NIMMO (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

NIMMO (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC089925

Incorporation date

03/10/1984

Size

Full

Contacts

Registered address

Registered address

Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon16/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2011
First Gazette notice for voluntary strike-off
dot icon09/08/2011
Application to strike the company off the register
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/07/2011
Director's details changed for Keith Andrew Burn on 2011-01-24
dot icon29/06/2011
Statement by Directors
dot icon29/06/2011
Statement of capital on 2011-06-29
dot icon29/06/2011
Solvency Statement dated 16/06/11
dot icon29/06/2011
Resolutions
dot icon02/11/2010
Termination of appointment of Philip Sheath as a director
dot icon02/11/2010
Termination of appointment of James Cooney as a director
dot icon02/11/2010
Appointment of Keith Andrew Burn as a director
dot icon25/08/2010
Full accounts made up to 2010-01-02
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2009-01-03
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon04/06/2009
Director appointed hannah josephine talbot
dot icon04/06/2009
Appointment Terminated Director geoffrey meagher
dot icon05/01/2009
Appointment Terminated Secretary philip sheath
dot icon05/01/2009
Director and secretary appointed noel o'dwyer
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 30/09/06; full list of members
dot icon31/10/2005
Full accounts made up to 2005-01-01
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon08/06/2005
Director's particulars changed
dot icon29/01/2005
Full accounts made up to 2004-01-03
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon17/04/2004
Director resigned
dot icon24/03/2004
Registered office changed on 24/03/04 from: care of glanbia foods LIMITED lockerbie creamery lockerbie dumfriesshire, DG11 1LW
dot icon17/10/2003
Full accounts made up to 2003-01-04
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1 littlemill road drongan ayrshire
dot icon10/03/2003
Auditor's resignation
dot icon13/12/2002
Dec mort/charge *
dot icon13/12/2002
Dec mort/charge *
dot icon18/10/2002
Return made up to 30/09/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-29
dot icon05/08/2002
Director resigned
dot icon20/03/2002
Director's particulars changed
dot icon05/11/2001
Full accounts made up to 2000-12-30
dot icon19/10/2001
Return made up to 30/09/01; full list of members
dot icon14/11/2000
Return made up to 30/09/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon14/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon18/01/2000
Return made up to 24/12/99; no change of members
dot icon22/11/1999
Director resigned
dot icon02/09/1999
Memorandum and Articles of Association
dot icon02/09/1999
Resolutions
dot icon12/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/07/1999
Auditor's resignation
dot icon05/07/1999
Full group accounts made up to 1998-10-31
dot icon30/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon24/01/1999
Return made up to 24/12/98; full list of members
dot icon15/09/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon08/01/1998
Return made up to 24/12/97; no change of members
dot icon07/01/1998
Full group accounts made up to 1997-09-30
dot icon08/01/1997
Full group accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 24/12/96; no change of members
dot icon08/01/1997
Director's particulars changed
dot icon28/05/1996
Full group accounts made up to 1995-09-30
dot icon19/12/1995
Return made up to 24/12/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full group accounts made up to 1994-09-30
dot icon13/12/1994
Return made up to 24/12/94; no change of members
dot icon21/07/1994
Full group accounts made up to 1993-09-30
dot icon10/01/1994
Return made up to 24/12/93; no change of members
dot icon14/01/1993
Return made up to 24/12/92; full list of members
dot icon11/01/1993
Full group accounts made up to 1992-09-30
dot icon19/03/1992
Partic of mort/charge *
dot icon23/01/1992
Return made up to 24/12/91; no change of members
dot icon06/12/1991
Full group accounts made up to 1991-09-30
dot icon08/01/1991
Return made up to 24/12/90; no change of members
dot icon05/12/1990
Full group accounts made up to 1990-09-30
dot icon12/04/1990
Return made up to 02/02/90; full list of members
dot icon12/04/1990
Full group accounts made up to 1989-09-30
dot icon15/02/1989
Full group accounts made up to 1988-09-30
dot icon15/02/1989
Return made up to 26/01/89; full list of members
dot icon12/02/1988
Return made up to 05/02/88; full list of members
dot icon12/02/1988
Full group accounts made up to 1987-09-30
dot icon12/02/1988
Return made up to 14/02/87; full list of members
dot icon16/02/1987
Group of companies' accounts made up to 1986-09-30
dot icon03/03/1986
Accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, James
Director
09/04/2004 - 22/10/2010
20
Burn, Keith Andrew
Director
22/10/2010 - Present
20
Graham, Thomas Brendan
Director
12/03/1999 - 04/09/2000
26
Sheath, Philip Ronald
Director
09/04/2004 - 22/10/2010
35
Meagher, Geoffrey Joseph
Director
12/03/1999 - 28/05/2009
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIMMO (HOLDINGS) LIMITED

NIMMO (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 03/10/1984 with the registered office located at Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIMMO (HOLDINGS) LIMITED?

toggle

NIMMO (HOLDINGS) LIMITED is currently Dissolved. It was registered on 03/10/1984 and dissolved on 16/12/2011.

Where is NIMMO (HOLDINGS) LIMITED located?

toggle

NIMMO (HOLDINGS) LIMITED is registered at Care Of Dundas & Wilson Cs, 191 West George Street, Glasgow G2 2LD.

What does NIMMO (HOLDINGS) LIMITED do?

toggle

NIMMO (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NIMMO (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/12/2011: Final Gazette dissolved via voluntary strike-off.