Company NameIPMS Ltd.
DirectorsMartin Thomas Easdale and Xi Zhao
Company StatusActive
Company NumberSC314665
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Thomas Easdale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lady Place
Livingston
West Lothian
EH54 6TB
Scotland
Director NameMrs Xi Zhao
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed01 October 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Isobel Easdale
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleEhs Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lady Place
Livingston
West Lothian
EH54 6TB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Martin Thomas Easdale
100.00%
Ordinary

Financials

Year2014
Net Worth£313,346
Cash£157,546
Current Liabilities£44,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 October 2018Change of details for Ms Xi Zhao as a person with significant control on 30 November 2017 (2 pages)
25 October 2018Director's details changed for Mrs Xi Zhao on 1 October 2017 (2 pages)
18 January 2018Change of details for Ms Xi Zhao as a person with significant control on 30 November 2017 (2 pages)
18 January 2018Change of details for Mr Martin Thomas Easdale as a person with significant control on 30 November 2017 (2 pages)
18 January 2018Appointment of Mrs Xi Zhao as a director on 1 October 2017 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
(3 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Purchase of own shares. (3 pages)
26 October 2015Purchase of own shares. (3 pages)
6 October 2015Termination of appointment of Isobel Easdale as a secretary on 21 April 2015 (1 page)
6 October 2015Termination of appointment of Isobel Easdale as a secretary on 21 April 2015 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 July 2011Registered office address changed from C/O W C Andrew C.A. Basement Office 2 Murieston Road Edinburgh EH11 2JH on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O W C Andrew C.A. Basement Office 2 Murieston Road Edinburgh EH11 2JH on 15 July 2011 (2 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Return made up to 15/01/09; full list of members (3 pages)
16 April 2009Return made up to 15/01/09; full list of members (3 pages)
29 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
29 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from, c/o E. gillespie & co, 4TH floor, 176 bath street, glasgow, G2 4HG (1 page)
29 October 2008Registered office changed on 29/10/2008 from, c/o E. gillespie & co, 4TH floor, 176 bath street, glasgow, G2 4HG (1 page)
18 March 2008Return made up to 15/01/08; full list of members (3 pages)
18 March 2008Return made up to 15/01/08; full list of members (3 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
15 January 2007Incorporation (15 pages)
15 January 2007Incorporation (15 pages)