Company NameImpruv Limited
Company StatusDissolved
Company NumberSC235975
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Anderson Ramsay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address24 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameMr Andrew Anderson Ramsay
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameJane Elizabeth Ramsay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 Barons Hill Avenue
Linlithgow
EH49 7JU
Scotland
Director NameMr Duncan Ritchie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFord House Pennyglen
Maybole
Ayrshire
KA19 8JP
Scotland
Director NameMr Martin Weir
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address28 The Hennings
Sauchie
Alloa
Clackmannanshire
FK10 3ES
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteimpruv.co.uk
Telephone01506 309308
Telephone regionBathgate

Location

Registered AddressRighead
24, Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

80 at £1Andrew Ramsay
80.00%
Ordinary
20 at £1Jane Elizabeth Ramsay
20.00%
Ordinary

Financials

Year2014
Net Worth£3,356
Cash£1,966
Current Liabilities£1,623

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Duncan Ritchie as a director on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Martin Weir as a director on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Jane Elizabeth Ramsay as a director on 31 July 2018 (1 page)
11 January 2018Micro company accounts made up to 31 August 2017 (8 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 31 August 2016 (4 pages)
16 March 2017Micro company accounts made up to 31 August 2016 (4 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 May 2016Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Impruv Ltd Righead 24, Baron's Hill Avenue Linlithgow West Lothian EH49 7JU on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Impruv Ltd Righead 24, Baron's Hill Avenue Linlithgow West Lothian EH49 7JU on 3 May 2016 (1 page)
7 January 2016Appointment of Mr Duncan Ritchie as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Martin Weir as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Martin Weir as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Duncan Ritchie as a director on 7 January 2016 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 August 2004Return made up to 27/08/04; full list of members (7 pages)
27 August 2004Return made up to 27/08/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page)
20 August 2003Return made up to 27/08/03; full list of members (7 pages)
20 August 2003Return made up to 27/08/03; full list of members (7 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)