Company NameIMS Training And Development Limited
Company StatusRECEIVERSHIP
Company NumberSC179450
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Directors

Director NameMr Ian Norman Ramage
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleAccountant
Correspondence Address5/4 Boswall Place
Edinburgh
EH5 2ED
Scotland
Director NameArchibald Bernard Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleAccountant
Correspondence Address5 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Director NameMrs Bente Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 5 months
RoleConsultant
Correspondence Address5 The Inches
Dalgety Bay
Fife
KY11 5YG
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameGillian Helen Macaskill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleMarketing Director
Correspondence Address28 Mardale Crescent
Edinburgh
EH10 5AG
Scotland
Director NameMs Lee McLean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressFlat 2.2
75 Queen Margaret Drive
Glasgow
G20 8PA
Scotland
Secretary NameMrs Bente Robertson
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 The Inches
Dalgety Bay
Fife
KY11 5YG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed04 December 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due21 October 2016 (overdue)

Charges

27 November 1997Delivered on: 4 December 1997
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

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
7 December 1998Notice of receiver's report (8 pages)
7 December 1998Notice of receiver's report (8 pages)
24 September 1998Notice of the appointment of receiver by a holder of a floating charge (4 pages)
24 September 1998Notice of the appointment of receiver by a holder of a floating charge (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
17 September 1998Registered office changed on 17/09/98 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
5 March 1998Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1998Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1998Company name changed ims scotland LIMITED\certificate issued on 13/01/98 (2 pages)
12 January 1998Company name changed ims scotland LIMITED\certificate issued on 13/01/98 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 5 the inches dalgety bay dunfermline fife KY11 5YG (1 page)
8 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 5 the inches dalgety bay dunfermline fife KY11 5YG (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
4 December 1997Partic of mort/charge * (6 pages)
4 December 1997Partic of mort/charge * (6 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (17 pages)
7 October 1997Incorporation (17 pages)