Jimmers Of Dunlop Limited

General information

Name:

Jimmers Of Dunlop Ltd

Office Address:

2 C/o Kay Simpson Accountants Royal Crescent, L/g G3 7SL Glasgow

Number: SC356151

Incorporation date: 2009-03-06

Dissolution date: 2022-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC356151 15 years ago, Jimmers Of Dunlop Limited had been a private limited company until 20th September 2022 - the day it was formally closed. The company's official registration address was 2 C/o Kay Simpson Accountants, Royal Crescent, L/g Glasgow. This firm has a history in business name changes. In the past, this firm had three other names. Until 2011 this firm was prospering under the name of Cromford Green Energy and up to that point the official company name was Caledonian Windmills.

Yoni R. was this specific enterprise's managing director, appointed in 2021 in September.

Meredith S. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Jimmers Of Dunlop Limited 2011-11-01
  • Cromford Green Energy Ltd. 2010-04-14
  • Caledonian Windmills Limited 2009-08-20
  • Fine Art Guild Limited 2009-03-06

Financial data based on annual reports

Company staff

Yoni R.

Role: Director

Appointed: 08 September 2021

Latest update: 24 March 2024

People with significant control

Meredith S.
Notified on 17 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 June 2022
Confirmation statement last made up date 01 June 2021
Annual Accounts 31 March 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 March 2012
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 1 April 2017
Date Approval Accounts 1 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New director appointment on 2021/09/08. (AP01)
filed on: 21st, September 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode