Bridge Of Don
Aberdeen
AB23 8JX
Scotland
Director Name | Dr Bernhard Bruggaier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 July 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 7a Baillieswells Road Bieldside Aberdeen Aberdeenshire AB1 9BB Scotland |
Director Name | David Barron Murray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Kinmundy Lodge Westhill Road Westhill Aberdeen AB32 6TX Scotland |
Director Name | Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Branksome Road Norwich Norfolk NR4 6SW |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2014) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | intermoor.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,567,000 |
Gross Profit | £11,233,000 |
Net Worth | £10,691,000 |
Cash | £5,731,000 |
Current Liabilities | £20,148,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 August 2007 | Delivered on: 6 September 2007 Satisfied on: 15 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
17 July 2007 | Delivered on: 20 July 2007 Satisfied on: 23 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at denmore industrial estate, denmore road, bridge of don, aberdeen ABN60212. Fully Satisfied |
26 May 1997 | Delivered on: 4 June 1997 Satisfied on: 19 July 2007 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 |
13 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
11 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
21 February 2019 | Change of details for Acteon Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Cessation of Acteon Group Limited as a person with significant control on 6 April 2016 (1 page) |
20 February 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page) |
20 February 2019 | Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
26 August 2009 | Appointment terminated director kevin ovenden (1 page) |
26 August 2009 | Appointment terminated director kevin ovenden (1 page) |
13 July 2009 | Company name changed international mooring systems LIMITED\certificate issued on 13/07/09 (2 pages) |
13 July 2009 | Company name changed international mooring systems LIMITED\certificate issued on 13/07/09 (2 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
12 November 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
12 November 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
19 September 2007 | Auditor's resignation (1 page) |
19 September 2007 | Auditor's resignation (1 page) |
6 September 2007 | Partic of mort/charge * (23 pages) |
6 September 2007 | Partic of mort/charge * (23 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (7 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (7 pages) |
7 August 2007 | Company name changed craig group international moorin g systems LTD.\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed craig group international moorin g systems LTD.\certificate issued on 07/08/07 (2 pages) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | Partic of mort/charge * (20 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Partic of mort/charge * (20 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page) |
20 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2007 | Resolutions
|
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed
|
22 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (5 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
31 August 2003 | Return made up to 23/08/03; full list of members (5 pages) |
31 August 2003 | Return made up to 23/08/03; full list of members (5 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members (5 pages) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | Return made up to 23/08/02; full list of members (5 pages) |
29 August 2002 | Location of register of members (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (5 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (5 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 23/08/99; full list of members (16 pages) |
31 August 1999 | Return made up to 23/08/99; full list of members (16 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
29 June 1999 | Company name changed craig group ims LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed craig group ims LIMITED\certificate issued on 30/06/99 (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
2 September 1997 | Return made up to 23/08/97; full list of members (9 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (9 pages) |
4 June 1997 | Partic of mort/charge * (6 pages) |
4 June 1997 | Partic of mort/charge * (6 pages) |
14 November 1996 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 golden square aberdeen AB10 1HA (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 golden square aberdeen AB10 1HA (1 page) |
18 October 1996 | Location of register of members (1 page) |
18 October 1996 | Location of register of members (1 page) |
18 October 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
18 October 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
8 October 1996 | Company name changed ledge 289 LIMITED\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed ledge 289 LIMITED\certificate issued on 09/10/96 (2 pages) |
23 August 1996 | Incorporation (33 pages) |
23 August 1996 | Incorporation (33 pages) |