IMT AVIATION SCOTLAND LIMITED

IMT AVIATION SCOTLAND LIMITED

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

    Company NameIMT AVIATION SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC262303
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of IMT AVIATION SCOTLAND LIMITED?

    • Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing

    Where is IMT AVIATION SCOTLAND LIMITED located?

    Registered Office Address
    21 Monument Crescent
    KA9 2RQ Prestwick
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IMT AVIATION SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRFRAME COMPONENTS EUROPE LTDJan 22, 2004Jan 22, 2004

    What are the latest accounts for IMT AVIATION SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IMT AVIATION SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for IMT AVIATION SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC2623030005, created on Oct 20, 2025

    27 pagesMR01

    Total exemption full accounts made up to Apr 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    14 pagesAA

    Confirmation statement made on Jan 22, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Ian Richard Burgess on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Alan Mark Dunabie on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Richard William Mckee on Jan 22, 2024

    2 pagesCH01

    Appointment of Richard William Mckee as a director on May 01, 2023

    2 pagesAP01

    Appointment of Alan Mark Dunabie as a director on May 01, 2023

    2 pagesAP01

    Notification of Imt Scotland Holdings Limited as a person with significant control on May 01, 2023

    2 pagesPSC02

    Cessation of Imt Aviation Limited as a person with significant control on May 01, 2023

    1 pagesPSC07

    Accounts for a small company made up to Apr 30, 2022

    12 pagesAA

    Confirmation statement made on Jan 22, 2023 with updates

    6 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Jan 22, 2022 with updates

    6 pagesCS01

    Secretary's details changed for Ian Richard Burgess on Jan 19, 2022

    1 pagesCH03

    Director's details changed for Mr Martin Gabriel Kearns on Jan 19, 2022

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2020

    12 pagesAA

    Confirmation statement made on Jan 22, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Apr 30, 2019

    14 pagesAA

    Confirmation statement made on Jan 22, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Jan 22, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Who are the officers of IMT AVIATION SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Ian Richard
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    Secretary
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    British182208900001
    BURGESS, Ian Richard
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    Director
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    EnglandEnglish169559270001
    DUNABIE, Alan Mark
    Maybole
    KA19 7PE South Ayrshire
    Glenview
    Scotland
    Director
    Maybole
    KA19 7PE South Ayrshire
    Glenview
    Scotland
    ScotlandBritish307588750001
    KEARNS, Martin Gabriel
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    Director
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    EnglandIrish147848290001
    MCKEE, Richard William
    2151 Ck
    Zaaierstraat 6
    Nieuw Vennep
    Netherlands
    Director
    2151 Ck
    Zaaierstraat 6
    Nieuw Vennep
    Netherlands
    NetherlandsBritish309762900001
    PAYNE, Alan Tyson
    Glenfoot House 58 Main Street
    Dundonald
    KA2 9HG Kilmarnock
    Ayrshire
    Secretary
    Glenfoot House 58 Main Street
    Dundonald
    KA2 9HG Kilmarnock
    Ayrshire
    British57851650003
    SIM, Iain Daniel
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    Secretary
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    British85699870001
    SIM, Iain Daniel
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    Secretary
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    British85699870001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CAMERON, William Alasdair
    The Pines
    1 Southwood Road
    KA10 7EL Troon
    Director
    The Pines
    1 Southwood Road
    KA10 7EL Troon
    United KingdomBritish1244320004
    CUNNINGHAM, William Henry
    9 Holmes Village
    KA1 1TE Kilmarnock
    Ayrshire
    Director
    9 Holmes Village
    KA1 1TE Kilmarnock
    Ayrshire
    ScotlandBritish83904800002
    DURDIN, Peter William
    56 Town Hill Drive
    Broughton
    DN20 0HG Brigg
    South Humberside
    Director
    56 Town Hill Drive
    Broughton
    DN20 0HG Brigg
    South Humberside
    British101824870001
    PAYNE, Alan Tyson
    Glenfoot House 58 Main Street
    Dundonald
    KA2 9HG Kilmarnock
    Ayrshire
    Director
    Glenfoot House 58 Main Street
    Dundonald
    KA2 9HG Kilmarnock
    Ayrshire
    British57851650003
    TAIT, Patrick
    Craiksland Court
    Loans
    KA10 7HN Troon
    1
    Ayrshire
    United Kingdom
    Director
    Craiksland Court
    Loans
    KA10 7HN Troon
    1
    Ayrshire
    United Kingdom
    ScotlandBritish113403400002
    WHITE, Timothy Keith
    14 East Woodstock Court
    KA1 2AS Kilmarnock
    Ayrshire
    Director
    14 East Woodstock Court
    KA1 2AS Kilmarnock
    Ayrshire
    British100379890001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of IMT AVIATION SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imt Scotland Holdings Limited
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    May 01, 2023
    Monument Crescent
    KA9 2RQ Prestwick
    21
    Ayrshire
    Scotland
    No
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Companies Registy
    Registration NumberSc765050
    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.
    Imt Aviation Limited
    Wendens Ambo
    CB11 4JX Saffron Walden
    Bearwalden Business Park Royston Road
    Essex
    England
    Apr 06, 2016
    Wendens Ambo
    CB11 4JX Saffron Walden
    Bearwalden Business Park Royston Road
    Essex
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05105979
    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.

    Does IMT AVIATION SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Anne Buchanan
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 17, 2013Date of meeting to approve CVA
    May 04, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anne Buchanan
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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