Company NameJ Nimmo & Son (Coachworks) Limited
DirectorsEmma Pollock and Daniel Murray William Scrimgeour
Company StatusActive
Company NumberSC089684
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Emma Pollock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bentinck Street
Kilmarnock
KA1 4AS
Scotland
Director NameMr Daniel Murray William Scrimgeour
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentinck Street
Kilmarnock
KA1 4AS
Scotland
Director NameJamesina Nimmo
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 February 1998)
RoleSecretary
Correspondence Address39 Rugby Road
Kilmarnock
Ayrshire
KA1 2DQ
Scotland
Director NameJohn Nimmo
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 January 2009)
RoleCoachbuilder
Correspondence Address39 Rugby Road
Kilmarnock
KA1 2DQ
Scotland
Secretary NameMrs Jacqueline Mann
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Wallace Street
Kilmarnock
Ayrshire
KA1 1SB
Scotland
Director NameMrs Jacqueline Mann
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(24 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 December 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address11 Wallace Street
Kilmarnock
Ayrshire
KA1 1SB
Scotland
Director NameMr John Nimmo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(24 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 June 2021)
RoleCoachbuilder
Country of ResidenceScotland
Correspondence Address10 Bentinck Street
Kilmarnock
KA1 4AS
Scotland

Contact

Websitenimmocoachworks.co.uk
Telephone01563 525299
Telephone regionKilmarnock

Location

Registered Address10 Bentinck Street
Kilmarnock
KA1 4AS
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

16.5k at £1Jacqueline Mann
60.00%
Ordinary
11k at £1John Nimmo
40.00%
Ordinary

Financials

Year2014
Net Worth£37,500
Cash£66,138
Current Liabilities£38,289

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

21 September 1989Delivered on: 9 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
21 January 2020Notification of Emma Pollock as a person with significant control on 13 December 2019 (2 pages)
21 January 2020Change of details for Mr John Nimmo as a person with significant control on 13 December 2019 (2 pages)
21 January 2020Appointment of Ms Emma Pollock as a director on 13 December 2019 (2 pages)
23 December 2019Micro company accounts made up to 30 September 2019 (3 pages)
13 December 2019Termination of appointment of Jacqueline Mann as a secretary on 13 December 2019 (1 page)
13 December 2019Termination of appointment of Jacqueline Mann as a director on 13 December 2019 (1 page)
13 December 2019Change of details for Mr John Nimmo as a person with significant control on 23 October 2019 (2 pages)
13 December 2019Cessation of Jacqueline Mann as a person with significant control on 23 October 2019 (1 page)
29 November 2019Satisfaction of charge 1 in full (8 pages)
23 October 2019Change of details for Mrs Jacqueline Mann as a person with significant control on 25 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Change of details for Mr John Nimmo as a person with significant control on 11 January 2018 (2 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr John Nimmo on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr John Nimmo on 14 February 2017 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27,500
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27,500
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,500
(5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,500
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 27,500
(5 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 27,500
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 February 2010Director's details changed for Mr John Nimmo on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Nimmo on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Jacqueline Mann on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Jacqueline Mann on 22 January 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 February 2009Director appointed mr john nimmo (1 page)
2 February 2009Appointment terminated director john nimmo (1 page)
2 February 2009Director appointed mrs jacqueline mann (1 page)
2 February 2009Director appointed mr john nimmo (1 page)
2 February 2009Appointment terminated director john nimmo (1 page)
2 February 2009Director appointed mrs jacqueline mann (1 page)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
31 January 2007Return made up to 22/01/07; full list of members (2 pages)
31 January 2007Return made up to 22/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 March 2005Return made up to 22/01/05; full list of members (6 pages)
30 March 2005Return made up to 22/01/05; full list of members (6 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 April 2003Return made up to 22/01/03; full list of members (6 pages)
23 April 2003Return made up to 22/01/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 March 2002Return made up to 22/01/02; no change of members (6 pages)
26 March 2002Return made up to 22/01/02; no change of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 March 2001Return made up to 22/01/01; full list of members (6 pages)
27 March 2001Return made up to 22/01/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 April 2000Return made up to 22/01/00; full list of members (8 pages)
3 April 2000Return made up to 22/01/00; full list of members (8 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 April 1999Secretary's particulars changed (1 page)
23 April 1999Secretary's particulars changed (1 page)
30 March 1999Return made up to 22/01/99; no change of members (4 pages)
30 March 1999Return made up to 22/01/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 May 1998Return made up to 22/01/98; full list of members (8 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 May 1998Return made up to 22/01/98; full list of members (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 April 1997Particulars of contract relating to shares (4 pages)
25 April 1997Ad 11/03/97--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
25 April 1997Nc inc already adjusted 11/03/97 (1 page)
25 April 1997Particulars of contract relating to shares (4 pages)
25 April 1997Nc inc already adjusted 11/03/97 (1 page)
25 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1997Ad 11/03/97--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
3 February 1997Return made up to 22/01/97; no change of members (4 pages)
3 February 1997Return made up to 22/01/97; no change of members (4 pages)
1 April 1996Return made up to 22/01/96; no change of members (6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 April 1996Return made up to 22/01/96; no change of members (6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)