Company NameBuchan Inspection Ltd.
Company StatusDissolved
Company NumberSC091449
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NamesInvergordon Engineering Company Limited and Buchan Inspection Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(15 years, 10 months after company formation)
Appointment Duration14 years (closed 09 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Altries
Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director NameFrancis Edward Graham Douglas
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2004)
RoleTechnical Services Manager
Country of ResidenceScotland
Correspondence AddressKirklea
Smiddy Lane
Ellon
AB41 9JB
Scotland
Director NameHelen Mary Douglas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklea
Smiddy Lane
Ellon
Aberdeenshire
AB41 9ZB
Scotland
Secretary NameRussell Thomas Parsons
NationalityBritish
StatusResigned
Appointed08 March 2001(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressJohnston Carmichael
Bishops Court, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameRussell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleFinance Director
Correspondence AddressJohnston Carmichael
Bishops Court, 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDerek Stewart Penny
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2007)
RoleDirector -Engineering Services
Correspondence AddressJohnston Carmichael Bishops Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
Director NamePeter David Falconer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2007)
RoleOperations Director
Correspondence Address292 North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Director NameMichael George William Fraser
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Court
Aberlour
Moray
AB38 9QG
Scotland
Director NameFrederick John Chadwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressWalbrook 25 Station Road
Banchory
Aberdeenshire
AB31 5XX
Scotland
Secretary NameLinda Kynoch
NationalityBritish
StatusResigned
Appointed31 December 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressCampus 2 Kettock Lodge
Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed29 May 1989(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2000)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 December 2000(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 March 2001)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitewww.imes-group.com/
Telephone01224 705777
Telephone regionAberdeen

Location

Registered AddressGreenhole Park
Greenhole Place
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

100 at £1Imes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Accounts made up to 30 April 2013 (7 pages)
15 April 2014Accounts made up to 30 April 2013 (7 pages)
31 January 2014Registered office address changed from Greenhole Park Greenhole Road Aberdeen AB23 8EU on 31 January 2014 (2 pages)
31 January 2014Termination of appointment of Frederick John Chadwick as a director on 16 July 2013 (2 pages)
31 January 2014Termination of appointment of Frederick John Chadwick as a director on 16 July 2013 (2 pages)
31 January 2014Registered office address changed from Greenhole Park Greenhole Road Aberdeen AB23 8EU on 31 January 2014 (2 pages)
5 August 2013Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 5 August 2013 (2 pages)
7 March 2013Termination of appointment of Linda Kynoch as a secretary on 28 February 2013 (2 pages)
7 March 2013Termination of appointment of Linda Kynoch as a secretary on 28 February 2013 (2 pages)
30 January 2013Full accounts made up to 30 April 2012 (11 pages)
30 January 2013Full accounts made up to 30 April 2012 (11 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(14 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(14 pages)
9 February 2012Appointment of Linda Kynoch as a secretary on 31 December 2011 (3 pages)
9 February 2012Appointment of Linda Kynoch as a secretary on 31 December 2011 (3 pages)
9 February 2012Termination of appointment of Md Secretaries Limited as a secretary on 31 December 2011 (2 pages)
9 February 2012Termination of appointment of Md Secretaries Limited as a secretary on 31 December 2011 (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
11 January 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Full accounts made up to 30 April 2010 (15 pages)
12 November 2010Full accounts made up to 30 April 2010 (15 pages)
6 May 2010Auditor's resignation (1 page)
6 May 2010Auditor's resignation (1 page)
3 February 2010Full accounts made up to 30 April 2009 (15 pages)
3 February 2010Full accounts made up to 30 April 2009 (15 pages)
25 January 2010Appointment of Frederick John Chadwick as a director (3 pages)
25 January 2010Appointment of Frederick John Chadwick as a director (3 pages)
25 January 2010Termination of appointment of Michael Fraser as a director (2 pages)
25 January 2010Termination of appointment of Michael Fraser as a director (2 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
9 February 2009Full accounts made up to 30 April 2008 (15 pages)
9 February 2009Full accounts made up to 30 April 2008 (15 pages)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
23 June 2008Director appointed michael george william fraser (3 pages)
23 June 2008Director appointed michael george william fraser (3 pages)
20 May 2008Appointment terminated director russell parsons (1 page)
20 May 2008Appointment terminated director russell parsons (1 page)
9 February 2008Full accounts made up to 30 April 2007 (17 pages)
9 February 2008Full accounts made up to 30 April 2007 (17 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
10 December 2007Return made up to 31/10/07; no change of members (7 pages)
10 December 2007Return made up to 31/10/07; no change of members (7 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: tern place bridge of don aberdeen AB23 8JX (1 page)
15 October 2007Registered office changed on 15/10/07 from: tern place bridge of don aberdeen AB23 8JX (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
20 February 2007Full accounts made up to 30 April 2006 (14 pages)
20 February 2007Full accounts made up to 30 April 2006 (14 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
17 November 2005Return made up to 31/10/05; full list of members (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (6 pages)
18 October 2005Full accounts made up to 30 April 2005 (13 pages)
18 October 2005Full accounts made up to 30 April 2005 (13 pages)
21 February 2005Full accounts made up to 30 April 2004 (13 pages)
21 February 2005Full accounts made up to 30 April 2004 (13 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
12 December 2003Dec mort/charge * (4 pages)
12 December 2003Dec mort/charge * (4 pages)
11 December 2003Dec mort/charge * (4 pages)
11 December 2003Dec mort/charge * (4 pages)
22 November 2003Full accounts made up to 30 April 2003 (14 pages)
22 November 2003Full accounts made up to 30 April 2003 (14 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
23 December 2002Full accounts made up to 30 April 2002 (11 pages)
23 December 2002Full accounts made up to 30 April 2002 (11 pages)
6 December 2002Partic of mort/charge * (7 pages)
6 December 2002Partic of mort/charge * (7 pages)
4 November 2002Memorandum and Articles of Association (12 pages)
4 November 2002Memorandum and Articles of Association (12 pages)
1 November 2002Company name changed buchan inspection services limit ed\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed buchan inspection services limit ed\certificate issued on 01/11/02 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 16 albyn place aberdeen AB10 1PS (1 page)
13 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2002Registered office changed on 13/05/02 from: 16 albyn place aberdeen AB10 1PS (1 page)
4 February 2002 (7 pages)
4 February 2002 (7 pages)
6 December 2001Partic of mort/charge * (6 pages)
6 December 2001Partic of mort/charge * (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
31 March 2001Secretary resigned (1 page)
31 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 March 2001Secretary resigned (1 page)
31 March 2001New secretary appointed (1 page)
31 March 2001New secretary appointed (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: broad house broad street peterhead AB42 1HY (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: broad house broad street peterhead AB42 1HY (1 page)
15 August 2000 (7 pages)
15 August 2000 (7 pages)
26 April 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999 (7 pages)
20 July 1999 (7 pages)
30 April 1999Return made up to 25/04/99; full list of members (6 pages)
30 April 1999Return made up to 25/04/99; full list of members (6 pages)
25 June 1998 (7 pages)
25 June 1998 (7 pages)
30 April 1998Return made up to 25/04/98; no change of members (4 pages)
30 April 1998Return made up to 25/04/98; no change of members (4 pages)
29 August 1997 (8 pages)
29 August 1997 (8 pages)
12 May 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
12 May 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
10 October 1996 (6 pages)
10 October 1996 (6 pages)
23 May 1996Return made up to 25/04/96; full list of members (6 pages)
23 May 1996Return made up to 25/04/96; full list of members (6 pages)
31 July 1985Particulars of mortgage/charge (3 pages)
31 July 1985Particulars of mortgage/charge (3 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
1 February 1985Certificate of incorporation (2 pages)
1 February 1985Certificate of incorporation (2 pages)