ISIM LTD

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

    Company NameISIM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC385089
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISIM LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ISIM LTD located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    Suite 3 Fifth Floor Whitehall House
    3 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of ISIM LTD?

    Previous Company Names
    Company NameFromUntil
    LANES@LARGS LTDSep 08, 2010Sep 08, 2010

    What are the latest accounts for ISIM LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ISIM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor Suite 3 Fifth Floor Whitehall House 3 Yeaman Shore Dundee DD1 4BJ on Apr 04, 2016

    3 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 29, 2016

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Sep 08, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Termination of appointment of Daniel Taylor as a director

    3 pagesTM01

    Annual return made up to Sep 08, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Daniel Taylor as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed lanes@largs LTD\certificate issued on 22/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 22, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2010

    RES15

    Appointment of Elaine Taylor as a director

    2 pagesAP01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    Who are the officers of ISIM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Elaine
    c/o Begbies Traynor
    Whitehall House
    3 Yeaman Shore
    DD1 4BJ Dundee
    Suite 3 Fifth Floor
    Director
    c/o Begbies Traynor
    Whitehall House
    3 Yeaman Shore
    DD1 4BJ Dundee
    Suite 3 Fifth Floor
    ScotlandBritish151127140001
    BRIAN REID LTD.
    Logie Green Road
    EH7 4HH Edinburgh
    5 Logie Mill
    United Kingdom
    Secretary
    Logie Green Road
    EH7 4HH Edinburgh
    5 Logie Mill
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    153979420001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    TAYLOR, Daniel
    1, Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1, Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritish52399530005

    Does ISIM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2017Due to be dissolved on
    Mar 29, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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