Company NameIME Building Services Limited
Company StatusDissolved
Company NumberSC241353
CategoryPrivate Limited Company
Incorporation Date18 December 2002(20 years, 5 months ago)
Dissolution Date6 November 2014 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMargaret Harvie
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Pitcairn Grove
East Kilbride
South Lanarkshire
G75 8TN
Scotland
Director NameMr John Waterhouse Smith
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 06 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Meadow Close
East Kilbride
Glasgow
G75 9LT
Scotland
Director NameSamuel Bredin
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Inglis Place
Murray
East Kilbride
South Lanarkshire
G75 0NJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

60 at 1John Smith
60.00%
Ordinary
20 at 1Kevin & Sharon Mcmurray
20.00%
Ordinary
20 at 1Ms Julie Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£51,214
Current Liabilities£242,628

Accounts

Latest Accounts31 March 2009 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Notice of final meeting of creditors (11 pages)
6 August 2014Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
24 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
13 May 2010Court order notice of winding up (1 page)
13 May 2010Notice of winding up order (1 page)
13 May 2010Court order notice of winding up (1 page)
13 May 2010Notice of winding up order (1 page)
12 May 2010Registered office address changed from Unit 3C Langlands Square Kelvin South Business Park East Kilbride Glasgow G75 0YY on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Unit 3C Langlands Square Kelvin South Business Park East Kilbride Glasgow G75 0YY on 12 May 2010 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Director's details changed for John Waterhouse Smith on 18 December 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Director's details changed for John Waterhouse Smith on 18 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 18/12/08; full list of members (3 pages)
19 March 2009Return made up to 18/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Registered office changed on 22/07/2008 from wheatsheaf house montgomery street east kilbride glasgow G74 4JS (1 page)
22 July 2008Registered office changed on 22/07/2008 from wheatsheaf house montgomery street east kilbride glasgow G74 4JS (1 page)
24 March 2008Return made up to 18/12/07; full list of members (3 pages)
24 March 2008Return made up to 18/12/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
30 January 2007Return made up to 18/12/06; full list of members (6 pages)
30 January 2007Return made up to 18/12/06; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 18/12/05; full list of members (6 pages)
7 February 2006Return made up to 18/12/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 56 arrotshole road college milton east kilbride glasgow G74 5DN (1 page)
9 August 2005Registered office changed on 09/08/05 from: 56 arrotshole road college milton east kilbride glasgow G74 5DN (1 page)
2 February 2005Return made up to 18/12/04; full list of members (6 pages)
2 February 2005Return made up to 18/12/04; full list of members (6 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 7 nelson terrace st leonards east kilbride G74 2EY (1 page)
25 August 2004Registered office changed on 25/08/04 from: 7 nelson terrace st leonards east kilbride G74 2EY (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Return made up to 18/12/03; full list of members (6 pages)
24 December 2003Return made up to 18/12/03; full list of members (6 pages)
6 November 2003Partic of mort/charge * (7 pages)
6 November 2003Partic of mort/charge * (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
18 December 2002Incorporation (12 pages)
18 December 2002Incorporation (12 pages)