IMES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153675
    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 IMES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IMES GROUP LIMITED located?

    Registered Office Address
    Old School
    Maryculter
    AB12 5GN Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL & MARINE ENGINEERING SERVICES LIMITEDOct 18, 1994Oct 18, 1994

    What are the latest accounts for IMES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest confirmation statement for IMES GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2016

    What are the latest filings for IMES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Registered office address changed from 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to Old School Maryculter Aberdeen AB12 5GN on Oct 06, 2016

    1 pagesAD01

    Registered office address changed from Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on Jun 21, 2016

    1 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 40,000
    SH01

    Full accounts made up to Apr 30, 2014

    13 pagesAA

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

    3 pagesAR01

    Termination of appointment of Scott Frank Davidson as a secretary on Jan 31, 2014

    1 pagesTM02

    Full accounts made up to Apr 30, 2013

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 40,000
    SH01

    Secretary's details changed for Scott Frank Davidson on Aug 01, 2013

    1 pagesCH03

    Registered office address changed from * Greenhole Park Greenhole Road Aberdeen AB23 8EU* on Nov 06, 2013

    1 pagesAD01

    Registered office address changed from , Campus 2 Kettock Lodge, Balgownie Drive, Bridge of Don, Aberdeen, AB22 8GU on Aug 05, 2013

    2 pagesAD01

    Full accounts made up to Apr 30, 2012

    15 pagesAA

    Appointment of Scott Frank Davidson as a secretary

    3 pagesAP03

    Termination of appointment of Linda Kynoch as a secretary

    2 pagesTM02

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

    15 pagesAR01

    Registered office address changed from , Campus 2 Kettock Lodge, Balgownie Drive, Bridge of Don, Aberdeen, AB22 8GU on Nov 08, 2012

    2 pagesAD01

    Registered office address changed from , C/O Mcgrigors Llp, Johnston, House, 52-54 Rose Street, Aberdeen, AB10 1UD on Oct 18, 2012

    2 pagesAD01

    Appointment of Linda Kynoch as a secretary

    3 pagesAP03

    Termination of appointment of Md Secretaries Limited as a secretary

    2 pagesTM02

    Who are the officers of IMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Melfort Andrew
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    Director
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    United KingdomBritish148266540001
    DAVIDSON, Scott Frank
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    Greenhole Park
    Scotland
    Secretary
    Greenhole Place
    Bridge Of Don Industrial Estate
    AB23 8EU Aberdeen
    Greenhole Park
    Scotland
    British178956870001
    KYNOCH, Linda
    Kettock Lodge
    Balgownie Drive
    AB22 8GU Bridge Of Don
    Campus 2
    Aberdeen
    United Kingdom
    Secretary
    Kettock Lodge
    Balgownie Drive
    AB22 8GU Bridge Of Don
    Campus 2
    Aberdeen
    United Kingdom
    British166595250001
    PARSONS, Russell Thomas
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Secretary
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    British75173990004
    STOGDON, Richard
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    Secretary
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    British82205440001
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    117456920001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BAXTER, Normile Elliot
    House Of Aquahorities
    Inverurie
    Aberdeenshire
    Director
    House Of Aquahorities
    Inverurie
    Aberdeenshire
    ScotlandBritish38280001
    BAXTER, Robin Edward Elliot
    Johnston Carmichael, Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael, Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    British1127930004
    BAXTER, Robin Edward Elliot
    Johnston Carmichael, Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael, Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    British1127930004
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritish10630480001
    GRIGGS, Russel George, Professor
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    Director
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    ScotlandBritish971540001
    PARSONS, Russell Thomas
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    British75173990004
    SIMMERS, James Nolan
    8 Whitestripes Street
    Bridge Of Don
    AB22 8WD Aberdeen
    Aberdeenshire
    Director
    8 Whitestripes Street
    Bridge Of Don
    AB22 8WD Aberdeen
    Aberdeenshire
    British1290790001
    STOGDON, Richard
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    Director
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    British82205440001
    WINNING, Bert Tyrie
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    Director
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    British199290001

    Who are the persons with significant control of IMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maryculter
    AB12 5GN Aberdeen
    Old School
    Scotland
    Apr 06, 2016
    Maryculter
    AB12 5GN Aberdeen
    Old School
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number353453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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