IMI SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMI SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055254
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMI SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IMI SYSTEMS LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMI SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IMI SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMI SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Annual return made up to Mar 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * 123 St Vincent Street Glasgow G2 5EA* on Jul 23, 2013

    2 pagesAD01

    Appointment of Mr Ivan Edward Ronald as a director

    2 pagesAP01

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 13, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr John O'shea on Mar 20, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Miss Nicole Dominique Joynson on Jun 15, 2011

    1 pagesCH03

    Annual return made up to Mar 13, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Helen Louise Afford on Jul 29, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of IMI SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWAR, Kamaljit
    Imi Plc, Solihull Parkway
    Birmingham Business Park
    Birmingham
    Lakeside
    England
    Secretary
    Imi Plc, Solihull Parkway
    Birmingham Business Park
    Birmingham
    Lakeside
    England
    190723840001
    GARRY, Richard Jon
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside, Solihull Parkway
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside, Solihull Parkway
    England
    EnglandBritishTreasurer162654700001
    O'SHEA, John
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandIrishCompany Official50598730002
    RONALD, Ivan Edward
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc Lakeside
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc Lakeside
    West Midlands
    England
    EnglandBritishGroup Financial Controller159007200001
    AFFORD, Helen Louise
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    Secretary
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    British136462130001
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Secretary
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    BOWER, Joanne Carol
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    Secretary
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    BritishCompany Official69187740003
    O'SHEA, John
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Secretary
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Irish50598730001
    THOMPSON, Nicole Dominique
    Queens Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    BritishCompany Official141004700018
    AFFORD, Helen Louise
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishCompany Official136462130002
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    BritishCompany Official48955290002
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    BritishCompany Official48955290002
    KNAPP, Arthur Bailey
    60 Middle Park Road
    B29 4BJ Birmingham
    West Midlands
    Director
    60 Middle Park Road
    B29 4BJ Birmingham
    West Midlands
    BritishCompany Official30608310001
    METCALF, John
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    Director
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    BritishCompany Official11833880002
    MORGAN, Joanne Carol
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    Director
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    BritishDeputy Company Secretary69187740007
    IMI KYNOCH LIMITED
    PO BOX 216
    B6 7BA Birmingham
    Director
    PO BOX 216
    B6 7BA Birmingham
    45491470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0