JIMMERS OF DUNLOP LIMITED

2 C/O Kay Simpson Accountants 2 C/O Kay Simpson Accountants, Glasgow, G3 7SL, Scotland
StatusDISSOLVED
Company No.SC356151
CategoryPrivate Limited Company
Incorporated06 Mar 2009
Age15 years, 2 months, 16 days
JurisdictionScotland
Dissolution20 Sep 2022
Years1 year, 8 months, 2 days

SUMMARY

JIMMERS OF DUNLOP LIMITED is an dissolved private limited company with number SC356151. It was incorporated 15 years, 2 months, 16 days ago, on 06 March 2009 and it was dissolved 1 year, 8 months, 2 days ago, on 20 September 2022. The company address is 2 C/O Kay Simpson Accountants 2 C/O Kay Simpson Accountants, Glasgow, G3 7SL, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoni Raeburn

Appointment date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meredith Graham Sykes

Termination date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 2 C/O Kay Simpson Accountants Royal Crescent, L/G Glasgow G3 7SL

Old address: Fullwood Sykes Stewarton Kilmarnock Ayrshire KA3 5JZ

Change date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 03 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mr Graham Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Woods

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Sykes

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cromford green energy LTD.\certificate issued on 01/11/11

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Sykes

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Woods

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Sykes

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Sykes

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Ms. Natalie Sykes

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Townscape Ltd

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Mcmurtrie

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Sykes

Change date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Mcmurtrie

Documents

View document PDF

Resolution

Date: 19 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Townscape Ltd

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonian windmills LIMITED\certificate issued on 14/04/10

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robin Campbell Sykes

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Campbell Sykes

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Bagen

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norma Bagen

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 856 Pollokshaws Road Strathbungo Glasgow G41 2BQ

Documents

View document PDF

Resolution

Date: 24 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fine art guild LIMITED\certificate issued on 20/08/09

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed norma culbard bagen

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed natalie sykes

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan mcintosh

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary peter trainer logged form

Documents

View document PDF

Incorporation company

Date: 06 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBIE PEACH LIMITED

10 CROSS FLATTS ROW,LEEDS,LS11 7JR

Number:06547289
Status:ACTIVE
Category:Private Limited Company

C&G ADVERTISING SERVICES LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:07505339
Status:ACTIVE
Category:Private Limited Company

J.D. PEACE & CO. (ABERDEEN) LIMITED

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC100375
Status:ACTIVE
Category:Private Limited Company

JACKSON & TYRER GP SERVICES LIMITED

KNOTT VIEW 2A CHAPEL BECK CLOSE,PENRITH,CA10 3RG

Number:10644775
Status:ACTIVE
Category:Private Limited Company

MARBY LIMITED

UNIT 3, BAKER & CO. CHERRY TREE NURSERIES,SEVENOAKS,TN14 5DW

Number:09636237
Status:ACTIVE
Category:Private Limited Company

STERLING FUNDAMENTAL LIMITED

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:08625452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source