Company NameIndependent Mortgages & Investments Limited
DirectorFrancis King Docherty
Company StatusActive
Company NumberSC252851
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Francis King Docherty
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address22 Muirdrum
Carnoustie
Angus
DD7 6LE
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteimiscotland.co.uk

Location

Registered Address22 Muirdrum
Carnoustie
Angus
DD7 6LE
Scotland
ConstituencyDundee East
WardCarnoustie and District

Shareholders

500 at £1Francis King Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£11,028
Cash£11,000
Current Liabilities£1,419

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

7 January 2021Registered office address changed from Summervale Main Street Barry Carnoustie Angus DD7 7RP to 22 Muirdrum Carnoustie Angus DD7 6LE on 7 January 2021 (1 page)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages)
13 August 2015Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500
(3 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500
(3 pages)
13 August 2015Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages)
14 January 2015Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS to Summervale Main Street Barry Carnoustie Angus DD7 7RP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS to Summervale Main Street Barry Carnoustie Angus DD7 7RP on 14 January 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500
(4 pages)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 500
(4 pages)
22 July 2013Registered office address changed from 5 Bank Street Dundee DD1 1RL on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 5 Bank Street Dundee DD1 1RL on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS Scotland on 22 July 2013 (1 page)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 500
(4 pages)
22 July 2013Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS Scotland on 22 July 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Francis King Docherty on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Francis King Docherty on 16 July 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 July 2009Return made up to 16/07/09; full list of members (3 pages)
26 July 2009Return made up to 16/07/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2006Return made up to 16/07/06; full list of members (2 pages)
25 July 2006Return made up to 16/07/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2005Return made up to 16/07/05; full list of members (2 pages)
3 August 2005Return made up to 16/07/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2003Memorandum and Articles of Association (8 pages)
20 August 2003Memorandum and Articles of Association (8 pages)
18 August 2003Company name changed flowerspring LIMITED\certificate issued on 18/08/03 (2 pages)
18 August 2003Company name changed flowerspring LIMITED\certificate issued on 18/08/03 (2 pages)
15 August 2003New director appointed (1 page)
15 August 2003Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 August 2003Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 August 2003New director appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (1 page)
16 July 2003Incorporation (17 pages)
16 July 2003Incorporation (17 pages)