25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary Name | Lorna Jane Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Lorna Jane Nimmo |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | myplaceinglasgow.co.uk |
---|
Registered Address | C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Alan Calder Nimmo 50.00% Ordinary |
---|---|
17 at £1 | Fergus William Nimmo 16.67% Ordinary |
17 at £1 | Lorna Jane Nimmo 16.67% Ordinary |
17 at £1 | Rachel Margaret Nimmo 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,889 |
Cash | £13,052 |
Current Liabilities | £341,708 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (7 months, 3 weeks from now) |
15 April 2003 | Delivered on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 22 maguire drive frimley camberley surrey. Outstanding |
---|---|
22 September 2005 | Delivered on: 6 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground containing 1,798 decimal or ten thousandth parts of an acre or thereby together with the dwellinghouse known as and forming 9 ardenconnel way, rhu. Outstanding |
19 June 2013 | Delivered on: 27 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 1/19, 149 ingram street, glasgow. Outstanding |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 1/01, 149 ingram street, glasgow. Outstanding |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 2/01, 149 ingram street, glasgow. Outstanding |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 1/2, 119 glasgow road, dumbarton. Outstanding |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 19H hughenden gardens, glasgow. Notification of addition to or amendment of charge. Outstanding |
3 June 2013 | Delivered on: 12 June 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 August 2006 | Delivered on: 24 August 2006 Satisfied on: 25 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse being plot number 119 on the first floor of the former sheriff court building known as and forming flat 1/19, 149 ingram street, glasgow GLA41466. Fully Satisfied |
7 August 2006 | Delivered on: 12 August 2006 Satisfied on: 25 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse being plot number 201 on the first floor of t he block of flatted dwellinghouses forming part of the former sheriff court building, 149 ingram street, glasgow known as and forming flat 2/1, 149 ingram street, glasgow GLA41466. Fully Satisfied |
7 August 2006 | Delivered on: 12 August 2006 Satisfied on: 25 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse being plot number 101 on the first floor of the block of flatted dwellinghouses forming part of the former sheriff court building, 149 ingram street, glasgow known as and forming flat 1/1, 149 ingram street, glasgow GLA41466. Fully Satisfied |
13 January 2005 | Delivered on: 18 January 2005 Satisfied on: 27 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor eastmost flatted dwellinghouse described as the eastern half of the second flat of the tenement 7 knoxland square, dumbarton (title number dmb 8003). Fully Satisfied |
6 December 2004 | Delivered on: 15 December 2004 Satisfied on: 25 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 1/2, 119 glasgow road, dumbarton being the westmost house on the first floor of the tenement 119 and 121 glasgow road, dumbarton (title number dmb 71679). Fully Satisfied |
26 May 2004 | Delivered on: 29 May 2004 Satisfied on: 25 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19H hughenden gardens, glasgow GLA106709. Fully Satisfied |
12 March 2003 | Delivered on: 31 March 2003 Satisfied on: 26 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
5 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Appointment of Lorna Jane Nimmo as a director on 14 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Registration of charge 2425000015 (8 pages) |
27 June 2013 | Registration of charge 2425000013 (8 pages) |
27 June 2013 | Registration of charge 2425000011 (8 pages) |
27 June 2013 | Registration of charge 2425000012 (8 pages) |
27 June 2013 | Registration of charge 2425000014 (8 pages) |
27 June 2013 | Registration of charge 2425000015 (8 pages) |
27 June 2013 | Registration of charge 2425000012 (8 pages) |
27 June 2013 | Registration of charge 2425000011 (8 pages) |
27 June 2013 | Registration of charge 2425000013 (8 pages) |
27 June 2013 | Registration of charge 2425000014 (8 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Satisfaction of charge 7 in full (4 pages) |
25 June 2013 | Satisfaction of charge 6 in full (4 pages) |
25 June 2013 | Satisfaction of charge 8 in full (4 pages) |
25 June 2013 | Satisfaction of charge 7 in full (4 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Satisfaction of charge 8 in full (4 pages) |
25 June 2013 | Satisfaction of charge 6 in full (4 pages) |
12 June 2013 | Registration of charge 2425000010 (19 pages) |
12 June 2013 | Registration of charge 2425000010 (19 pages) |
7 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
7 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
13 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page) |
7 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 May 2006 | Ad 31/03/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
4 May 2006 | Ad 31/03/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
23 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Dec mort/charge * (2 pages) |
27 August 2005 | Dec mort/charge * (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Company name changed nimmo property management LTD.\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Company name changed nimmo property management LTD.\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
22 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
31 March 2003 | Partic of mort/charge * (6 pages) |
31 March 2003 | Partic of mort/charge * (6 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Ad 17/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Ad 17/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |