Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director Name | Moira Isobel Imray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 August 2015) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Secretary Name | Mr Iain Murray Imray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Registered Address | 41 Hammersmith Road Aberdeen AB10 6NA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
2k at £1 | Iain Imray 50.00% Ordinary |
---|---|
2k at £1 | Moira Imray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,422 |
Cash | £26,906 |
Current Liabilities | £5,484 |
Latest Accounts | 30 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
25 March 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
21 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
13 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
24 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Director's details changed for Iain Murray Imray on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Moira Isobel Imray on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Moira Isobel Imray on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Iain Murray Imray on 14 April 2010 (2 pages) |
24 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
9 December 2009 | Company name changed imi management LTD\certificate issued on 09/12/09
|
9 December 2009 | Company name changed imi management LTD\certificate issued on 09/12/09
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 April 2009 | Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page) |
9 April 2009 | Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page) |
11 June 2008 | Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 June 2008 | Director appointed moira isobel imray (2 pages) |
11 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 June 2008 | Director and secretary appointed iain murray imray (11 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 June 2008 | Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Director and secretary appointed iain murray imray (11 pages) |
11 June 2008 | Director appointed moira isobel imray (2 pages) |
6 June 2008 | Company name changed pensail LIMITED\certificate issued on 06/06/08 (2 pages) |
6 June 2008 | Company name changed pensail LIMITED\certificate issued on 06/06/08 (2 pages) |
14 April 2008 | Incorporation (20 pages) |
14 April 2008 | Incorporation (20 pages) |