Company NameNeima Ltd.
Company StatusDissolved
Company NumberSC300303
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Dissolution Date8 January 2022 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Aileen Jennifer Pryde
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(2 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2022)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address18 Carswell Place
Dunfermline
Fife
KY12 9YJ
Scotland
Director NameMr Barry James Young
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(2 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Mayfield Avenue
Clarkston
Glasgow
G76 7AW
Scotland
Secretary NameMr Barry James Young
NationalityBritish
StatusClosed
Appointed24 November 2008(2 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Mayfield Avenue
Clarkston
Glasgow
G76 7AW
Scotland
Director NameNeil James Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleArchitect
Correspondence Address1 Robinsfield
Bardowie
Milngavie
G62 6ER
Scotland
Secretary NameMay Paterson Young
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Robinsfield
Bardowie
Milngavie
E Dunbartonshire
G62 6AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£48,873
Cash£33,459
Current Liabilities£1,632,945

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2016Satisfaction of charge 1 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
10 July 2014Satisfaction of charge 4 in full (4 pages)
10 July 2014Satisfaction of charge 4 in full (4 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Registered office address changed from Flat 3/1 11B Whittingehame Drive Glasgow G12 0XS United Kingdom on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from Flat 3/1 11B Whittingehame Drive Glasgow G12 0XS United Kingdom on 26 June 2013 (2 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Satisfaction of charge 22 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 22 in full (4 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
30 May 2013Satisfaction of charge 24 in full (4 pages)
30 May 2013Satisfaction of charge 19 in full (4 pages)
30 May 2013Satisfaction of charge 15 in full (4 pages)
30 May 2013Satisfaction of charge 12 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 26 in full (4 pages)
30 May 2013Satisfaction of charge 15 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Satisfaction of charge 26 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 23 in full (4 pages)
30 May 2013Satisfaction of charge 24 in full (4 pages)
30 May 2013Satisfaction of charge 16 in full (4 pages)
30 May 2013Satisfaction of charge 16 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 21 in full (4 pages)
30 May 2013Satisfaction of charge 13 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 23 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 19 in full (4 pages)
30 May 2013Satisfaction of charge 9 in full (4 pages)
30 May 2013Satisfaction of charge 25 in full (4 pages)
30 May 2013Satisfaction of charge 13 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 14 in full (4 pages)
30 May 2013Satisfaction of charge 9 in full (4 pages)
30 May 2013Satisfaction of charge 14 in full (4 pages)
30 May 2013Satisfaction of charge 25 in full (4 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
30 May 2013Satisfaction of charge 12 in full (4 pages)
30 May 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Satisfaction of charge 21 in full (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 101,000
(5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 101,000
(5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 101,000
(5 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 September 2011Memorandum and Articles of Association (12 pages)
2 September 2011Memorandum and Articles of Association (12 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 101,000
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 101,000
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2010Director's details changed for Mrs Aileen Jennifer Pryde on 5 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Aileen Jennifer Pryde on 5 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Barry James Young on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mrs Aileen Jennifer Pryde on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Barry James Young on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Barry James Young on 5 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 05/04/09; full list of members (4 pages)
30 June 2009Return made up to 05/04/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 robinsfield balmore road bardowie, milngavie glasgow G62 6ER united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 robinsfield balmore road bardowie, milngavie glasgow G62 6ER united kingdom (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Appointment terminated director neil young (1 page)
12 February 2009Appointment terminated director neil young (1 page)
12 February 2009Appointment terminated secretary may young (1 page)
12 February 2009Appointment terminated secretary may young (1 page)
10 February 2009Secretary appointed mr barry james young (1 page)
10 February 2009Director appointed mr barry james young (1 page)
10 February 2009Director appointed mrs aileen jennifer pryde (1 page)
10 February 2009Director appointed mr barry james young (1 page)
10 February 2009Director appointed mrs aileen jennifer pryde (1 page)
10 February 2009Secretary appointed mr barry james young (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o mitchells roberton george house 36 north hanover street glasgow G1 2AD (1 page)
28 April 2008Registered office changed on 28/04/2008 from c/o mitchells roberton george house 36 north hanover street glasgow G1 2AD (1 page)
23 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
23 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
10 May 2007Dec mort/charge release * (2 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Dec mort/charge release * (2 pages)
10 May 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (6 pages)
14 July 2006Partic of mort/charge * (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Ad 05/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Ad 05/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
23 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (16 pages)
5 April 2006Incorporation (16 pages)