Stanley
Perth
Perthshire
PH1 4NH
Scotland
Director Name | Mrs Emma Jade Phillipa Bohan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(26 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Managing Director / General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mr Lee Brown |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(26 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mr Arran James Donald |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2023(26 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mrs Suzanne Elizabeth Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(26 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | James Brannan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 77 Dean Avenue Dundee Tayside DD4 7LG Scotland |
Director Name | Mr Colin William Donald |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | North Ardbenne Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Colin William Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | North Ardbenne Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James Edward Kirk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 2 West Port Place Cupar Fife KY15 4AL Scotland |
Director Name | Ian Stewart Coulter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Finance Manager |
Correspondence Address | 26 Sandport Gait Kinross Fife KY13 8FB Scotland |
Director Name | Alan Davidson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Retail Manager |
Correspondence Address | 3 Corsie Way Kinnoull Perth Tayside PH2 7BX Scotland |
Director Name | Maurice Noble Millar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Mechanical Engineer |
Correspondence Address | Old Silverside House Woodlands Road Blairgowrie Perthshire PH10 6LE Scotland |
Secretary Name | Ian Stewart Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Finance Manager |
Correspondence Address | 26 Sandport Gait Kinross Fife KY13 8FB Scotland |
Secretary Name | Diane Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | 6a West Brougham Street Stanley Perth Perthshire PH1 4NH Scotland |
Website | imsheating.co.uk |
---|---|
Telephone | 01738 827244 |
Telephone region | Perth |
Registered Address | Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1000 at £1 | Diane Donald & Mr Alan George Stewart Donald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,419 |
Cash | £83,278 |
Current Liabilities | £54,175 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
3 March 2000 | Delivered on: 13 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
31 August 2023 | Change of details for Managing Director Alan George Stewart Donald as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Appointment of Mrs Suzanne Elizabeth Smith as a director on 31 August 2023 (2 pages) |
31 August 2023 | Appointment of Mr Lee Brown as a director on 31 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Diane Donald as a secretary on 31 August 2023 (1 page) |
31 August 2023 | Appointment of Mrs Emma Jade Phillipa Bohan as a director on 31 August 2023 (2 pages) |
31 August 2023 | Appointment of Mr Arran James Donald as a director on 31 August 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 6a West Brougham Street Stanley Perth Perthshire PH1 4NH to Unit 3 Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF on 20 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
21 July 2022 | Change of details for Mrs Emma Jade Phillipa Bohan as a person with significant control on 18 July 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
23 July 2021 | Notification of Emma Jade Phillipa Bohan as a person with significant control on 16 December 2020 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 September 2020 | Change of details for Managing Director Alan George Stewart Donald as a person with significant control on 28 July 2016 (2 pages) |
18 September 2020 | Second filing of Confirmation Statement dated 18 July 2016 (7 pages) |
16 September 2020 | Notification of Diane Donald as a person with significant control on 7 April 2016 (2 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
12 July 2019 | Resolutions
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates
|
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Alan George Stewart Donald on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alan George Stewart Donald on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: arran house business centre arran road perth perthshire PH1 3DZ (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: arran house business centre arran road perth perthshire PH1 3DZ (1 page) |
20 July 2000 | Return made up to 18/07/00; full list of members
|
20 July 2000 | Return made up to 18/07/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Partic of mort/charge * (6 pages) |
13 March 2000 | Partic of mort/charge * (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: unit 6, netherfriarton ind est friarton road perth perthshire, PH2 8DF (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: unit 6, netherfriarton ind est friarton road perth perthshire, PH2 8DF (1 page) |
27 January 2000 | Company name changed independent maintenance services LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed independent maintenance services LIMITED\certificate issued on 28/01/00 (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Ad 18/01/00--------- £ si 275@1=275 £ ic 100/375 (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Particulars of contract relating to shares (4 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Ad 18/01/00--------- £ si 275@1=275 £ ic 100/375 (2 pages) |
25 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
25 January 2000 | Particulars of contract relating to shares (4 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Ad 18/01/00--------- £ si 625@1=625 £ ic 375/1000 (2 pages) |
25 January 2000 | Ad 18/01/00--------- £ si 625@1=625 £ ic 375/1000 (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
2 March 1998 | Ad 01/02/98--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
2 March 1998 | Ad 01/02/98--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
10 December 1997 | Ad 08/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
10 December 1997 | Ad 08/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
8 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: north ardbennie farmhouse madderty, creiff perthshire PH7 3PT (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: north ardbennie farmhouse madderty, creiff perthshire PH7 3PT (1 page) |
8 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
18 July 1997 | Incorporation (16 pages) |
18 July 1997 | Incorporation (16 pages) |