Edinburgh
EH5 2ED
Scotland
Director Name | Archibald Bernard Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 The Inches Dalgety Bay Dunfermline Fife KY11 9YG Scotland |
Director Name | Mrs Bente Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Consultant |
Correspondence Address | 5 The Inches Dalgety Bay Fife KY11 5YG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2004(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Gillian Helen Macaskill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 28 Mardale Crescent Edinburgh EH10 5AG Scotland |
Director Name | Ms Lee McLean |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2.2 75 Queen Margaret Drive Glasgow G20 8PA Scotland |
Secretary Name | Mrs Bente Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Inches Dalgety Bay Fife KY11 5YG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 21 October 2016 (overdue) |
---|
27 November 1997 | Delivered 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 |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
7 December 1998 | Notice of receiver's report (8 pages) |
7 December 1998 | Notice of receiver's report (8 pages) |
24 September 1998 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
24 September 1998 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
5 March 1998 | Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1998 | Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1998 | Company name changed ims scotland LIMITED\certificate issued on 13/01/98 (2 pages) |
12 January 1998 | Company name changed ims scotland LIMITED\certificate issued on 13/01/98 (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 5 the inches dalgety bay dunfermline fife KY11 5YG (1 page) |
8 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 5 the inches dalgety bay dunfermline fife KY11 5YG (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
4 December 1997 | Partic of mort/charge * (6 pages) |
4 December 1997 | Partic of mort/charge * (6 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Incorporation (17 pages) |
7 October 1997 | Incorporation (17 pages) |