Company NameImmotranslations Ltd.
Company StatusActive
Company NumberSC322643
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr David Gareth Duddy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMrs Eleanor Jane Duddy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Secretary NameMr David Gareth Duddy
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMiss Beth Rhiannon Duddy
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(13 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.immotranslations.com
Telephone01259 720777
Telephone regionAlloa

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Eleanor Jane Duddy
100.00%
Ordinary

Financials

Year2014
Net Worth£9,740
Cash£11,057
Current Liabilities£15,977

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Filing History

11 February 2021Secretary's details changed for Mr David Gareth Duddy on 11 February 2021 (1 page)
11 February 2021Director's details changed for Mrs Eleanor Jane Duddy on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mr David Gareth Duddy on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Miss Beth Rhiannon Duddy on 11 February 2021 (2 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 May 2020Appointment of Miss Beth Rhiannon Duddy as a director on 28 April 2020 (2 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 February 2019Registered office address changed from 15 Glenorchy Road North Berwick EH39 4PE Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 28 February 2019 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Registered office address changed from Lyle Crawford & Co Ca Chartered Accountants Glen Orchy, 15 Glenorchy Road North Berwick EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Lyle Crawford & Co Ca Chartered Accountants Glen Orchy, 15 Glenorchy Road North Berwick EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 15 May 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages)
26 May 2010Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 66 delph wynd, laurelbank tullibody alloa FK10 2TW (1 page)
14 May 2007Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 66 delph wynd, laurelbank tullibody alloa FK10 2TW (1 page)
14 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 May 2007Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
1 May 2007Incorporation (17 pages)
1 May 2007Incorporation (17 pages)