Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director Name | Francis Edward Graham Douglas |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2004) |
Role | Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | Kirklea Smiddy Lane Ellon AB41 9JB Scotland |
Director Name | Helen Mary Douglas |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklea Smiddy Lane Ellon Aberdeenshire AB41 9ZB Scotland |
Secretary Name | Russell Thomas Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Bishops Court, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Finance Director |
Correspondence Address | Johnston Carmichael Bishops Court, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Derek Stewart Penny |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2007) |
Role | Director -Engineering Services |
Correspondence Address | Johnston Carmichael Bishops Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
Director Name | Peter David Falconer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2007) |
Role | Operations Director |
Correspondence Address | 292 North Deeside Road Cults Aberdeen AB15 9SB Scotland |
Director Name | Michael George William Fraser |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Station Court Aberlour Moray AB38 9QG Scotland |
Director Name | Frederick John Chadwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Walbrook 25 Station Road Banchory Aberdeenshire AB31 5XX Scotland |
Secretary Name | Linda Kynoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Campus 2 Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1989(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2000) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 March 2001) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2011) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | www.imes-group.com/ |
---|---|
Telephone | 01224 705777 |
Telephone region | Aberdeen |
Registered Address | Greenhole Park Greenhole Place Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
100 at £1 | Imes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Accounts made up to 30 April 2013 (7 pages) |
15 April 2014 | Accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Registered office address changed from Greenhole Park Greenhole Road Aberdeen AB23 8EU on 31 January 2014 (2 pages) |
31 January 2014 | Termination of appointment of Frederick John Chadwick as a director on 16 July 2013 (2 pages) |
31 January 2014 | Termination of appointment of Frederick John Chadwick as a director on 16 July 2013 (2 pages) |
31 January 2014 | Registered office address changed from Greenhole Park Greenhole Road Aberdeen AB23 8EU on 31 January 2014 (2 pages) |
5 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Linda Kynoch as a secretary on 28 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Linda Kynoch as a secretary on 28 February 2013 (2 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 February 2012 | Appointment of Linda Kynoch as a secretary on 31 December 2011 (3 pages) |
9 February 2012 | Appointment of Linda Kynoch as a secretary on 31 December 2011 (3 pages) |
9 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary on 31 December 2011 (2 pages) |
9 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary on 31 December 2011 (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
11 January 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
6 May 2010 | Auditor's resignation (1 page) |
6 May 2010 | Auditor's resignation (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
25 January 2010 | Appointment of Frederick John Chadwick as a director (3 pages) |
25 January 2010 | Appointment of Frederick John Chadwick as a director (3 pages) |
25 January 2010 | Termination of appointment of Michael Fraser as a director (2 pages) |
25 January 2010 | Termination of appointment of Michael Fraser as a director (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
9 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
9 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 June 2008 | Director appointed michael george william fraser (3 pages) |
23 June 2008 | Director appointed michael george william fraser (3 pages) |
20 May 2008 | Appointment terminated director russell parsons (1 page) |
20 May 2008 | Appointment terminated director russell parsons (1 page) |
9 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
9 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
10 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: tern place bridge of don aberdeen AB23 8JX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: tern place bridge of don aberdeen AB23 8JX (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
20 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
20 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
18 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
18 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
12 December 2003 | Dec mort/charge * (4 pages) |
12 December 2003 | Dec mort/charge * (4 pages) |
11 December 2003 | Dec mort/charge * (4 pages) |
11 December 2003 | Dec mort/charge * (4 pages) |
22 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
6 December 2002 | Partic of mort/charge * (7 pages) |
6 December 2002 | Partic of mort/charge * (7 pages) |
4 November 2002 | Memorandum and Articles of Association (12 pages) |
4 November 2002 | Memorandum and Articles of Association (12 pages) |
1 November 2002 | Company name changed buchan inspection services limit ed\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed buchan inspection services limit ed\certificate issued on 01/11/02 (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 16 albyn place aberdeen AB10 1PS (1 page) |
13 May 2002 | Return made up to 25/04/02; full list of members
|
13 May 2002 | Return made up to 25/04/02; full list of members
|
13 May 2002 | Registered 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 2001 | Partic of mort/charge * (6 pages) |
6 December 2001 | Partic of mort/charge * (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | New secretary appointed (1 page) |
31 March 2001 | New secretary appointed (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: broad house broad street peterhead AB42 1HY (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered 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 2000 | Return made up to 25/04/00; full list of members
|
26 April 2000 | Return made up to 25/04/00; full list of members
|
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
20 July 1999 | (7 pages) |
20 July 1999 | (7 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
25 June 1998 | (7 pages) |
25 June 1998 | (7 pages) |
30 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
29 August 1997 | (8 pages) |
29 August 1997 | (8 pages) |
12 May 1997 | Return made up to 25/04/97; no change of members
|
12 May 1997 | Return made up to 25/04/97; no change of members
|
10 October 1996 | (6 pages) |
10 October 1996 | (6 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
31 July 1985 | Particulars of mortgage/charge (3 pages) |
31 July 1985 | Particulars of mortgage/charge (3 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
1 February 1985 | Certificate of incorporation (2 pages) |
1 February 1985 | Certificate of incorporation (2 pages) |