General information

Name:

Shimware Ltd

Office Address:

Opus Restructuring Llp 1 West Regent Street G2 1RW Glasgow

Number: SC320592

Incorporation date: 2007-04-10

Dissolution date: 2023-04-04

End of financial year: 18 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC320592 17 years ago, Shimware Limited had been a private limited company until 2023-04-04 - the date it was dissolved. The firm's last known registration address was Opus Restructuring Llp, 1 West Regent Street Glasgow.

Within this specific firm, a variety of director's duties up till now have been performed by Sadaf I. and Naeem I.. Amongst these two managers, Naeem I. had carried on with the firm the longest, having become a part of directors' team on 2007.

Executives who had control over the firm were as follows: Naeem I. owned 1/2 or less of company shares. Sadaf I. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sadaf I.

Role: Director

Appointed: 11 October 2016

Latest update: 19 May 2023

Sadaf I.

Role: Secretary

Appointed: 10 April 2007

Latest update: 19 May 2023

Naeem I.

Role: Director

Appointed: 10 April 2007

Latest update: 19 May 2023

People with significant control

Naeem I.
Notified on 10 April 2016
Nature of control:
1/2 or less of shares
Sadaf I.
Notified on 10 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 18 October 2023
Account last made up date 18 January 2022
Confirmation statement next due date 24 April 2022
Confirmation statement last made up date 10 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 January 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 18 January 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 December 2012
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 November 2013
Annual Accounts 10 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 January 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Hollybank Terrace

Post code:

EH11 1SP

City / Town:

Edinburgh

HQ address,
2013

Address:

21 Hollybank Terrace

Post code:

EH11 1SP

City / Town:

Edinburgh

HQ address,
2014

Address:

24 Shandon Street

Post code:

EH11 1QH

City / Town:

Edinburgh

HQ address,
2015

Address:

24 Shandon Street

Post code:

EH11 1QH

City / Town:

Edinburgh

HQ address,
2016

Address:

24 Shandon Street

Post code:

EH11 1QH

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode