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


  • Summary The company with name "Simmer Dim Limited" is a ltd and located in Helenlea, 27 Hillhead, Lerwick ZE1 0EJ. Simmer Dim Limited is currently in active status and it was incorporated on 23 May 2006 (18 years 3 months 29 days ago). Details about company profile is given in below sections.

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