NIMWALKER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Brian Nimmo as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Notification of Anne Nimmo as a person with significant control on 2025-05-27

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/05/2524 May 2025 Director's details changed for Mr Brian Nimmo on 2025-04-24

View Document

21/05/2521 May 2025 Appointment of Mrs Anne Nimmo as a director on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

05/05/255 May 2025 Termination of appointment of Anne Nimmo as a director on 2025-05-05

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Director's details changed for Mr Brian William Nimmo on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Brian William Nimmo as a person with significant control on 2024-07-02

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from 16 Royal Terrace C/O Davidson & Workman Glasgow G3 7NY Scotland to Pirnie Lodge Farm Slamannan Falkirk FK1 3DJ on 2024-01-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Brian William Nimmmo as a person with significant control on 2023-06-14

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/05/238 May 2023 Appointment of Mrs Anne Nimmo as a director on 2023-05-08

View Document

05/05/235 May 2023 Director's details changed for Mr Brian Nimmo on 2023-05-05

View Document

26/04/2326 April 2023 Termination of appointment of Anne Nimmo as a director on 2023-04-26

View Document

26/04/2326 April 2023 Cessation of Anne Nimmo as a person with significant control on 2023-04-26

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Notification of Brian William Nimmmo as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Appointment of Mrs Anne Nimmo as a director on 2021-10-08

View Document

12/10/2112 October 2021 Change of details for Mr Brian William Nimmo as a person with significant control on 2021-10-10

View Document

07/10/217 October 2021 Change of details for Anne Nimmo as a person with significant control on 2021-05-01

View Document

07/10/217 October 2021 Termination of appointment of Anne Nimmo as a director on 2021-05-01

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 16 ROYAL EXCHANGE SQUARE C/O BANNATYNE KIRKWOOD FRANCE & CO GLASGOW G1 3AG UNITED KINGDOM

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE NIMMO

View Document

08/10/188 October 2018 DIRECTOR APPOINTED ANNE NIMMO

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR BRIAN NIMMO

View Document

08/10/188 October 2018 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company