Company NameOmminal Ltd.
DirectorsAlan Calder Nimmo and Lorna Jane Nimmo
Company StatusActive
Company NumberSC242500
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameNimmo Property Management Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Calder Nimmo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameLorna Jane Nimmo
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameLorna Jane Nimmo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemyplaceinglasgow.co.uk

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Alan Calder Nimmo
50.00%
Ordinary
17 at £1Fergus William Nimmo
16.67%
Ordinary
17 at £1Lorna Jane Nimmo
16.67%
Ordinary
17 at £1Rachel Margaret Nimmo
16.67%
Ordinary

Financials

Year2014
Net Worth£115,889
Cash£13,052
Current Liabilities£341,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

15 April 2003Delivered 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 2005Delivered 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 2013Delivered on: 27 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 1/19, 149 ingram street, glasgow.
Outstanding
12 June 2013Delivered on: 27 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 1/01, 149 ingram street, glasgow.
Outstanding
12 June 2013Delivered on: 27 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 2/01, 149 ingram street, glasgow.
Outstanding
12 June 2013Delivered on: 27 June 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 1/2, 119 glasgow road, dumbarton.
Outstanding
12 June 2013Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 20 Barnton Street Stirling FK8 1NA on 13 September 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
23 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
23 January 2023Notification of Lorna Jane Nimmo as a person with significant control on 28 February 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Appointment of Lorna Jane Nimmo as a director on 14 February 2019 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 102
(3 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 102
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
(3 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 102
(3 pages)
27 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 102
(3 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Registration of charge 2425000012 (8 pages)
27 June 2013Registration of charge 2425000013 (8 pages)
27 June 2013Registration of charge 2425000015 (8 pages)
27 June 2013Registration of charge 2425000011 (8 pages)
27 June 2013Registration of charge 2425000013 (8 pages)
27 June 2013Registration of charge 2425000011 (8 pages)
27 June 2013Registration of charge 2425000014 (8 pages)
27 June 2013Registration of charge 2425000014 (8 pages)
27 June 2013Registration of charge 2425000012 (8 pages)
27 June 2013Registration of charge 2425000015 (8 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Satisfaction of charge 8 in full (4 pages)
25 June 2013Satisfaction of charge 8 in full (4 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Satisfaction of charge 7 in full (4 pages)
25 June 2013Satisfaction of charge 6 in full (4 pages)
25 June 2013Satisfaction of charge 6 in full (4 pages)
25 June 2013Satisfaction of charge 7 in full (4 pages)
12 June 2013Registration of charge 2425000010 (19 pages)
12 June 2013Registration of charge 2425000010 (19 pages)
7 June 2013Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
7 June 2013Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 January 2010Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page)
22 January 2010Director's details changed for Alan Calder Nimmo on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Lorna Jane Nimmo on 1 October 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
13 February 2009Return made up to 13/01/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
13 February 2009Return made up to 13/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 13/01/08; full list of members (4 pages)
25 February 2008Return made up to 13/01/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page)
7 February 2007Return made up to 13/01/07; full list of members (3 pages)
7 February 2007Return made up to 13/01/07; full list of members (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Ad 31/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 May 2006Ad 31/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
23 February 2006Return made up to 13/01/06; full list of members (3 pages)
23 February 2006Return made up to 13/01/06; full list of members (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
27 August 2005Dec mort/charge * (2 pages)
27 August 2005Dec mort/charge * (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Company name changed nimmo property management LTD.\certificate issued on 20/07/05 (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Company name changed nimmo property management LTD.\certificate issued on 20/07/05 (2 pages)
22 January 2005Return made up to 13/01/05; full list of members (7 pages)
22 January 2005Return made up to 13/01/05; full list of members (7 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
20 May 2004Registered office changed on 20/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
20 May 2004Registered office changed on 20/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
31 March 2003Partic of mort/charge * (6 pages)
31 March 2003Partic of mort/charge * (6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 17/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Ad 17/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)