Company NameInternational Metrology Systems Limited
Company StatusDissolved
Company NumberSC138045
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date8 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Woosup Koh
Date of BirthMay 1958 (Born 66 years ago)
NationalityKorean
StatusClosed
Appointed05 August 1992(3 months, 1 week after company formation)
Appointment Duration27 years, 11 months (closed 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Inverleith Place
Edinburgh
Lothian
EH3 5PA
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2006(13 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 08 July 2020)
Correspondence Address5th Floor Quartermile Two
Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameHugh Craig Bowman
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameSangtae Kim
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed05 August 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1994)
RoleMetrologist
Correspondence Address6-1301 Jamwon Hanshin Apartments
56-3 Jamwon-Dong Socho-Ku
Seoul
Korea
Director NamePhilip Ernest Atterton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£759,563
Gross Profit£507,071
Net Worth-£6,526,863
Cash£29,001
Current Liabilities£6,739,906

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 July 2020Final Gazette dissolved following liquidation (1 page)
8 April 2020Final account prior to dissolution in a winding-up by the court (12 pages)
4 September 2015Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages)
30 July 2015Notice of winding up order (1 page)
30 July 2015Court order notice of winding up (1 page)
30 July 2015Court order notice of winding up (1 page)
30 July 2015Notice of winding up order (1 page)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,290,650
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,290,650
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,290,650
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
4 February 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,290,650
(4 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,290,650
(4 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,290,650
(4 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
1 February 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
30 December 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 May 2011Secretary's details changed for Morton Fraser Secretaries Limited on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for Morton Fraser Secretaries Limited on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
23 March 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages)
22 June 2010Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 April 2009 with a full list of shareholders (2 pages)
12 May 2010Annual return made up to 8 April 2009 with a full list of shareholders (2 pages)
12 May 2010Annual return made up to 8 April 2009 with a full list of shareholders (2 pages)
26 March 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
26 March 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
19 May 2009Nc inc already adjusted 06/12/06 (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Nc inc already adjusted 06/12/06 (1 page)
30 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
30 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
13 May 2008Return made up to 08/04/08; full list of members (3 pages)
13 May 2008Return made up to 08/04/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 31 December 2006 (16 pages)
8 February 2008Total exemption full accounts made up to 31 December 2006 (16 pages)
26 November 2007Ad 06/12/06--------- £ si 760650@1 (2 pages)
26 November 2007Ad 06/12/06--------- £ si 760650@1 (2 pages)
22 November 2007Return made up to 08/04/07; full list of members (2 pages)
22 November 2007Return made up to 08/04/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
30 May 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
30 October 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
30 October 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 July 2005Full accounts made up to 31 December 2003 (20 pages)
27 July 2005Full accounts made up to 31 December 2003 (20 pages)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
9 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 March 2004Full accounts made up to 31 December 2002 (22 pages)
3 March 2004Full accounts made up to 31 December 2002 (22 pages)
25 February 2004Nc inc already adjusted 01/11/02 (1 page)
25 February 2004Ad 01/11/02--------- £ si 640000@1 (2 pages)
25 February 2004Ad 10/07/03--------- £ si 915000@1=915000 £ ic 2975000/3890000 (2 pages)
25 February 2004Ad 10/07/03--------- £ si 915000@1=915000 £ ic 2975000/3890000 (2 pages)
25 February 2004Nc inc already adjusted 01/11/02 (1 page)
25 February 2004Ad 01/11/02--------- £ si 640000@1 (2 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 April 2003Full accounts made up to 31 December 2001 (25 pages)
26 April 2003Full accounts made up to 31 December 2001 (25 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 July 2002Full accounts made up to 31 December 2000 (21 pages)
30 July 2002Full accounts made up to 31 December 2000 (21 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 November 2001Auditor's resignation (1 page)
23 November 2001Auditor's resignation (1 page)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 July 2001Group of companies' accounts made up to 31 December 1999 (26 pages)
13 July 2001Group of companies' accounts made up to 31 December 1999 (26 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 July 2000Full group accounts made up to 31 December 1998 (25 pages)
21 July 2000Full group accounts made up to 31 December 1998 (25 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
7 April 2000Partic of mort/charge * (5 pages)
7 April 2000Partic of mort/charge * (5 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 July 1999Full accounts made up to 31 December 1997 (24 pages)
19 July 1999Full accounts made up to 31 December 1997 (24 pages)
15 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 08/04/98; full list of members (6 pages)
21 May 1998Return made up to 08/04/98; full list of members (6 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Ad 10/09/97--------- £ si 625000@1=625000 £ ic 2350000/2975000 (2 pages)
14 October 1997Ad 10/09/97--------- £ si 625000@1=625000 £ ic 2350000/2975000 (2 pages)
14 October 1997£ nc 2500000/3500000 10/09/97 (1 page)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1997£ nc 2500000/3500000 10/09/97 (1 page)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1997Partic of mort/charge * (5 pages)
30 July 1997Partic of mort/charge * (5 pages)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
10 April 1997Return made up to 08/04/97; full list of members (6 pages)
10 April 1997Return made up to 08/04/97; full list of members (6 pages)
18 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1997£ nc 1500000/2500000 23/08/96 (1 page)
17 March 1997£ nc 1500000/2500000 23/08/96 (1 page)
17 March 1997Ad 23/08/96--------- £ si 1000000@1=1000000 £ ic 1350000/2350000 (2 pages)
17 March 1997Ad 23/08/96--------- £ si 1000000@1=1000000 £ ic 1350000/2350000 (2 pages)
12 February 1997Full accounts made up to 31 December 1995 (21 pages)
12 February 1997Full accounts made up to 31 December 1995 (21 pages)
16 September 1996Company name changed international metrology systems (scotland) LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed international metrology systems (scotland) LIMITED\certificate issued on 17/09/96 (2 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
21 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1995Nc inc already adjusted 10/07/95 (1 page)
21 July 1995Nc inc already adjusted 10/07/95 (1 page)
21 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
6 June 1995Return made up to 30/04/95; full list of members (6 pages)
6 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
30 September 1993Partic of mort/charge * (3 pages)
30 September 1993Partic of mort/charge * (3 pages)
9 October 1992Memorandum and Articles of Association (6 pages)
9 October 1992Memorandum and Articles of Association (6 pages)
18 August 1992Memorandum and Articles of Association (11 pages)
18 August 1992Memorandum and Articles of Association (11 pages)
12 August 1992Company name changed york place (no 138) LIMITED\certificate issued on 13/08/92 (3 pages)
12 August 1992Company name changed york place (no 138) LIMITED\certificate issued on 13/08/92 (3 pages)
30 April 1992Incorporation (17 pages)
30 April 1992Incorporation (17 pages)