IMES HIGHLANDER LIMITED

IMES HIGHLANDER LIMITED

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

    Company NameIMES HIGHLANDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332738
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMES HIGHLANDER LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is IMES HIGHLANDER LIMITED located?

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

    What were the previous names of IMES HIGHLANDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMES STRATEGIC SUPPORT (2008) LIMITEDMar 09, 2009Mar 09, 2009
    PACIFIC SHELF 1541 LIMITEDMar 04, 2009Mar 04, 2009
    IMES STRATEGIC SUPPORT LTDDec 03, 2007Dec 03, 2007
    PACIFIC SHELF 1471 LIMITEDOct 22, 2007Oct 22, 2007

    What are the latest accounts for IMES HIGHLANDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for IMES HIGHLANDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 06, 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 50,000
    SH01

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

    2 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Scott Frank Davidson as a secretary

    1 pagesAP03

    Registered office address changed from * Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU Scotland* on Nov 06, 2013

    1 pagesAD01

    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 United Kingdom* on Aug 05, 2013

    2 pagesAD01

    Termination of appointment of Linda Kynoch as a secretary

    2 pagesTM02

    Full accounts made up to Apr 30, 2012

    9 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Linda Kynoch as a secretary

    3 pagesAP03

    Termination of appointment of Md Secretaries Limited as a secretary

    2 pagesTM02

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Jan 11, 2012

    1 pagesAD01

    Annual return made up to Oct 22, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of IMES HIGHLANDER 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 KingdomBritishDirector148266540001
    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
    182687100001
    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
    British166595380001
    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
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritishDirector10630480001
    PARSONS, Russell Thomas
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    BritishDirector75173990004
    POLLY, Michael Royden
    Johnston House
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Director
    Johnston House
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    BritishDirector127665780001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of IMES HIGHLANDER 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 Number153675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMES HIGHLANDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 03, 2008
    Delivered On Sep 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2008Registration of a charge (410)

    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