UKBizDB.co.uk

CIMARRON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cimarron Limited. The company was founded 17 years ago and was given the registration number SC319408. The firm's registered office is in . You can find them at 48 Greenbank Drive, Edinburgh, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CIMARRON LIMITED
Company Number:SC319408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 Greenbank Drive, Edinburgh, EH10 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Greenbank Drive, Edinburgh, EH10 5SA

Secretary30 January 2020Active
48 Greenbank Drive, Edinburgh, EH10 5SA

Director30 March 2007Active
48 Greenbank Drive, Edinburgh, EH10 5SA

Secretary30 March 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary23 March 2007Active
48 Greenbank Drive, Edinburgh, EH10 5SA

Director20 August 2018Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 March 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 March 2007Active

People with Significant Control

The Exector Of The Late Mr Iain Finnie
Notified on:16 November 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:48, Greenbank Drive, Edinburgh, United Kingdom, EH10 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Henderson Finnie
Notified on:20 August 2018
Status:Active
Date of birth:November 1954
Nationality:British
Address:48 Greenbank Drive, EH10 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Mairi Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:48 Greenbank Drive, EH10 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Appoint person secretary company with name date.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Change account reference date company previous extended.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.