Company NameInternational Markets Analysts Limited
Company StatusDissolved
Company NumberSC360249
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NamesYork Place (No.531) Limited and International Market Analysts Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Susan Carpenter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 26 April 2016)
RoleCeo And Owner Of Company
Country of ResidenceScotland
Correspondence Address9 (1f2)/1 Livingstone Place
Edinburgh
Midlothian
EH9 1PA
Scotland
Secretary NameSusan Carpenter
StatusClosed
Appointed09 June 2011(2 years after company formation)
Appointment Duration4 years, 10 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameHelen Christina Denham McLellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Torrington Park
London
N12 9TB
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websiteim-a.co.uk
Telephone0131 6672727
Telephone regionEdinburgh

Location

Registered Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.0001Susan Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,346
Cash£948
Current Liabilities£6,345

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (2 pages)
2 February 2016Application to strike the company off the register (2 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
8 April 2015Termination of appointment of Helen Christina Denham Mclellan as a director on 17 March 2015 (1 page)
8 April 2015Termination of appointment of Helen Christina Denham Mclellan as a director on 17 March 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Susan Carpenter on 9 June 2011 (2 pages)
9 June 2011Appointment of Ceo Susan Carpenter as a secretary (1 page)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Susan Carpenter on 9 June 2011 (2 pages)
9 June 2011Appointment of Ceo Susan Carpenter as a secretary (1 page)
9 June 2011Director's details changed for Susan Carpenter on 9 June 2011 (2 pages)
6 June 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
6 June 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Carpenter on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Susan Carpenter on 24 May 2010 (2 pages)
14 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 24 May 2010 (2 pages)
10 August 2009Director appointed helen christina denham mclellan (2 pages)
10 August 2009Director appointed helen christina denham mclellan (2 pages)
21 July 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
21 July 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
20 July 2009Director appointed susan carpenter (2 pages)
20 July 2009Appointment terminated director morton fraser directors LIMITED (1 page)
20 July 2009Registered office changed on 20/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 July 2009Appointment terminated director austin flynn (1 page)
20 July 2009Appointment terminated director austin flynn (1 page)
20 July 2009Appointment terminated director morton fraser directors LIMITED (1 page)
20 July 2009Ad 17/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages)
20 July 2009Ad 17/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 July 2009Director appointed susan carpenter (2 pages)
14 July 2009Company name changed international market analysts LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed international market analysts LIMITED\certificate issued on 15/07/09 (2 pages)
9 July 2009Company name changed york place (no.531) LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed york place (no.531) LIMITED\certificate issued on 09/07/09 (2 pages)
27 May 2009Incorporation (18 pages)
27 May 2009Incorporation (18 pages)