Company NameIndustrial & Municipal Projects Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC067383
CategoryPrivate Limited Company
Incorporation Date16 March 1979(45 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(40 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameDavid James Boyle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(9 years, 9 months after company formation)
Appointment Duration20 years (resigned 05 January 2009)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressHightrees
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameLinda Wilson Boyle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(9 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 January 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHightrees
Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Secretary NameLinda Wilson Boyle
NationalityBritish
StatusResigned
Appointed28 December 1988(9 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHightrees
Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2008(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2008(28 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed11 January 2008(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Scott William McCamley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2018(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland

Contact

Websiteimp.eu.com

Location

Registered Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1William Tracey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 September 2003Delivered on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 westerburn street, glasgow GLA35745.
Outstanding
17 April 1990Delivered on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
29 January 1986Delivered on: 6 February 1986
Satisfied on: 20 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 November 1985Delivered on: 7 November 1985
Satisfied on: 26 April 1991
Persons entitled: General Guarantee Corporation LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Volvo F7 6X4 "t" ride 4.8 metre wheel base chassis cab. Reg no C757 cns.
Fully Satisfied
5 October 1983Delivered on: 12 October 1983
Satisfied on: 29 March 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
10 February 2020Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 January 2019Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages)
20 December 2017Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page)
20 December 2017Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
21 March 2017Satisfaction of charge 8 in full (4 pages)
21 March 2017Satisfaction of charge 8 in full (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Full accounts made up to 31 March 2016 (13 pages)
20 December 2016Full accounts made up to 31 March 2016 (13 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1.00
(5 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1.00
(5 pages)
24 November 2016Solvency Statement dated 15/11/16 (1 page)
24 November 2016Solvency Statement dated 15/11/16 (1 page)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2016Statement by Directors (1 page)
24 November 2016Statement by Directors (1 page)
25 August 2016Satisfaction of charge 6 in full (1 page)
25 August 2016Satisfaction of charge 6 in full (1 page)
17 February 2016Auditor's resignation (2 pages)
17 February 2016Auditor's resignation (2 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (10 pages)
12 December 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
12 November 2012Termination of appointment of Scott Mccamley as a director (1 page)
12 November 2012Termination of appointment of Scott Mccamley as a director (1 page)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 January 2010Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
6 January 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
6 January 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
6 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
2 September 2009Appointment terminated director david boyle (1 page)
2 September 2009Appointment terminated director david boyle (1 page)
15 July 2009Director appointed scott william mccamley (1 page)
15 July 2009Director appointed scott william mccamley (1 page)
25 June 2009Director appointed jane claire stewart (2 pages)
25 June 2009Director appointed jane claire stewart (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 49 burnbrae road linwood paisley PA3 3BD (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 49 burnbrae road linwood paisley PA3 3BD (1 page)
10 October 2008Director appointed thomas benedict patrick breen (3 pages)
10 October 2008Director appointed thomas benedict patrick breen (3 pages)
10 October 2008Director appointed thomas davy (3 pages)
10 October 2008Director appointed thomas davy (3 pages)
25 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
25 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 March 2008Auditor's resignation (1 page)
12 March 2008Auditor's resignation (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 1 westerburn street carntyne glasgow G32 6AT (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2008Registered office changed on 17/01/08 from: 1 westerburn street carntyne glasgow G32 6AT (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 January 2008New director appointed (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 January 2000Return made up to 03/12/99; full list of members (6 pages)
30 January 2000Return made up to 03/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1990Partic of mort/charge 4549 (1 page)
26 April 1990Partic of mort/charge 4549 (1 page)
27 July 1989Memorandum and Articles of Association (10 pages)
27 July 1989Memorandum and Articles of Association (10 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
4 June 1986Return made up to 10/12/85; full list of members (6 pages)
4 June 1986Return made up to 10/12/85; full list of members (6 pages)
12 November 1984Accounts made up to 31 July 1983 (5 pages)
12 November 1984Accounts made up to 31 July 1983 (5 pages)
28 February 1984Accounts made up to 31 July 1982 (4 pages)
28 February 1984Accounts made up to 31 July 1982 (4 pages)
16 March 1979Certificate of incorporation (1 page)
16 March 1979Certificate of incorporation (1 page)