Dundee
Angus
DD1 4NE
Scotland
Secretary Name | Peter John Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vine 43 Magdalen Yard Road Dundee Angus DD1 4NE Scotland |
Director Name | Mr Ian Crerar Menzies |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Piperdam Drive Fowlis Dundee Angus DD2 5LY Scotland |
Director Name | Craig Elder |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Rockfield Street Dundee Angus DD2 1LD Scotland |
Director Name | Bruce Mills |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 The Vine Magdalen Yard Road Dundee Angus DD1 4NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | impc.co.uk |
---|---|
Telephone | 01382 641999 |
Telephone region | Dundee |
Registered Address | The Vine 43 Magdalen Yard Road Dundee Angus DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Peter Menzies 50.00% Ordinary |
---|---|
49 at £1 | Ian Menzies 49.00% Ordinary |
1 at £1 | Mr Calum Maclennan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,731 |
Cash | £1,514 |
Current Liabilities | £402,866 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 January 2019 (4 pages) |
21 October 2019 | Change of details for Mr Peter John Menzies as a person with significant control on 21 October 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 January 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
26 January 2018 | Total exemption full accounts made up to 30 January 2017 (11 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (3 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Bruce Mills as a director (1 page) |
24 November 2011 | Termination of appointment of Bruce Mills as a director (1 page) |
17 October 2011 | Appointment of Bruce Mills as a director (3 pages) |
17 October 2011 | Appointment of Bruce Mills as a director (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Ian Crerar Menzies on 27 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Peter John Menzies on 27 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Peter John Menzies on 24 January 2011 (1 page) |
1 March 2011 | Director's details changed for Peter John Menzies on 27 January 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Peter John Menzies on 24 January 2011 (1 page) |
1 March 2011 | Director's details changed for Ian Crerar Menzies on 27 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
4 December 2009 | Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 September 2008 | Appointment terminated director craig elder (1 page) |
18 September 2008 | Appointment terminated director craig elder (1 page) |
8 April 2008 | Return made up to 24/01/08; full list of members (7 pages) |
8 April 2008 | Return made up to 24/01/08; full list of members (7 pages) |
1 April 2008 | Director appointed ian crerar menzies (1 page) |
1 April 2008 | Director appointed ian crerar menzies (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 197 perth road dundee DD2 1AT (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 197 perth road dundee DD2 1AT (1 page) |
14 March 2006 | New director appointed (2 pages) |
6 March 2006 | Company name changed independant mobile phone consult ants LIMITED\certificate issued on 06/03/06 (2 pages) |
6 March 2006 | Company name changed independant mobile phone consult ants LIMITED\certificate issued on 06/03/06 (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (16 pages) |
24 January 2006 | Incorporation (16 pages) |