About

Registered Number: SC142885
Date of Incorporation: 26/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 6 Liberton Drive, Edinburgh, Midlothian, EH16 6NN

 

Nimrod (Scotland) Ltd was registered on 26 February 1993 and are based in Edinburgh in Midlothian, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed as Dahlstrom, Carina, Dahlstrom-mair, Carina, Mair, Mary, Mair, Sally. We don't currently know the number of employees at Nimrod (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHLSTROM, Carina 06 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DAHLSTROM-MAIR, Carina 31 July 2007 06 April 2013 1
MAIR, Mary 31 March 1994 31 July 2007 1
MAIR, Sally 27 February 1993 31 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 22 September 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 05 March 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 September 2012
SH01 - Return of Allotment of shares 26 June 2012
SH01 - Return of Allotment of shares 11 April 2012
AR01 - Annual Return 04 March 2012
AD01 - Change of registered office address 04 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 26 August 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 21 July 1994
287 - Change in situation or address of Registered Office 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1994
288 - N/A 07 April 1994
363s - Annual Return 03 March 1994
288 - N/A 11 March 1993
288 - N/A 11 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.