Company NameIKM Production Technology UK Limited
Company StatusActive
Company NumberSC187491
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Previous NamesTextrain Limited and IKM Measurement Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Atle Hugh McLarney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIkm Testing Building Westhill Business Park
Peregrine Road
Westhill
AB32 6JL
Scotland
Director NameMr Allan William Mitchell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressIkm Testing Building Westhill Business Park
Peregrine Road
Westhill
AB32 6JL
Scotland
Director NameMr Oystein Stjern
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 March 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIkm Testing Building Westhill Business Park
Peregrine Road
Westhill
AB32 6JL
Scotland
Director NameStephen Charles Gwaspari
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (resigned 31 January 2017)
RoleMeasurement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address221 King Oswy Drive
Hartlepool
Cleveland
TS24 9RN
Secretary NameDoreen Margaret Carr
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2005)
RoleNurse
Correspondence Address221 King Oswy Drive
Hartlepool
Cleveland
TS24 9RN
Director NameDoreen Margaret Carr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(6 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2005)
RoleNurse
Correspondence Address221 King Oswy Drive
Hartlepool
Cleveland
TS24 9RN
Director NameStale Kyllingstad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed26 January 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2009)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressHabakken 79
Kverneland
4344
Secretary NameHans Jakob Mellgren
NationalityNorwegian
StatusResigned
Appointed26 January 2005(6 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressRektor Sf Elandsv 26
Bryne
Rogaland 4340
Norway
Director NameMr Torbjorn Gjerdevik
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2011)
RoleManager
Country of ResidenceNorway
Correspondence Address3 Dr Lassens Gate
Stavanger
4009
Director NameMr Hans Jakob Mellgren
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2020)
RoleGroup Director
Country of ResidenceNorway
Correspondence Address26 Rektor Saelands Veg
Bryne
4340
Director NameMr Alf Egil Stensen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2013)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressIkm Laboratorium As Norsea Base Bygg
Tananger
4098
Director NameMr Gareth Scott Thomson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIkm Testing Building Westhill Business Park
Peregrine Road
Westhill
AB32 6JL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ikm.com
Telephone07 293895162
Telephone regionMobile

Location

Registered AddressIkm Testing Building Westhill Business Park
Peregrine Road
Westhill
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

200k at £1Ikm Laboratorium As
100.00%
Ordinary

Financials

Year2014
Net Worth£274,752
Cash£103,450
Current Liabilities£548,623

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
10 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
11 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Oystein Stjern as a director on 23 March 2021 (2 pages)
7 January 2021Termination of appointment of Hans Jakob Mellgren as a secretary on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Gareth Scott Thomson as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Hans Jakob Mellgren as a director on 31 December 2020 (1 page)
4 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
13 August 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 943,777
(4 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
6 January 2020Appointment of Mr Andrew Atle Hugh Mclarney as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Allan William Mitchell as a director on 1 January 2020 (2 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 August 2019Registered office address changed from Unit B4 Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Ikm Testing Building Westhill Business Park Peregrine Road Westhill AB32 6JL on 26 August 2019 (1 page)
26 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 August 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
18 August 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 February 2017Termination of appointment of Stephen Charles Gwaspari as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Stephen Charles Gwaspari as a director on 31 January 2017 (1 page)
24 January 2017Appointment of Mr Gareth Scott Thomson as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Gareth Scott Thomson as a director on 24 January 2017 (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(5 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 May 2014Registered office address changed from Ikm Measurement Services Ltd Howe Moss Terrace Dyce Aberdeen Aberdeenshire AB21 0GA on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Ikm Measurement Services Ltd Howe Moss Terrace Dyce Aberdeen Aberdeenshire AB21 0GA on 29 May 2014 (1 page)
3 October 2013Termination of appointment of Alf Stensen as a director (1 page)
3 October 2013Termination of appointment of Alf Stensen as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 200,000
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 200,000
(4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Mr Hans Jakob Mellgren on 10 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Hans Jakob Mellgren on 10 July 2012 (2 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 June 2011Appointment of Mr Alf Egil Stensen as a director (2 pages)
29 June 2011Appointment of Mr Alf Egil Stensen as a director (2 pages)
24 June 2011Termination of appointment of Torbjorn Gjerdevik as a director (1 page)
24 June 2011Termination of appointment of Torbjorn Gjerdevik as a director (1 page)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages)
27 September 2010Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages)
27 September 2010Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 March 2010Appointment of Mr Hans Jakob Mellgren as a director (2 pages)
19 March 2010Appointment of Mr Hans Jakob Mellgren as a director (2 pages)
19 March 2010Appointment of Mr Torbjorn Gjerdevik as a director (2 pages)
19 March 2010Appointment of Mr Torbjorn Gjerdevik as a director (2 pages)
9 February 2010Termination of appointment of Stale Kyllingstad as a director (1 page)
9 February 2010Termination of appointment of Stale Kyllingstad as a director (1 page)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 09/07/07; no change of members (7 pages)
28 August 2007Return made up to 09/07/07; no change of members (7 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 09/07/06; full list of members (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 7 golden square aberdeen AB10 1BN (1 page)
2 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 February 2005Registered office changed on 02/02/05 from: 7 golden square aberdeen AB10 1BN (1 page)
26 January 2005Company name changed textrain LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed textrain LIMITED\certificate issued on 26/01/05 (2 pages)
11 January 2005Full accounts made up to 31 July 2004 (9 pages)
11 January 2005Full accounts made up to 31 July 2004 (9 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
2 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
25 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
12 September 2002Return made up to 09/07/02; full list of members (7 pages)
12 September 2002Return made up to 09/07/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 July 2000 (9 pages)
18 December 2000Full accounts made up to 31 July 2000 (9 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Full accounts made up to 31 July 1999 (10 pages)
11 October 1999Full accounts made up to 31 July 1999 (10 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999New director appointed (2 pages)
8 August 1999Ad 03/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1999Ad 03/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 44A constitution street inverurie aberdeenshire AB51 4SQ (1 page)
8 August 1999Registered office changed on 08/08/99 from: 44A constitution street inverurie aberdeenshire AB51 4SQ (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
14 August 1998New director appointed (2 pages)
9 July 1998Incorporation (13 pages)
9 July 1998Incorporation (13 pages)