Cimarron Limited


Cimarron started in year 2007 as Private Limited Company with registration number SC319408. The Cimarron company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in at 48 Greenbank Drive. Postal code: EH10 5SA. Since 10th April 2007 Cimarron Limited is no longer carrying the name MM&S (5233).

There is a single director in the firm at the moment - Mairi M., appointed on 30 March 2007. In addition, a secretary was appointed - Mairi M., appointed on 30 January 2020. Currenlty, the firm lists one former director, whose name is Iain F. and who left the the firm on 16 November 2019. In addition, there is one former secretary - Iain F. who worked with the the firm until 16 November 2019.

Cimarron Limited Address / Contact

Office Address 48 Greenbank Drive
Office Address2 Edinburgh
Town
Post code EH10 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319408
Date of Incorporation Fri, 23rd Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mairi M.

Position: Secretary

Appointed: 30 January 2020

Mairi M.

Position: Director

Appointed: 30 March 2007

Iain F.

Position: Director

Appointed: 20 August 2018

Resigned: 16 November 2019

Iain F.

Position: Secretary

Appointed: 30 March 2007

Resigned: 16 November 2019

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 30 March 2007

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 30 March 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 30 March 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is The F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mairi M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iain F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The F.

Notified on 16 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Mairi M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iain F.

Notified on 20 August 2018
Ceased on 16 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

MM&S (5233) April 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 7734 77974 20332 11718 128
Current Assets22 24737 10476 99635 24521 736
Debtors22 1702 3252 7933 1283 608
Net Assets Liabilities2-48 34122 72197 210196 015268 507
Other Debtors22 1702 3252 7933 1283 608
Other
Average Number Employees During Period 21111
Bank Borrowings Overdrafts 1 674 9021 645 1641 611 5761 505 1701 483 196
Creditors 2 926 9862 861 6482 818 0602 671 6672 589 693
Investment Property 2 955 0002 955 0002 955 0002 955 0002 955 000
Investment Property Fair Value Model 2 955 0002 955 0002 955 0002 955 000 
Net Current Assets Liabilities2-76 355-70 631-39 730-87 318-96 800
Other Creditors 1 252 0841 216 4841 206 4841 166 4971 106 497
Other Taxation Social Security Payable  9 33417 47323 17719 066
Total Assets Less Current Liabilities22 878 6452 884 3692 915 2702 867 6822 858 200

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 8th, April 2024
Free Download (8 pages)

Company search

Advertisements