NIMBUS STYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNIMBUS STYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208001
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIMBUS STYLE LIMITED?

    • (2030) /

    Where is NIMBUS STYLE LIMITED located?

    Registered Office Address
    Regency House Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of NIMBUS STYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGAN JOINERY LIMITEDOct 23, 2000Oct 23, 2000
    MANOR KINGDOM LANDSCAPING LIMITEDJun 09, 2000Jun 09, 2000

    What are the latest accounts for NIMBUS STYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NIMBUS STYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2011

    Statement of capital on Jun 30, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Annual return made up to Jun 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    31 pagesAA

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Group specific conflicts 01/09/2009
    RES13

    legacy

    10 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of NIMBUS STYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808810001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MCKENZIE, Iain Malcolm Robert
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    Midlothian
    Secretary
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    Midlothian
    British68440650002
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Secretary
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    British200739750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    BritishDirector78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    BritishAccountant67033440002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishChartered Accountant109149390001
    KEENAN, Grant Patrick
    36 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    36 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    ScotlandBritishManaging Director111271350001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    LOGAN, Robert
    Glenhaven
    6b Dryside Road
    KY13 9ND Glen Lomond
    Kinross
    Director
    Glenhaven
    6b Dryside Road
    KY13 9ND Glen Lomond
    Kinross
    BritishConsultant73081120001
    MCKENZIE, Iain Malcolm Robert
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    Midlothian
    Director
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    Midlothian
    BritishChartered Accountant68440650002
    MEECHAN, Ian Vincent
    2 Montgomery Street
    KY13 8DU Kinross
    Fife
    Director
    2 Montgomery Street
    KY13 8DU Kinross
    Fife
    BritishLandscape Gardener70530050001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    BritishManaging Director Designate101412420001
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritishBusiness Executive142078700006
    SCOTT, David
    66 Castle Street
    TD11 3BE Duns
    Berwickshire
    Director
    66 Castle Street
    TD11 3BE Duns
    Berwickshire
    BritishCompany Director127153850001
    SNEDDON, Lisa Marion
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    Director
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    BritishSales Director101413820001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Does NIMBUS STYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    Floating charge
    Created On Feb 15, 2001
    Delivered On Feb 21, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2001Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0