Pershmoor Limited EDINBURGH


Pershmoor started in year 2008 as Private Limited Company with registration number SC345867. The Pershmoor company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edinburgh at Sc345867 - Companies House Default Address. Postal code: EH7 9HR. Since Fri, 6th Jan 2023 Pershmoor Limited is no longer carrying the name Nmsim Europe.

The firm has one director. Joseph B., appointed on 22 December 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter G. who worked with the the firm until 29 May 2012.

Pershmoor Limited Address / Contact

Office Address Sc345867 - Companies House Default Address
Town Edinburgh
Post code EH7 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345867
Date of Incorporation Thu, 17th Jul 2008
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 31st Jul 2023 (2023-07-31)
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Joseph B.

Position: Director

Appointed: 22 December 2022

Shay R.

Position: Director

Appointed: 14 January 2014

Resigned: 22 December 2022

Robert B.

Position: Director

Appointed: 09 January 2013

Resigned: 22 December 2022

Martin C.

Position: Director

Appointed: 02 October 2012

Resigned: 14 January 2014

Colin M.

Position: Director

Appointed: 29 May 2012

Resigned: 23 September 2013

Burness Llp

Position: Corporate Secretary

Appointed: 17 July 2008

Resigned: 17 July 2008

Peter G.

Position: Secretary

Appointed: 17 July 2008

Resigned: 29 May 2012

Peter T.

Position: Director

Appointed: 17 July 2008

Resigned: 29 May 2012

Burness (directors) Limited

Position: Corporate Director

Appointed: 17 July 2008

Resigned: 17 July 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Joseph B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nmsim Group Limited that put Luton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Joseph B.

Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nmsim Group Limited

Unit B2 Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uni
Place registered Companies House
Registration number 7822132
Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares

Company previous names

Nmsim Europe January 6, 2023
Home Reports Direct June 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth54 666-221 954-223 966-233 504-294 623     
Balance Sheet
Net Assets Liabilities    294 623332 601348 112358 168363 541367 299
Cash Bank In Hand90276        
Current Assets155 878276        
Debtors155 788         
Net Assets Liabilities Including Pension Asset Liability54 666-221 954-223 966-233 504-294 623     
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve54 566-222 054-224 066-233 604      
Shareholder Funds54 666-221 954-223 966-233 504-294 623     
Other
Average Number Employees During Period      2222
Creditors    294 623332 601348 112358 168363 541367 299
Net Current Assets Liabilities54 666-221 954-223 966-233 604-294 623332 601348 112358 168363 541367 299
Total Assets Less Current Liabilities54 666-221 954-223 966-233 604-294 623332 601348 112358 168363 541367 299
Accruals Deferred Income  168 319168 319      
Creditors Due After One Year  55 64765 185      
Creditors Due Within One Year682 488222 230223 966233 604294 623     
Number Shares Allotted 100100100      
Par Value Share 111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal581 276         
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search