Company NameIMS (Aberdeen) Limited
Company StatusDissolved
Company NumberSC309135
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameMountwest 697 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth James Murray
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 05 January 2016)
RoleElectrician
Country of ResidenceScotland
Correspondence Address11 Balfluig View
Alford
AB33 8FF
Scotland
Director NameJeffrey Stephen Davidson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(2 months after company formation)
Appointment Duration9 years, 1 month (closed 05 January 2016)
RoleBuilder
Correspondence Address100 Thistle Drive
Portlethen
Aberdeen
Aberdeenshire
AB12 4QU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 05 January 2016)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Christie Joseph Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleJoiner
Country of ResidenceScotland
Correspondence Address69 Broomhill Avenue
Aberdeen
Aberdeenshire
AB10 6JL
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carla Murray & Carol Ann Jane Davidson
33.33%
Ordinary
1 at £1Jeffrey Stephen Davidson
33.33%
Ordinary
1 at £1Kenneth James Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£77,167
Cash£59,142
Current Liabilities£105,346

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2015Order of court for early dissolution (1 page)
5 October 2015Order of court for early dissolution (1 page)
18 July 2013Notice of winding up order (1 page)
18 July 2013Notice of winding up order (1 page)
18 July 2013Court order notice of winding up (1 page)
18 July 2013Court order notice of winding up (1 page)
18 July 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 July 2013 (2 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 3
(5 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 3
(5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Termination of appointment of Christie Wood as a director (2 pages)
23 November 2009Termination of appointment of Christie Wood as a director (2 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Return made up to 25/09/08; full list of members (4 pages)
23 December 2008Return made up to 25/09/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
6 May 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
6 May 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
6 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2006Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2006New director appointed (3 pages)
5 October 2006Company name changed mountwest 697 LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed mountwest 697 LIMITED\certificate issued on 05/10/06 (2 pages)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)