Peregrine Road
Westhill
AB32 6JL
Scotland
Director Name | Mr Allan William Mitchell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ikm Testing Building Westhill Business Park Peregrine Road Westhill AB32 6JL Scotland |
Director Name | Mr Oystein Stjern |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 March 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ikm Testing Building Westhill Business Park Peregrine Road Westhill AB32 6JL Scotland |
Director Name | Stephen Charles Gwaspari |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 January 2017) |
Role | Measurement Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 221 King Oswy Drive Hartlepool Cleveland TS24 9RN |
Secretary Name | Doreen Margaret Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2005) |
Role | Nurse |
Correspondence Address | 221 King Oswy Drive Hartlepool Cleveland TS24 9RN |
Director Name | Doreen Margaret Carr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 2005) |
Role | Nurse |
Correspondence Address | 221 King Oswy Drive Hartlepool Cleveland TS24 9RN |
Director Name | Stale Kyllingstad |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2009) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Habakken 79 Kverneland 4344 |
Secretary Name | Hans Jakob Mellgren |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Rektor Sf Elandsv 26 Bryne Rogaland 4340 Norway |
Director Name | Mr Torbjorn Gjerdevik |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2011) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | 3 Dr Lassens Gate Stavanger 4009 |
Director Name | Mr Hans Jakob Mellgren |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2020) |
Role | Group Director |
Country of Residence | Norway |
Correspondence Address | 26 Rektor Saelands Veg Bryne 4340 |
Director Name | Mr Alf Egil Stensen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2013) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Ikm Laboratorium As Norsea Base Bygg Tananger 4098 |
Director Name | Mr Gareth Scott Thomson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ikm Testing Building Westhill Business Park Peregrine Road Westhill AB32 6JL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ikm.com |
---|---|
Telephone | 07 293895162 |
Telephone region | Mobile |
Registered Address | Ikm Testing Building Westhill Business Park Peregrine Road Westhill AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
200k at £1 | Ikm Laboratorium As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,752 |
Cash | £103,450 |
Current Liabilities | £548,623 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
11 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mr Oystein Stjern as a director on 23 March 2021 (2 pages) |
7 January 2021 | Termination of appointment of Hans Jakob Mellgren as a secretary on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Gareth Scott Thomson as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Hans Jakob Mellgren as a director on 31 December 2020 (1 page) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
9 September 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
13 August 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
6 January 2020 | Resolutions
|
6 January 2020 | Appointment of Mr Andrew Atle Hugh Mclarney as a director on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Allan William Mitchell as a director on 1 January 2020 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
26 August 2019 | Registered 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 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
18 August 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 February 2017 | Termination of appointment of Stephen Charles Gwaspari as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Stephen Charles Gwaspari as a director on 31 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Gareth Scott Thomson as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Gareth Scott Thomson as a director on 24 January 2017 (2 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 May 2014 | Registered office address changed from Ikm Measurement Services Ltd Howe Moss Terrace Dyce Aberdeen Aberdeenshire AB21 0GA on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Ikm Measurement Services Ltd Howe Moss Terrace Dyce Aberdeen Aberdeenshire AB21 0GA on 29 May 2014 (1 page) |
3 October 2013 | Termination of appointment of Alf Stensen as a director (1 page) |
3 October 2013 | Termination of appointment of Alf Stensen as a director (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Director's details changed for Mr Hans Jakob Mellgren on 10 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Hans Jakob Mellgren on 10 July 2012 (2 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Appointment of Mr Alf Egil Stensen as a director (2 pages) |
29 June 2011 | Appointment of Mr Alf Egil Stensen as a director (2 pages) |
24 June 2011 | Termination of appointment of Torbjorn Gjerdevik as a director (1 page) |
24 June 2011 | Termination of appointment of Torbjorn Gjerdevik as a director (1 page) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Charles Gwaspari on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 March 2010 | Appointment of Mr Hans Jakob Mellgren as a director (2 pages) |
19 March 2010 | Appointment of Mr Hans Jakob Mellgren as a director (2 pages) |
19 March 2010 | Appointment of Mr Torbjorn Gjerdevik as a director (2 pages) |
19 March 2010 | Appointment of Mr Torbjorn Gjerdevik as a director (2 pages) |
9 February 2010 | Termination of appointment of Stale Kyllingstad as a director (1 page) |
9 February 2010 | Termination of appointment of Stale Kyllingstad as a director (1 page) |
16 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members
|
25 July 2005 | Return made up to 09/07/05; full list of members
|
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 7 golden square aberdeen AB10 1BN (1 page) |
2 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 7 golden square aberdeen AB10 1BN (1 page) |
26 January 2005 | Company name changed textrain LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed textrain LIMITED\certificate issued on 26/01/05 (2 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
25 July 2003 | Return made up to 09/07/03; full list of members
|
25 July 2003 | Return made up to 09/07/03; full list of members
|
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
12 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
18 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members
|
8 August 2000 | Return made up to 09/07/00; full list of members
|
11 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
11 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 09/07/99; full list of members
|
24 August 1999 | Return made up to 09/07/99; full list of members
|
24 August 1999 | New director appointed (2 pages) |
8 August 1999 | Ad 03/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1999 | Ad 03/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 44A constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 44A constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 August 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (13 pages) |
9 July 1998 | Incorporation (13 pages) |