Company NameIntermoor Limited
DirectorsAlan James Duncan and Bernhard Bruggaier
Company StatusActive
Company NumberSC167870
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NamesCraig Group International Mooring Systems Ltd. and International Mooring Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan James Duncan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTern Place House Tern Place
Bridge Of Don
Aberdeen
AB23 8JX
Scotland
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed18 June 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 06 July 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1999)
RoleCompany Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameDavid Barron Murray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressKinmundy Lodge Westhill Road
Westhill
Aberdeen
AB32 6TX
Scotland
Director NameKevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Branksome Road
Norwich
Norfolk
NR4 6SW
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 July 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2014)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteintermoor.com
Email address[email protected]

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,567,000
Gross Profit£11,233,000
Net Worth£10,691,000
Cash£5,731,000
Current Liabilities£20,148,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 August 2007Delivered 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 2007Delivered 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 1997Delivered 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

Filing History

13 September 2023Full accounts made up to 31 December 2022 (29 pages)
11 July 2023Registered 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 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (30 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (30 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (31 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (27 pages)
21 February 2019Change of details for Acteon Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Cessation of Acteon Group Limited as a person with significant control on 6 April 2016 (1 page)
20 February 2019Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page)
20 February 2019Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages)
16 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (22 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 September 2012Full accounts made up to 31 December 2011 (26 pages)
13 September 2012Full accounts made up to 31 December 2011 (26 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 August 2011Full accounts made up to 31 December 2010 (17 pages)
16 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
16 September 2009Return made up to 23/08/09; full list of members (5 pages)
16 September 2009Return made up to 23/08/09; full list of members (5 pages)
26 August 2009Appointment terminated director kevin ovenden (1 page)
26 August 2009Appointment terminated director kevin ovenden (1 page)
13 July 2009Company name changed international mooring systems LIMITED\certificate issued on 13/07/09 (2 pages)
13 July 2009Company name changed international mooring systems LIMITED\certificate issued on 13/07/09 (2 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
8 September 2008Return made up to 23/08/08; full list of members (6 pages)
8 September 2008Return made up to 23/08/08; full list of members (6 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
12 November 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
12 November 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
19 September 2007Auditor's resignation (1 page)
19 September 2007Auditor's resignation (1 page)
6 September 2007Partic of mort/charge * (23 pages)
6 September 2007Partic of mort/charge * (23 pages)
29 August 2007Return made up to 23/08/07; full list of members (7 pages)
29 August 2007Return made up to 23/08/07; full list of members (7 pages)
7 August 2007Company name changed craig group international moorin g systems LTD.\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed craig group international moorin g systems LTD.\certificate issued on 07/08/07 (2 pages)
20 July 2007New secretary appointed (3 pages)
20 July 2007Partic of mort/charge * (20 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007New secretary appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Partic of mort/charge * (20 pages)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page)
20 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2007Declaration of assistance for shares acquisition (7 pages)
16 July 2007Declaration of assistance for shares acquisition (7 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed
  • ANNOTATION Other The address of Alan James duncan, director of intermoor LIMITED, was replaced with a service address on 02/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
12 September 2005Return made up to 23/08/05; full list of members (3 pages)
12 September 2005Return made up to 23/08/05; full list of members (3 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
31 August 2004Return made up to 23/08/04; full list of members (5 pages)
31 August 2004Return made up to 23/08/04; full list of members (5 pages)
27 February 2004Full accounts made up to 30 April 2003 (14 pages)
27 February 2004Full accounts made up to 30 April 2003 (14 pages)
31 August 2003Return made up to 23/08/03; full list of members (5 pages)
31 August 2003Return made up to 23/08/03; full list of members (5 pages)
12 February 2003Full accounts made up to 30 April 2002 (15 pages)
12 February 2003Full accounts made up to 30 April 2002 (15 pages)
29 August 2002Return made up to 23/08/02; full list of members (5 pages)
29 August 2002Location of register of members (1 page)
29 August 2002Return made up to 23/08/02; full list of members (5 pages)
29 August 2002Location of register of members (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Full accounts made up to 30 April 2001 (15 pages)
25 February 2002Full accounts made up to 30 April 2001 (15 pages)
30 August 2001Return made up to 23/08/01; full list of members (5 pages)
30 August 2001Return made up to 23/08/01; full list of members (5 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 23/08/00; full list of members (7 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 23/08/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
31 August 1999Return made up to 23/08/99; full list of members (16 pages)
31 August 1999Return made up to 23/08/99; full list of members (16 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
29 June 1999Company name changed craig group ims LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed craig group ims LIMITED\certificate issued on 30/06/99 (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
26 August 1998Return made up to 23/08/98; full list of members (8 pages)
26 August 1998Return made up to 23/08/98; full list of members (8 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
2 September 1997Return made up to 23/08/97; full list of members (9 pages)
2 September 1997Return made up to 23/08/97; full list of members (9 pages)
4 June 1997Partic of mort/charge * (6 pages)
4 June 1997Partic of mort/charge * (6 pages)
14 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 1 golden square aberdeen AB10 1HA (1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 golden square aberdeen AB10 1HA (1 page)
18 October 1996Location of register of members (1 page)
18 October 1996Location of register of members (1 page)
18 October 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
18 October 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
8 October 1996Company name changed ledge 289 LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed ledge 289 LIMITED\certificate issued on 09/10/96 (2 pages)
23 August 1996Incorporation (33 pages)
23 August 1996Incorporation (33 pages)