Company NameIMLT Limited
Company StatusDissolved
Company NumberSC351474
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Milligan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Craigend Road
Condorrat
Cumbernauld
North Lanarkshire
G67 4JX
Scotland
Secretary NameMiss Lynn Roberta Dillon Tyeson
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Craigend Road
Cumbernauld
Glasgow
Lanarkshire
G67 4JX
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£55,135
Cash£14,153
Current Liabilities£28,251

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting of voluntary winding up (4 pages)
10 March 2016Return of final meeting of voluntary winding up (4 pages)
5 September 2014Registered office address changed from 79 Craigend Road Condorrat Cumbernauld North Lanarkshire G67 4JX to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 79 Craigend Road Condorrat Cumbernauld North Lanarkshire G67 4JX to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 79 Craigend Road Condorrat Cumbernauld North Lanarkshire G67 4JX to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 September 2014 (2 pages)
2 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-26
(1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Ian Milligan on 18 November 2009 (2 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Ian Milligan on 18 November 2009 (2 pages)
18 November 2008Incorporation (13 pages)
18 November 2008Incorporation (13 pages)