Dissolved 2017-05-23
Company Information for ISIM LTD
3 YEAMAN SHORE, DUNDEE, DD1 4BJ,
|
Company Registration Number
SC385089
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | ||
---|---|---|
ISIM LTD | ||
Legal Registered Office | ||
3 YEAMAN SHORE DUNDEE DD1 4BJ Other companies in G76 | ||
Previous Names | ||
|
Company Number | SC385089 | |
---|---|---|
Date formed | 2010-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:30:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL TAYLOR |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR CAPITAL HOLDINGS LTD | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
GO EAT LTD | Director | 2010-09-08 | CURRENT | 2010-09-08 | Liquidation | |
LANES@LARGS LTD | Director | 2010-08-06 | CURRENT | 2009-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM RADLEIGH HOUSE 1, GOLF ROAD CLARKSTON GLASGOW G76 7HU | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM RADLEIGH HOUSE 1, GOLF ROAD CLARKSTON GLASGOW G76 7HU | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 08/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR | |
AR01 | 08/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL TAYLOR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LANES@LARGS LTD CERTIFICATE ISSUED ON 22/09/10 | |
RES15 | CHANGE OF NAME 15/09/2010 | |
AP01 | DIRECTOR APPOINTED ELAINE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Appointment of Liquidators | 2016-04-19 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 1,089 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 22,010 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISIM LTD
Cash Bank In Hand | 2011-03-31 | £ 18,040 |
---|---|---|
Current Assets | 2011-03-31 | £ 22,011 |
Debtors | 2011-03-31 | £ 3,971 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ISIM LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ISIM LTD | Event Date | 2017-01-10 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP on 17 February 2017 at 10.00 am and 10.30 am respectively, for the purposes of receiving the Joint Liquidators account of the winding up and determining whether the Joint Liquidators should be released in terms of Section 173 of the Insolvency Act 1986. Date of appointment: 29 March 2016 Office Holder details: Kenneth Pattullo (IP No. 8368) and Kenneth Craig (IP No. 8584), both of Begbies Traynor (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. Further details contact: Alana Lyttle, Tel: 0131 222 9060. Kenneth Pattullo , Joint Liquidator : Ag DF92305 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISIM LTD | Event Date | 2016-04-12 |
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor , Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP . : Further details contact: Tel: 0131 222 9060 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISIM LTD | Event Date | 2016-03-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the members of the Company passed the following written resolutions on 29 March 2016 as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. Further details contact: Alana Lyttle, Tel: 0131 222 9060. Elaine Taylor , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ISIM LTD | Event Date | 2016-03-29 |
Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, hereby give notice that we were appointed Joint Liquidators of ISIM Ltd by Written Resolution of the shareholder on 29 March 2016. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at the office of Begbies Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP on 12 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP , during the two business days preceding the above meeting. Further details contact: Alana Lyttle, Tel: 0131 222 9060. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISIM LTD | Event Date | 2016-03-29 |
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Third Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Alana Lyttle, Tel: 0131 222 9060. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |