Advanced company searchLink opens in new window

SIMMER DIM LIMITED

Company number SC302768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2011 TM01 Termination of appointment of John Goodlad as a director
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Nov 2010 AP03 Appointment of Francis William Johnson as a secretary
08 Nov 2010 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
08 Nov 2010 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 8 November 2010
06 Sep 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Jun 2009 363a Return made up to 23/05/09; full list of members
30 Jul 2008 363a Return made up to 23/05/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Jul 2007 363a Return made up to 23/05/07; full list of members
08 May 2007 225 Accounting reference date extended from 31/05/07 to 30/09/07
21 Mar 2007 410(Scot) Partic of mort/charge *
31 Oct 2006 288b Director resigned
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New director appointed
19 Oct 2006 88(2)R Ad 17/10/06--------- £ si 9999@1=9999 £ ic 1/10000
19 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Oct 2006 123 £ nc 1000/80000 17/10/06
06 Jul 2006 CERTNM Company name changed ledge 940 LIMITED\certificate issued on 06/07/06
23 May 2006 NEWINC Incorporation