Company NameIntegrated Marine Solutions Limited
DirectorsJohn Graeme Martin and Sheila Margaret Martin
Company StatusActive
Company NumberSC209542
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Graeme Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Secretary NameMrs Sheila Margaret Martin
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleTeacher/Secretary
Country of ResidenceScotland
Correspondence Address35 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NameMrs Sheila Margaret Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCommercial Property Manager
Country of ResidenceScotland
Correspondence Address35 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NameMrs Sheila Margaret Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleTeacher/Secretary
Country of ResidenceScotland
Correspondence Address35 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Telephone01224 316140
Telephone regionAberdeen

Location

Registered Address35 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

490 at £1John Graeme Martin
49.00%
Ordinary B
490 at £1Sheila Margaret Martin
49.00%
Ordinary A
10 at £1Alexander Martin
1.00%
Ordinary A
10 at £1Alexander Martin
1.00%
Ordinary B

Financials

Year2014
Net Worth£659,142
Cash£38,489
Current Liabilities£202,663

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

27 September 2013Delivered on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Co-operative convenience store station road mintlaw ABN116095. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 27 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2A 17 abercrombie court prospect road westhill abn 106940. notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2007Delivered on: 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 rosemount place, aberdeen.
Outstanding
14 October 2004Delivered on: 20 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 rosemount place, aberdeen.
Outstanding
26 March 2003Delivered on: 2 April 2003
Satisfied on: 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 crown street, aberdeen.
Fully Satisfied
12 March 2003Delivered on: 19 March 2003
Satisfied on: 24 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
11 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 February 2023Satisfaction of charge SC2095420007 in full (1 page)
5 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
14 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 August 2021Satisfaction of charge SC2095420005 in full (1 page)
2 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
2 August 2021Satisfaction of charge SC2095420006 in full (1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 October 2020Satisfaction of charge 4 in full (1 page)
6 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Satisfaction of charge 3 in full (4 pages)
15 April 2016Satisfaction of charge 3 in full (4 pages)
23 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
(7 pages)
23 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
(7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 August 2014Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages)
27 July 2014Register inspection address has been changed to 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page)
27 July 2014Register(s) moved to registered inspection location 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page)
27 July 2014Register(s) moved to registered inspection location 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(7 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(7 pages)
27 July 2014Register inspection address has been changed to 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Secretary's details changed for Sheila Margaret Martin on 30 March 2014 (1 page)
31 March 2014Secretary's details changed for Sheila Margaret Martin on 30 March 2014 (1 page)
30 March 2014Director's details changed for Sheila Margaret Martin on 30 March 2014 (2 pages)
30 March 2014Director's details changed for Sheila Margaret Martin on 30 March 2014 (2 pages)
26 March 2014Registered office address changed from 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 26 March 2014 (1 page)
25 March 2014Director's details changed for Sheila Margaret Martin on 25 March 2014 (2 pages)
25 March 2014Secretary's details changed for Sheila Margaret Martin on 25 March 2014 (1 page)
25 March 2014Director's details changed for Sheila Margaret Martin on 25 March 2014 (2 pages)
25 March 2014Director's details changed for John Graeme Martin on 25 March 2014 (2 pages)
25 March 2014Secretary's details changed for Sheila Margaret Martin on 25 March 2014 (1 page)
25 March 2014Director's details changed for John Graeme Martin on 25 March 2014 (2 pages)
10 January 2014Satisfaction of charge 2 in full (4 pages)
10 January 2014Satisfaction of charge 2 in full (4 pages)
11 October 2013Registration of charge 2095420007 (9 pages)
11 October 2013Registration of charge 2095420007 (9 pages)
27 September 2013Registration of charge 2095420006 (8 pages)
27 September 2013Registration of charge 2095420006 (8 pages)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Registration of charge 2095420005 (19 pages)
19 September 2013Registration of charge 2095420005 (19 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 August 2010Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Graeme Martin on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Graeme Martin on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Graeme Martin on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
18 August 2007New director appointed (1 page)
18 August 2007New director appointed (1 page)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 March 2007Partic of mort/charge * (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
11 September 2006Return made up to 28/07/06; full list of members (6 pages)
11 September 2006Return made up to 28/07/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2005Return made up to 28/07/05; full list of members (6 pages)
26 July 2005Return made up to 28/07/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
27 July 2004Return made up to 28/07/04; full list of members (6 pages)
27 July 2004Return made up to 28/07/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2003Ad 11/04/03--------- £ si 5@1 (2 pages)
14 September 2003Ad 11/04/03--------- £ si 5@1 (2 pages)
14 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2003Partic of mort/charge * (5 pages)
2 April 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (6 pages)
19 March 2003Partic of mort/charge * (6 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
29 August 2002Return made up to 28/07/02; full list of members (7 pages)
29 August 2002Return made up to 28/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
20 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
20 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 October 2001Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 October 2001Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
28 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
28 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/07/00
(1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/07/00
(1 page)
3 August 2000Secretary resigned (1 page)
28 July 2000Incorporation (16 pages)
28 July 2000Incorporation (16 pages)