Company NameIPMM Services Limited
Company StatusDissolved
Company NumberSC296490
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIain Macmillan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAnne Macmillan
StatusClosed
Appointed10 April 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAngela Beatty
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6a Old Mugdock Road
Strathblane
Glasgow
G63 9DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anne Macmillan
50.00%
Ordinary
1 at £1Iain Macmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£647
Cash£3,058
Current Liabilities£2,939

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page)
3 April 2014Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page)
3 April 2014Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Iain Macmillan on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Iain Macmillan on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Iain Macmillan on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 October 2009Director's details changed for Iain Macmillan on 31 January 2009 (2 pages)
20 October 2009Annual return made up to 2 February 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 2 February 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Iain Macmillan on 31 January 2009 (2 pages)
20 October 2009Annual return made up to 2 February 2009 with a full list of shareholders (3 pages)
19 October 2009Appointment of Anne Mcmillan as a secretary (1 page)
19 October 2009Appointment of Anne Mcmillan as a secretary (1 page)
19 October 2009Termination of appointment of Angela Beatty as a secretary (1 page)
19 October 2009Termination of appointment of Angela Beatty as a secretary (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
16 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 February 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
17 February 2006Registered office changed on 17/02/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)