Company NameIndependent Mobile Phone Consultants Limited
DirectorsPeter John Menzies and Ian Crerar Menzies
Company StatusActive
Company NumberSC295994
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Previous NameIndependant Mobile Phone Consultants Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter John Menzies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
Angus
DD1 4NE
Scotland
Secretary NamePeter John Menzies
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
Angus
DD1 4NE
Scotland
Director NameMr Ian Crerar Menzies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Piperdam Drive
Fowlis
Dundee
Angus
DD2 5LY
Scotland
Director NameCraig Elder
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Rockfield Street
Dundee
Angus
DD2 1LD
Scotland
Director NameBruce Mills
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2011(5 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 22 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 The Vine
Magdalen Yard Road
Dundee
Angus
DD1 4NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteimpc.co.uk
Telephone01382 641999
Telephone regionDundee

Location

Registered AddressThe Vine
43 Magdalen Yard Road
Dundee
Angus
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter Menzies
50.00%
Ordinary
49 at £1Ian Menzies
49.00%
Ordinary
1 at £1Mr Calum Maclennan
1.00%
Ordinary

Financials

Year2014
Net Worth-£78,731
Cash£1,514
Current Liabilities£402,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 January 2019 (4 pages)
21 October 2019Change of details for Mr Peter John Menzies as a person with significant control on 21 October 2019 (2 pages)
12 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 January 2018 (4 pages)
8 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 30 January 2017 (11 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (3 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (3 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Bruce Mills as a director (1 page)
24 November 2011Termination of appointment of Bruce Mills as a director (1 page)
17 October 2011Appointment of Bruce Mills as a director (3 pages)
17 October 2011Appointment of Bruce Mills as a director (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Ian Crerar Menzies on 27 January 2011 (2 pages)
1 March 2011Director's details changed for Peter John Menzies on 27 January 2011 (2 pages)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Peter John Menzies on 24 January 2011 (1 page)
1 March 2011Director's details changed for Peter John Menzies on 27 January 2011 (2 pages)
1 March 2011Secretary's details changed for Peter John Menzies on 24 January 2011 (1 page)
1 March 2011Director's details changed for Ian Crerar Menzies on 27 January 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
4 December 2009Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 197 Perth Road Dundee Angus DD2 1AT on 4 December 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 September 2008Appointment terminated director craig elder (1 page)
18 September 2008Appointment terminated director craig elder (1 page)
8 April 2008Return made up to 24/01/08; full list of members (7 pages)
8 April 2008Return made up to 24/01/08; full list of members (7 pages)
1 April 2008Director appointed ian crerar menzies (1 page)
1 April 2008Director appointed ian crerar menzies (1 page)
13 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
12 February 2007Return made up to 24/01/07; full list of members (7 pages)
12 February 2007Return made up to 24/01/07; full list of members (7 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 197 perth road dundee DD2 1AT (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 197 perth road dundee DD2 1AT (1 page)
14 March 2006New director appointed (2 pages)
6 March 2006Company name changed independant mobile phone consult ants LIMITED\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed independant mobile phone consult ants LIMITED\certificate issued on 06/03/06 (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)