IMES GROUP LIMITED
Overview
| Company Name | IMES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC153675 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIAL & MARINE ENGINEERING SERVICES LIMITED | Oct 18, 1994 | Oct 18, 1994 |
What are the latest accounts for IMES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest confirmation statement for IMES GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 13, 2016 |
What are the latest filings for IMES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Scott Frank Davidson as a secretary on Jan 31, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Scott Frank Davidson on Aug 01, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Greenhole Park Greenhole Road Aberdeen AB23 8EU* on Nov 06, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Campus 2 Kettock Lodge, Balgownie Drive, Bridge of Don, Aberdeen, AB22 8GU on Aug 05, 2013 | 2 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 15 pages | AA | ||||||||||
Appointment of Scott Frank Davidson as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Linda Kynoch as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Registered office address changed from , Campus 2 Kettock Lodge, Balgownie Drive, Bridge of Don, Aberdeen, AB22 8GU on Nov 08, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from , C/O Mcgrigors Llp, Johnston, House, 52-54 Rose Street, Aberdeen, AB10 1UD on Oct 18, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Linda Kynoch as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of IMES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Melfort Andrew | Director | Mains Of Altries AB1 0BN Maryculter Aberdeenshire | United Kingdom | British | 148266540001 | |||||
| DAVIDSON, Scott Frank | Secretary | Greenhole Place Bridge Of Don Industrial Estate AB23 8EU Aberdeen Greenhole Park Scotland | British | 178956870001 | ||||||
| KYNOCH, Linda | Secretary | Kettock Lodge Balgownie Drive AB22 8GU Bridge Of Don Campus 2 Aberdeen United Kingdom | British | 166595250001 | ||||||
| PARSONS, Russell Thomas | Secretary | Johnston Carmichael Bishops Court, 29 Albyn Place AB10 1YL Aberdeen | British | 75173990004 | ||||||
| STOGDON, Richard | Secretary | Laurel Tree Farm Boars Head TN6 3HD Crowborough East Sussex | British | 82205440001 | ||||||
| MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp | 117456920001 | |||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
| BAXTER, Normile Elliot | Director | House Of Aquahorities Inverurie Aberdeenshire | Scotland | British | 38280001 | |||||
| BAXTER, Robin Edward Elliot | Director | Johnston Carmichael, Bishop's Court 29 Albyn Place AB10 1YL Aberdeen | British | 1127930004 | ||||||
| BAXTER, Robin Edward Elliot | Director | Johnston Carmichael, Bishop's Court 29 Albyn Place AB10 1YL Aberdeen | British | 1127930004 | ||||||
| FLEMING, Michael John | Director | 2 Baillieswells Drive Bieldside AB15 9AS Aberdeen | United Kingdom | British,Irish | 96360830001 | |||||
| FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | 10630480001 | |||||
| GRIGGS, Russel George, Professor | Director | Norhurst St Marys Street DG4 6BW Sanquhar Dumfriesshire | Scotland | British | 971540001 | |||||
| PARSONS, Russell Thomas | Director | Johnston Carmichael Bishops Court, 29 Albyn Place AB10 1YL Aberdeen | British | 75173990004 | ||||||
| SIMMERS, James Nolan | Director | 8 Whitestripes Street Bridge Of Don AB22 8WD Aberdeen Aberdeenshire | British | 1290790001 | ||||||
| STOGDON, Richard | Director | Laurel Tree Farm Boars Head TN6 3HD Crowborough East Sussex | British | 82205440001 | ||||||
| WINNING, Bert Tyrie | Director | 26 Forest Road AB2 4BS Aberdeen Aberdeenshire | British | 199290001 |
Who are the persons with significant control of IMES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imes Group Holdings Limited | Apr 06, 2016 | Maryculter AB12 5GN Aberdeen Old School Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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