Company NameIKM Consulting Ltd.
Company StatusActive
Company NumberSC179251
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ian Keith Maclachlan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr David Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(14 years after company formation)
Appointment Duration12 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMiss Elizabeth Copland
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleEnvironmental Geoscientist
Country of ResidenceScotland
Correspondence Address39 Bo'Ness Road
Grangemouth
FK3 8AN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(25 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(25 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Jia Kelly Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(25 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Rory Callum Mackenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(25 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameAnne Catriona Maclachlan
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Secretary NameMichael Robert Horsburgh
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address24b Baberton Avenue
Juniper Green
Edinburgh
Midlothian
EH14 5DR
Scotland
Secretary NameAnne Turnbull McNiven
NationalityBritish
StatusResigned
Appointed23 October 2007(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2011)
RoleAccounts Administrator
Correspondence Address1 High View Grove
Shieldhill
Falkirk
Stirlingshire
FK1 2LJ
Scotland
Director NameMr Andrew James Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 2015)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
39 Boness Road
Grangemouth
Central
FK3 8AN
Scotland
Director NameMr Alistair Allan Kean
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2008(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2016)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressPark House
39 Boness Road
Grangemouth
Central
FK3 8AN
Scotland
Secretary NameMrs Karen Green
StatusResigned
Appointed01 October 2011(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2013)
RoleCompany Director
Correspondence AddressPark House
39 Boness Road
Grangemouth
Central
FK3 8AN
Scotland
Director NameMr John Dye
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address39 Bo'Ness Road
Grangemouth
Stirlingshire
FK3 8AN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ikmconsulting.co.uk/
Email address[email protected]
Telephone01324 878822
Telephone regionFalkirk

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £0.01Ian Maclachlan
200.00%
Ordinary

Financials

Year2014
Net Worth£2,259,924
Cash£1,559,115
Current Liabilities£821,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (3 weeks, 3 days ago)
Next Return Due4 May 2025 (11 months, 3 weeks from now)

Charges

6 June 2023Delivered on: 12 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 & 37 bo'ness road, grangemouth, stirlingshire.
Outstanding
22 January 2002Delivered on: 24 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Park house, 39 bo'ness road, grangemouth.
Outstanding
22 April 1998Delivered on: 28 April 1998
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.
Outstanding

Filing History

24 April 2024Registered office address changed from Park House 39 Boness Road Grangemouth Central FK3 8AN to 13 Henderson Road Inverness IV1 1SN on 24 April 2024 (1 page)
24 April 2024Confirmation statement made on 20 April 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 July 2023Change of share class name or designation (2 pages)
13 June 2023Appointment of Mr Rory Callum Mackenzie as a director on 6 June 2023 (2 pages)
12 June 2023Registration of charge SC1792510004, created on 6 June 2023 (14 pages)
8 June 2023Memorandum and Articles of Association (26 pages)
7 June 2023Appointment of Mr Gordon James Farmer as a director on 6 June 2023 (2 pages)
7 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 113.235
(3 pages)
7 June 2023Notification of Geg Capital Limited as a person with significant control on 6 June 2023 (2 pages)
7 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2023Appointment of Ms Jia Kelly Mackenzie as a director on 6 June 2023 (2 pages)
7 June 2023Appointment of Mr Roderick James Macgregor as a director on 6 June 2023 (2 pages)
7 June 2023Cessation of Ian Keith Maclachlan as a person with significant control on 6 June 2023 (1 page)
7 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2023Satisfaction of charge 1 in full (1 page)
30 May 2023Satisfaction of charge SC1792510003 in full (1 page)
30 May 2023Satisfaction of charge 2 in full (1 page)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 20 April 2021 with updates (3 pages)
23 April 2021Termination of appointment of John Dye as a director on 29 March 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 October 2019Second filing for the appointment of Mr John Dye as a director (6 pages)
9 August 2019Appointment of Mr John Dye as a director on 1 August 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10/10/2019
(2 pages)
9 August 2019Director's details changed for Mr David Taylor on 1 August 2019 (2 pages)
9 August 2019Appointment of Miss Elizabeth Copland as a director on 1 August 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Registration of charge SC1792510003, created on 8 December 2016 (8 pages)
13 December 2016Registration of charge SC1792510003, created on 8 December 2016 (8 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Termination of appointment of Alistair Allan Kean as a director on 23 July 2016 (1 page)
28 July 2016Termination of appointment of Alistair Allan Kean as a director on 23 July 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
31 August 2015Termination of appointment of Andrew James Parsons as a director on 28 August 2015 (1 page)
31 August 2015Termination of appointment of Andrew James Parsons as a director on 28 August 2015 (1 page)
10 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
15 April 2013Director's details changed for Mr Andrew James Parsons on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Alistair Allan Kean on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Ian Keith Maclachlan on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Andrew James Parsons on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Ian Keith Maclachlan on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Alistair Allan Kean on 15 April 2013 (2 pages)
5 April 2013Termination of appointment of Karen Green as a secretary (1 page)
5 April 2013Termination of appointment of Karen Green as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Appointment of Mrs Karen Green as a secretary (1 page)
11 October 2011Appointment of Mr David Taylor as a director (2 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Appointment of Mr David Taylor as a director (2 pages)
11 October 2011Appointment of Mrs Karen Green as a secretary (1 page)
29 September 2011Termination of appointment of Anne Mcniven as a secretary (1 page)
29 September 2011Termination of appointment of Anne Mcniven as a secretary (1 page)
17 February 2011Resolutions
  • RES13 ‐ Sub-division 11/09/2008
(1 page)
17 February 2011Sub-division of shares on 11 September 2008 (2 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
17 February 2011Statement of capital following an allotment of shares on 11 September 2008
  • GBP 100.000
(2 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
17 February 2011Statement of capital following an allotment of shares on 11 September 2008
  • GBP 100.000
(2 pages)
17 February 2011Resolutions
  • RES13 ‐ Sub-division 11/09/2008
(1 page)
17 February 2011Sub-division of shares on 11 September 2008 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Ian Keith Maclachlan on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr Ian Keith Maclachlan on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Ian Keith Maclachlan on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Andrew James Parsons on 30 September 2009 (1 page)
27 October 2009Director's details changed for Mr Andrew James Parsons on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Keith Maclachlan on 30 September 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew James Parsons on 30 September 2009 (1 page)
27 October 2009Director's details changed for Mr Alistair Allan Kean on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Keith Maclachlan on 30 September 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew James Parsons on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Alistair Allan Kean on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Alistair Allan Kean on 30 September 2009 (1 page)
27 October 2009Director's details changed for Mr Alistair Allan Kean on 30 September 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2008Director appointed mr andrew james parsons (1 page)
18 November 2008Director appointed mr alistair allan kean (1 page)
18 November 2008Director appointed mr alistair allan kean (1 page)
18 November 2008Director appointed mr andrew james parsons (1 page)
14 November 2008Return made up to 01/10/08; full list of members (3 pages)
14 November 2008Return made up to 01/10/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
2 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 13 royal terrace linlithgow west lothian EH49 6HQ (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 13 royal terrace linlithgow west lothian EH49 6HQ (1 page)
8 April 2002Secretary resigned (1 page)
24 January 2002Partic of mort/charge * (6 pages)
24 January 2002Partic of mort/charge * (6 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 November 2000Return made up to 01/10/00; full list of members (6 pages)
4 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
23 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
28 April 1998Partic of mort/charge * (6 pages)
28 April 1998Partic of mort/charge * (6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (14 pages)
1 October 1997Incorporation (14 pages)