Company NamePimanco Limited
Company StatusDissolved
Company NumberSC572629
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameIron Brewery Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr David James St Clair Low
StatusClosed
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr James Anthony McLaughlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2022(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 May 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Noelle Katherine Florence Low
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 January 2019(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 05 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2022Appointment of Mr James Anthony Mclaughlin as a director on 1 February 2022 (2 pages)
18 February 2022Cessation of Heavidor Limited as a person with significant control on 5 February 2022 (1 page)
18 February 2022Notification of James Anthony Mclaughlin as a person with significant control on 5 February 2022 (2 pages)
18 February 2022Termination of appointment of Noelle Katherine Florence Low as a director on 5 February 2022 (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
12 March 2020Notification of Heavidor Limited as a person with significant control on 27 December 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
11 March 2020Termination of appointment of Patrick James Joseph St Clair Low as a director on 27 December 2019 (1 page)
11 March 2020Cessation of Patrick James Joseph St Clair Low as a person with significant control on 27 December 2019 (1 page)
11 March 2020Cessation of Noelle Katherine Florence Low as a person with significant control on 27 December 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2019Cessation of David James St Clair Low as a person with significant control on 9 January 2019 (1 page)
15 March 2019Notification of Patrick James Joseph St Clair Low as a person with significant control on 9 January 2019 (2 pages)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
9 January 2019Change of details for Mr David James St Clair Low as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Notification of Noelle Katherine Jessica Low as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 100
(3 pages)
9 January 2019Appointment of Ms Noelle Katherine Florence Low as a director on 9 January 2019 (2 pages)
9 January 2019Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
6 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)