Company NameNimmo W.S. Limited
Company StatusDissolved
Company NumberSC585663
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameRooney Nimmo Rn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Thomas William John Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Markus Scharbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Edward Charles Paul Sloan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRooney Nimmo 35 New Broad Street
London
EC2M 1NH

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
15 July 2021Termination of appointment of Edward Charles Paul Sloan as a director on 30 June 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
14 April 2021Second filing of Confirmation Statement dated 14 January 2020 (3 pages)
14 April 2021Second filing of Confirmation Statement dated 14 January 2019 (3 pages)
26 March 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
24 September 2020Termination of appointment of Markus Scharbert as a director on 19 August 2020 (1 page)
14 September 2020Change of details for Nimmo W.S. Limited as a person with significant control on 22 February 2018 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/04/2021
(4 pages)
23 April 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
16 January 2019Confirmation statement made on 14 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/04/2021
(4 pages)
16 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
22 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-19
(1 page)
22 February 2018Company name changed rooney nimmo rn LIMITED\certificate issued on 22/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP .01
(30 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP .01
(30 pages)