Company NameInterim Management Programmes Limited
DirectorJohn Breslin
Company StatusActive
Company NumberSC192609
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Breslin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameMs Diane McWade
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Longcroft Gardens
Linlithgow
West Lothian
EH49 7RR
Scotland
Secretary NameMrs Marie Fenton
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Secretary NameLynda Maree Breslin
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Breslin
50.00%
Ordinary
1 at £1Mrs Lynda Maree Breslin
50.00%
Ordinary

Financials

Year2014
Net Worth£18,942
Cash£3,696
Current Liabilities£13,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2008Delivered on: 28 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor property at 1 east lane, paisley REN67977.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Termination of appointment of Lynda Maree Breslin as a secretary on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Lynda Maree Breslin as a secretary on 31 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
28 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
21 January 2014Secretary's details changed for Lynda Maree Breslin on 21 January 2014 (1 page)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Secretary's details changed for Lynda Maree Breslin on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mr John Breslin on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr John Breslin on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Registered office address changed from 45 Lanfine Road Paisley Renfrewshire PA1 3NJ on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 45 Lanfine Road Paisley Renfrewshire PA1 3NJ on 26 August 2010 (1 page)
2 February 2010Director's details changed for John Breslin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Breslin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Breslin on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 February 2005Return made up to 15/01/05; full list of members (6 pages)
2 February 2005Return made up to 15/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 February 2004Return made up to 15/01/04; full list of members (6 pages)
18 February 2004Return made up to 15/01/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
13 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page)
13 November 2002Director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
20 April 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
23 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
14 February 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
14 February 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
18 January 2000Return made up to 15/01/00; full list of members (6 pages)
18 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
15 January 1999Incorporation (15 pages)
15 January 1999Incorporation (15 pages)