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.



People

RAEBURN, Yoni

Director

Director

ACTIVE

Assigned on 08 Sep 2021

Current time on role 2 years, 8 months, 14 days

BAGEN, Norma Culbard

Secretary

Housing Officer

RESIGNED

Assigned on 14 Apr 2009

Resigned on 22 Mar 2010

Time on role 11 months, 8 days

SYKES, Natalie, Ms.

Secretary

Stylist

RESIGNED

Assigned on 14 Apr 2009

Resigned on 15 Nov 2011

Time on role 2 years, 7 months, 1 day

SYKES, Robin Campbell

Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 31 Oct 2011

Time on role 1 year, 7 months, 9 days

TRAINER, Peter

Nominee-secretary

RESIGNED

Assigned on 06 Mar 2009

Resigned on 06 Mar 2009

Time on role

BAGEN, Norma Culbard

Director

Housing Officer

RESIGNED

Assigned on 14 Apr 2009

Resigned on 22 Mar 2010

Time on role 11 months, 8 days

MCINTOSH, Susan

Director

Business Executive

RESIGNED

Assigned on 06 Mar 2009

Resigned on 06 Mar 2009

Time on role

MCMURTRIE, Leslie

Director

Engineer

RESIGNED

Assigned on 06 Mar 2010

Resigned on 28 Apr 2011

Time on role 1 year, 1 month, 22 days

SYKES, Meredith Graham

Director

Author

RESIGNED

Assigned on 31 Oct 2011

Resigned on 02 Sep 2021

Time on role 9 years, 10 months, 2 days

SYKES, Natalie, Ms.

Director

Stylist

RESIGNED

Assigned on 14 Apr 2009

Resigned on 31 Oct 2011

Time on role 2 years, 6 months, 17 days

SYKES, Robin Campbell

Director

Lecturer

RESIGNED

Assigned on 22 Mar 2010

Resigned on 31 Oct 2011

Time on role 1 year, 7 months, 9 days

TRAINER, Peter

Director

Business Executive

RESIGNED

Assigned on 06 Mar 2009

Resigned on 06 Mar 2009

Time on role

WOODS, James

Director

Builder

RESIGNED

Assigned on 31 Oct 2011

Resigned on 02 Feb 2012

Time on role 3 months, 2 days

TOWNSCAPE LTD

Corporate-director

RESIGNED

Assigned on 09 Mar 2010

Resigned on 28 Apr 2011

Time on role 1 year, 1 month, 19 days


Some Companies

Number:03729105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BBITZ LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890178
Status:ACTIVE
Category:Private Limited Company

DHORUS LTD

28 GREENCROFT GARDENS,,NW6 3LS

Number:04751876
Status:ACTIVE
Category:Private Limited Company

KMS INNOVATION LIMITED

37 DALSETTER AVENUE,GLASGOW,G15 8TE

Number:SC448145
Status:ACTIVE
Category:Private Limited Company

R. BUNTON LIMITED

THE SIDINGS,HARECROFT,BD15 0BS

Number:01407283
Status:ACTIVE
Category:Private Limited Company

SECURITY FACULTY LTD

17 STONE ROAD,BROMLEY,BR1 9TG

Number:06762023
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