Simmer Dim Limited
- Active
- Incorporated on 23 May 2006
Reg Address: Helenlea, 27 Hillhead, Lerwick ZE1 0EJ, Scotland
Previous Names:
Ledge 940 Limited - 6 Jul 2006
Ledge 940 Limited - 23 May 2006
Company Classifications:
3210 - Manufacture of electronic components
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Simmer Dim Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Edward Millar Mouat | Director | 1 May 2013 | British | Resigned 26 Sep 2013 |
2 | Christine Jane Smith | Secretary | 1 May 2013 | - | Resigned 26 Sep 2013 |
3 | Christine Jane Smith | Director | 1 May 2013 | British | Resigned 26 Sep 2013 |
4 | Francis William Johnson | Secretary | 28 Oct 2010 | - | Resigned 1 May 2013 |
5 | Francis William Johnson | Director | 17 Oct 2006 | - | Active |
6 | John Hutchison Goodlad | Director | 17 Oct 2006 | British | Resigned 30 Sep 2010 |
7 | LC SECRETARIES LIMITED | Corporate Secretary | 23 May 2006 | - | Resigned 28 Oct 2010 |
8 | LEDGE SERVICES LIMITED | Corporate Nominee Director | 23 May 2006 | - | Resigned 17 Oct 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Francis William Johnson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Framgord Private Pension Scheme Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Simmer Dim Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Amended Total Exemption Full | 30 Apr 2024 | Download PDF |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 13 Sep 2022 | Download PDF |
3 | Gazette - Notice Compulsory | 9 Aug 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 26 May 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 27 Jun 2019 | Download PDF 9 Pages |
8 | Confirmation Statement - No Updates | 24 May 2019 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 11 Sep 2018 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 24 May 2018 | Download PDF 3 Pages |
11 | Accounts - Amended Total Exemption Small | 8 Sep 2017 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 6 Pages |
14 | Address - Change Registered Office Company With Date Old New | 5 Apr 2017 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 15 Nov 2016 | Download PDF 6 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2016 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Small | 24 Sep 2015 | Download PDF 6 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 28 Oct 2014 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name | 26 Sep 2013 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name | 26 Sep 2013 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name | 26 Sep 2013 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 28 Jun 2013 | Download PDF 3 Pages |
25 | Officers - Change Person Director Company With Change Date | 28 May 2013 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name | 28 May 2013 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name | 28 May 2013 | Download PDF 1 Pages |
28 | Officers - Appoint Person Secretary Company With Name | 28 May 2013 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name | 28 May 2013 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2013 | Download PDF 4 Pages |
31 | Address - Change Registered Office Company With Date Old | 4 Feb 2013 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 26 Jun 2012 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2012 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2011 | Download PDF 4 Pages |
35 | Officers - Termination Director Company With Name | 4 Jul 2011 | Download PDF 1 Pages |
36 | Accounts - Total Exemption Small | 29 Jun 2011 | Download PDF 4 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 8 Nov 2010 | Download PDF 3 Pages |
38 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old | 8 Nov 2010 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 8 Mar 2010 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 9 Jul 2009 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 4 Jun 2009 | Download PDF 4 Pages |
44 | Annual Return - Legacy | 30 Jul 2008 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Small | 5 Apr 2008 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 5 Pages |
47 | Accounts - Legacy | 8 May 2007 | Download PDF 1 Pages |
48 | Mortgage - Legacy | 21 Mar 2007 | Download PDF 6 Pages |
49 | Officers - Legacy | 31 Oct 2006 | Download PDF 1 Pages |
50 | Officers - Legacy | 31 Oct 2006 | Download PDF 2 Pages |
51 | Officers - Legacy | 31 Oct 2006 | Download PDF 2 Pages |
52 | Capital - Legacy | 19 Oct 2006 | Download PDF 2 Pages |
53 | Resolution | 19 Oct 2006 | Download PDF 1 Pages |
54 | Resolution | 19 Oct 2006 | Download PDF 1 Pages |
55 | Capital - Legacy | 19 Oct 2006 | Download PDF 2 Pages |
56 | Change Of Name - Certificate Company | 6 Jul 2006 | Download PDF 2 Pages |
57 | Incorporation - Company | 23 May 2006 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ssf Shetland Limited Mutual People: Francis William Johnson | Active |
2 | Egilsay Ltd. Mutual People: Francis William Johnson | dissolved |