Company NameInstall Machine Sales Limited
DirectorJohn King Drysdale Thomson
Company StatusActive
Company NumberSC214755
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John King Drysdale Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameJane Thomson
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1John Thomson
99.00%
Ordinary
1 at £1Jane Thomson
1.00%
Ordinary

Financials

Year2014
Net Worth£6,138
Cash£28,889
Current Liabilities£97,424

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 January 2019Secretary's details changed for Jane Thomson on 15 January 2019 (1 page)
22 January 2019Director's details changed for Mr John King Drysdale Thomson on 15 January 2019 (2 pages)
31 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 March 2010Director's details changed for John King Drysdale Thomson on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for John King Drysdale Thomson on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2008Return made up to 15/01/08; no change of members (6 pages)
12 February 2008Return made up to 15/01/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2006Return made up to 15/01/06; full list of members (6 pages)
17 January 2006Return made up to 15/01/06; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
16 May 2003Return made up to 15/01/03; full list of members (6 pages)
16 May 2003Return made up to 15/01/03; full list of members (6 pages)
24 April 2003Registered office changed on 24/04/03 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page)
24 April 2003Registered office changed on 24/04/03 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page)
17 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 May 2002Return made up to 15/01/02; full list of members (7 pages)
13 May 2002Return made up to 15/01/02; full list of members (7 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
12 April 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
12 April 2002Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
15 January 2001Incorporation (16 pages)
15 January 2001Incorporation (16 pages)