Edinburgh
EH3 7LA
Scotland
Director Name | Mr Markus Scharbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Edward Charles Paul Sloan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Rooney Nimmo 35 New Broad Street London EC2M 1NH |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
15 July 2021 | Termination of appointment of Edward Charles Paul Sloan as a director on 30 June 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
14 April 2021 | Second filing of Confirmation Statement dated 14 January 2020 (3 pages) |
14 April 2021 | Second filing of Confirmation Statement dated 14 January 2019 (3 pages) |
26 March 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
24 September 2020 | Termination of appointment of Markus Scharbert as a director on 19 August 2020 (1 page) |
14 September 2020 | Change of details for Nimmo W.S. Limited as a person with significant control on 22 February 2018 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates
|
23 April 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with updates
|
16 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
22 February 2018 | Resolutions
|
22 February 2018 | Company name changed rooney nimmo rn LIMITED\certificate issued on 22/02/18
|
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|