Company NameIMS Heat Pumps Limited
Company StatusActive
Company NumberSC177385
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Previous NameIMS Heating Solutions Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan George Stewart Donald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(4 months after company formation)
Appointment Duration26 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address6a West Brougham Street
Stanley
Perth
Perthshire
PH1 4NH
Scotland
Director NameMrs Emma Jade Phillipa Bohan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(26 years, 1 month after company formation)
Appointment Duration8 months
RoleManaging Director / General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMr Lee Brown
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(26 years, 1 month after company formation)
Appointment Duration8 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMr Arran James Donald
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2023(26 years, 1 month after company formation)
Appointment Duration8 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMrs Suzanne Elizabeth Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(26 years, 1 month after company formation)
Appointment Duration8 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameJames Brannan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleEngineer
Correspondence Address77 Dean Avenue
Dundee
Tayside
DD4 7LG
Scotland
Director NameMr Colin William Donald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNorth Ardbenne Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Colin William Donald
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNorth Ardbenne Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames Edward Kirk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address2 West Port Place
Cupar
Fife
KY15 4AL
Scotland
Director NameIan Stewart Coulter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleFinance Manager
Correspondence Address26 Sandport Gait
Kinross
Fife
KY13 8FB
Scotland
Director NameAlan Davidson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleRetail Manager
Correspondence Address3 Corsie Way
Kinnoull
Perth
Tayside
PH2 7BX
Scotland
Director NameMaurice Noble Millar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleMechanical Engineer
Correspondence AddressOld Silverside House
Woodlands Road
Blairgowrie
Perthshire
PH10 6LE
Scotland
Secretary NameIan Stewart Coulter
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleFinance Manager
Correspondence Address26 Sandport Gait
Kinross
Fife
KY13 8FB
Scotland
Secretary NameDiane Donald
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 August 2023)
RoleCompany Director
Correspondence Address6a West Brougham Street
Stanley
Perth
Perthshire
PH1 4NH
Scotland

Contact

Websiteimsheating.co.uk
Telephone01738 827244
Telephone regionPerth

Location

Registered AddressUnit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1000 at £1Diane Donald & Mr Alan George Stewart Donald
100.00%
Ordinary

Financials

Year2014
Net Worth£112,419
Cash£83,278
Current Liabilities£54,175

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

3 March 2000Delivered 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

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 August 2023Change of details for Managing Director Alan George Stewart Donald as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Appointment of Mrs Suzanne Elizabeth Smith as a director on 31 August 2023 (2 pages)
31 August 2023Appointment of Mr Lee Brown as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Diane Donald as a secretary on 31 August 2023 (1 page)
31 August 2023Appointment of Mrs Emma Jade Phillipa Bohan as a director on 31 August 2023 (2 pages)
31 August 2023Appointment of Mr Arran James Donald as a director on 31 August 2023 (2 pages)
2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
20 October 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 July 2022Change of details for Mrs Emma Jade Phillipa Bohan as a person with significant control on 18 July 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
23 July 2021Notification of Emma Jade Phillipa Bohan as a person with significant control on 16 December 2020 (2 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Change of details for Managing Director Alan George Stewart Donald as a person with significant control on 28 July 2016 (2 pages)
18 September 2020Second filing of Confirmation Statement dated 18 July 2016 (7 pages)
16 September 2020Notification of Diane Donald as a person with significant control on 7 April 2016 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 18/09/2020
(5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Alan George Stewart Donald on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alan George Stewart Donald on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2007Return made up to 18/07/07; no change of members (6 pages)
8 August 2007Return made up to 18/07/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
4 August 2005Return made up to 18/07/05; full list of members (6 pages)
4 August 2005Return made up to 18/07/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Registered office changed on 20/02/01 from: arran house business centre arran road perth perthshire PH1 3DZ (1 page)
20 February 2001Registered office changed on 20/02/01 from: arran house business centre arran road perth perthshire PH1 3DZ (1 page)
20 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Partic of mort/charge * (6 pages)
13 March 2000Partic of mort/charge * (6 pages)
2 February 2000Registered office changed on 02/02/00 from: unit 6, netherfriarton ind est friarton road perth perthshire, PH2 8DF (1 page)
2 February 2000Registered office changed on 02/02/00 from: unit 6, netherfriarton ind est friarton road perth perthshire, PH2 8DF (1 page)
27 January 2000Company name changed independent maintenance services LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed independent maintenance services LIMITED\certificate issued on 28/01/00 (2 pages)
25 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
25 January 2000Ad 18/01/00--------- £ si 275@1=275 £ ic 100/375 (2 pages)
25 January 2000Resolutions
  • RES ‐
(4 pages)
25 January 2000Particulars of contract relating to shares (4 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Ad 18/01/00--------- £ si 275@1=275 £ ic 100/375 (2 pages)
25 January 2000Nc inc already adjusted 17/01/00 (1 page)
25 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
25 January 2000Nc inc already adjusted 17/01/00 (1 page)
25 January 2000Particulars of contract relating to shares (4 pages)
25 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
25 January 2000Ad 18/01/00--------- £ si 625@1=625 £ ic 375/1000 (2 pages)
25 January 2000Ad 18/01/00--------- £ si 625@1=625 £ ic 375/1000 (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
10 August 1999Return made up to 18/07/99; full list of members (6 pages)
10 August 1999Return made up to 18/07/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
13 August 1998Return made up to 18/07/98; full list of members (6 pages)
13 August 1998Return made up to 18/07/98; full list of members (6 pages)
2 March 1998Ad 01/02/98--------- £ si 30@1=30 £ ic 70/100 (2 pages)
2 March 1998Ad 01/02/98--------- £ si 30@1=30 £ ic 70/100 (2 pages)
10 December 1997Ad 08/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages)
10 December 1997Ad 08/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages)
8 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 December 1997Registered office changed on 08/12/97 from: north ardbennie farmhouse madderty, creiff perthshire PH7 3PT (1 page)
8 December 1997Registered office changed on 08/12/97 from: north ardbennie farmhouse madderty, creiff perthshire PH7 3PT (1 page)
8 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
18 July 1997Incorporation (16 pages)
18 July 1997Incorporation (16 pages)