IMS HEAT PUMPS LIMITED
Overview
| Company Name | IMS HEAT PUMPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC177385 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMS HEAT PUMPS LIMITED?
- Other construction installation (43290) / Construction
Where is IMS HEAT PUMPS LIMITED located?
| Registered Office Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMS HEAT PUMPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMS HEATING SOLUTIONS LIMITED | Jan 28, 2000 | Jan 28, 2000 |
| INDEPENDENT MAINTENANCE SERVICES LIMITED | Jul 18, 1997 | Jul 18, 1997 |
What are the latest accounts for IMS HEAT PUMPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMS HEAT PUMPS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for IMS HEAT PUMPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carla Lucy Stockton-Jones as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Notification of Hometree Group Limited as a person with significant control on May 24, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Carla Lucy Stockton-Jones as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Elizabeth Smith as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arran James Donald as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan George Stewart Donald as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Brown as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Diane Donald as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Alan George Stewart Donald as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Emma Jade Phillipa Bohan as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Change of details for Mr Alan George Stewart Donald as a person with significant control on Mar 11, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Diane Donald as a person with significant control on Mar 11, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mrs Emma Jade Phillipa Bohan as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Donald as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Managing Director Alan George Stewart Donald as a person with significant control on Aug 31, 2023 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Lee Brown as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arran James Donald as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of IMS HEAT PUMPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOHAN, Emma Jade Phillipa | Director | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | England | English | 285556420001 | |||||
| COULTER, Ian Stewart | Secretary | 26 Sandport Gait KY13 8FB Kinross Fife | British | 68029000001 | ||||||
| DONALD, Colin William | Secretary | North Ardbenne Farmhouse Madderty PH7 3PT Crieff Perthshire | British | 51094360001 | ||||||
| DONALD, Diane | Secretary | 6a West Brougham Street Stanley PH1 4NH Perth Perthshire | British | 75217230001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BRANNAN, James | Director | 77 Dean Avenue DD4 7LG Dundee Tayside | British | 53947000001 | ||||||
| BROWN, Lee | Director | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | England | British | 136703250001 | |||||
| COULTER, Ian Stewart | Director | 26 Sandport Gait KY13 8FB Kinross Fife | British | 68029000001 | ||||||
| DAVIDSON, Alan | Director | 3 Corsie Way Kinnoull PH2 7BX Perth Tayside | British | 40193000001 | ||||||
| DONALD, Alan George Stewart | Director | 6a West Brougham Street Stanley PH1 4NH Perth Perthshire | Scotland | British | 55787320002 | |||||
| DONALD, Arran James | Director | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | Scotland | Scottish | 312989990001 | |||||
| DONALD, Colin William | Director | North Ardbenne Farmhouse Madderty PH7 3PT Crieff Perthshire | Scotland | British | 51094360001 | |||||
| KIRK, James Edward | Director | 2 West Port Place KY15 4AL Cupar Fife | British | 55361810001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MILLAR, Maurice Noble | Director | Ph10 | British | 68029110001 | ||||||
| SMITH, Suzanne Elizabeth | Director | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | Scotland | British | 312989840001 | |||||
| STOCKTON-JONES, Carla Lucy | Director | 4 Mabledon Place WC1H 9BB London Hamilton House England | England | British | 267464540001 |
Who are the persons with significant control of IMS HEAT PUMPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hometree Group Limited | May 24, 2024 | 4 Mabledon Place WC1H 9BB London Hamilton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Jade Phillipa Bohan | Dec 16, 2020 | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan George Stewart Donald | Apr 07, 2016 | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Diane Donald | Apr 07, 2016 | Ruthvenfield Way Inveralmond Industrial Estate PH1 3UF Perth Unit 3 Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
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