IMS HEAT PUMPS LIMITED

IMS HEAT PUMPS LIMITED

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

    Company NameIMS HEAT PUMPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177385
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of IMS HEAT PUMPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMS HEATING SOLUTIONS LIMITEDJan 28, 2000Jan 28, 2000
    INDEPENDENT MAINTENANCE SERVICES LIMITEDJul 18, 1997Jul 18, 1997

    What are the latest accounts for IMS HEAT PUMPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IMS HEAT PUMPS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for IMS HEAT PUMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Carla Lucy Stockton-Jones as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Notification of Hometree Group Limited as a person with significant control on May 24, 2024

    2 pagesPSC02

    Appointment of Ms Carla Lucy Stockton-Jones as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Smith as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Arran James Donald as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Alan George Stewart Donald as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Lee Brown as a director on May 24, 2024

    1 pagesTM01

    Cessation of Diane Donald as a person with significant control on May 24, 2024

    1 pagesPSC07

    Cessation of Alan George Stewart Donald as a person with significant control on May 24, 2024

    1 pagesPSC07

    Cessation of Emma Jade Phillipa Bohan as a person with significant control on May 24, 2024

    1 pagesPSC07

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Change of details for Mr Alan George Stewart Donald as a person with significant control on Mar 11, 2024

    2 pagesPSC04

    Change of details for Mrs Diane Donald as a person with significant control on Mar 11, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mrs Emma Jade Phillipa Bohan as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Diane Donald as a secretary on Aug 31, 2023

    1 pagesTM02

    Change of details for Managing Director Alan George Stewart Donald as a person with significant control on Aug 31, 2023

    2 pagesPSC04

    Appointment of Mr Lee Brown as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Mr Arran James Donald as a director on Aug 31, 2023

    2 pagesAP01

    Who are the officers of IMS HEAT PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOHAN, Emma Jade Phillipa
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Director
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    EnglandEnglish285556420001
    COULTER, Ian Stewart
    26 Sandport Gait
    KY13 8FB Kinross
    Fife
    Secretary
    26 Sandport Gait
    KY13 8FB Kinross
    Fife
    British68029000001
    DONALD, Colin William
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    Secretary
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    British51094360001
    DONALD, Diane
    6a West Brougham Street
    Stanley
    PH1 4NH Perth
    Perthshire
    Secretary
    6a West Brougham Street
    Stanley
    PH1 4NH Perth
    Perthshire
    British75217230001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BRANNAN, James
    77 Dean Avenue
    DD4 7LG Dundee
    Tayside
    Director
    77 Dean Avenue
    DD4 7LG Dundee
    Tayside
    British53947000001
    BROWN, Lee
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Director
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    EnglandBritish136703250001
    COULTER, Ian Stewart
    26 Sandport Gait
    KY13 8FB Kinross
    Fife
    Director
    26 Sandport Gait
    KY13 8FB Kinross
    Fife
    British68029000001
    DAVIDSON, Alan
    3 Corsie Way
    Kinnoull
    PH2 7BX Perth
    Tayside
    Director
    3 Corsie Way
    Kinnoull
    PH2 7BX Perth
    Tayside
    British40193000001
    DONALD, Alan George Stewart
    6a West Brougham Street
    Stanley
    PH1 4NH Perth
    Perthshire
    Director
    6a West Brougham Street
    Stanley
    PH1 4NH Perth
    Perthshire
    ScotlandBritish55787320002
    DONALD, Arran James
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Director
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    ScotlandScottish312989990001
    DONALD, Colin William
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    Director
    North Ardbenne Farmhouse
    Madderty
    PH7 3PT Crieff
    Perthshire
    ScotlandBritish51094360001
    KIRK, James Edward
    2 West Port Place
    KY15 4AL Cupar
    Fife
    Director
    2 West Port Place
    KY15 4AL Cupar
    Fife
    British55361810001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MILLAR, Maurice Noble
    Ph10
    Director
    Ph10
    British68029110001
    SMITH, Suzanne Elizabeth
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Director
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    ScotlandBritish312989840001
    STOCKTON-JONES, Carla Lucy
    4 Mabledon Place
    WC1H 9BB London
    Hamilton House
    England
    Director
    4 Mabledon Place
    WC1H 9BB London
    Hamilton House
    England
    EnglandBritish267464540001

    Who are the persons with significant control of IMS HEAT PUMPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Mabledon Place
    WC1H 9BB London
    Hamilton House
    England
    May 24, 2024
    4 Mabledon Place
    WC1H 9BB London
    Hamilton House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number14007024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Emma Jade Phillipa Bohan
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Dec 16, 2020
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan George Stewart Donald
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Apr 07, 2016
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Diane Donald
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Apr 07, 2016
    Ruthvenfield Way
    Inveralmond Industrial Estate
    PH1 3UF Perth
    Unit 3
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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