IME PROPERTY LTD.
Overview
| Company Name | IME PROPERTY LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC469281 |
| 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 IME PROPERTY LTD.?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IME PROPERTY LTD. located?
| Registered Office Address | 12 Home Street EH3 9LY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IME PROPERTY LTD.?
| Company Name | From | Until |
|---|---|---|
| IJMCD LTD | Feb 06, 2014 | Feb 06, 2014 |
What are the latest accounts for IME PROPERTY LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for IME PROPERTY LTD.?
| 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 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2018 | 7 pages | AAMD | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 Home Street 12 Home Street Edinburgh EH3 9LY Scotland to 12 Home Street Edinburgh EH3 9LY on Apr 08, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Owen Mcareavey as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr John Owen Mcareavey as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Mcareavey as a secretary on Nov 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Owen Mcareavey as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 32 Groathill Road North Edinburgh EH4 2SL to 12 Home Street 12 Home Street Edinburgh EH3 9LY on Nov 27, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Feb 28, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed ijmcd LTD\certificate issued on 24/06/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of IME PROPERTY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Ian James | Director | Lanark Road EH13 0LX Edinburgh 400 Scotland | United Kingdom | British | 61860520003 | |||||
| MCAREAVEY, John | Secretary | Groathill Road North EH4 2SL Edinburgh 32 Scotland | 184890440001 | |||||||
| MCAREAVEY, John Owen | Director | Groathill Road North EH4 2SL Edinburgh 32 Scotland | Scotland | British | 79185720001 | |||||
| MCAREAVEY, John Owen | Director | Groathill Road North EH4 2SL Edinburgh 32 Scotland | Scotland | British | 79185720001 |
Who are the persons with significant control of IME PROPERTY LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian James Mcdonald | Apr 06, 2016 | Lanark Road EH13 0LX Edinburgh 400 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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