Company NameSIM Parking Systems Limited
Company StatusDissolved
Company NumberSC334520
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart George McMichael
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameMr Martin Haddow Sim
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Secretary NameMr Martin Haddow Sim
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameColin Paul Mark
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCivil Engineer
Correspondence AddressWillow Cottage
Gartness Road
Drymen Glasgow
G63 Odw
Scotland

Location

Registered Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
10 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 90
(4 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 90
(4 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90
(4 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90
(4 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 90
(4 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 90
(4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
13 January 2011Registered office address changed from Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Martin Haddow Sim on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Stuart George Mcmichael on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mr Martin Haddow Sim on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Martin Haddow Sim on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mr Martin Haddow Sim on 14 December 2009 (1 page)
14 December 2009Director's details changed for Stuart George Mcmichael on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 April 2009Appointment terminated director colin mark (1 page)
29 April 2009Appointment terminated director colin mark (1 page)
18 December 2008Return made up to 27/11/08; full list of members (4 pages)
18 December 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2007Incorporation (21 pages)
27 November 2007Incorporation (21 pages)