Company NameMIKE Sims Limited
Company StatusDissolved
Company NumberSC428311
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLister Square (No. 107) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJoan Margaret Sims
StatusClosed
Appointed24 August 2012(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Joan Margaret Sims
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed09 April 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Hendry Sims
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Michael Sims
98.00%
Ordinary
1 at £1Joan Sims
1.00%
Ordinary B
1 at £1Nicola Sims
1.00%
Ordinary C

Financials

Year2014
Net Worth£52,465
Cash£65,813
Current Liabilities£39,301

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (3 pages)
14 October 2019Termination of appointment of Michael Hendry Sims as a director on 1 October 2019 (1 page)
10 September 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
22 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 April 2019Appointment of Mrs Joan Margaret Sims as a director on 9 April 2019 (2 pages)
17 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 August 2012Company name changed lister square (no. 107) LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 August 2012 (1 page)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
24 August 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
24 August 2012Appointment of Joan Margaret Sims as a secretary (1 page)
24 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 August 2012Appointment of Joan Margaret Sims as a secretary (1 page)
24 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 August 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
24 August 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 August 2012 (1 page)
24 August 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
24 August 2012Termination of appointment of Austin Flynn as a director (1 page)
24 August 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
24 August 2012Company name changed lister square (no. 107) LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Appointment of Michael Hendry Sims as a director (2 pages)
24 August 2012Termination of appointment of Austin Flynn as a director (1 page)
24 August 2012Appointment of Michael Hendry Sims as a director (2 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)