Company NameIMR Solutions Limited
Company StatusDissolved
Company NumberSC387959
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameERDC Building Contractors Limited

Business Activity

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

Directors

Secretary NameMrs Diane Drina Robb
StatusClosed
Appointed01 February 2011(3 months after company formation)
Appointment Duration6 years, 1 month (closed 07 March 2017)
RoleCompany Director
Correspondence Address30/5 Rattray Grove
Edinburgh
EH10 5TL
Scotland
Director NameMrs Diane Drina Robb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 07 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address30/5 Rattray Grove
Edinburgh
EH10 5TL
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhinnyhall House Kinglassie
Kirkcaldy
Fife
KY5 0UB
Scotland
Director NameMr Ian McFaull Robb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Queen Margaret Close
Edinburgh
Midlothian
EH10 7EE
Scotland

Location

Registered Address30/5 Rattray Grove
Edinburgh
EH10 5TL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Ian Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£2,283
Cash£1,637
Current Liabilities£717

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Director's details changed for Mrs Diane Drina Robb on 25 September 2015 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Director's details changed for Mrs Diane Drina Robb on 25 September 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Registered office address changed from 51 Queen Margaret Close Edinburgh Midlothian EH10 7EE to 30/5 Rattray Grove Edinburgh EH10 5TL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 51 Queen Margaret Close Edinburgh Midlothian EH10 7EE to 30/5 Rattray Grove Edinburgh EH10 5TL on 21 September 2015 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Termination of appointment of Ian Mcfaull Robb as a director on 3 September 2014 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Termination of appointment of Ian Mcfaull Robb as a director on 3 September 2014 (1 page)
3 November 2014Termination of appointment of Ian Mcfaull Robb as a director on 3 September 2014 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
16 October 2014Appointment of Mrs Diane Drina Robb as a director on 3 September 2014 (2 pages)
16 October 2014Appointment of Mrs Diane Drina Robb as a director on 3 September 2014 (2 pages)
16 October 2014Appointment of Mrs Diane Drina Robb as a director on 3 September 2014 (2 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 December 2011Appointment of Mrs Diane Drina Robb as a secretary (1 page)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 December 2011Appointment of Mrs Diane Drina Robb as a secretary (1 page)
3 February 2011Registered office address changed from 20 Harvest Road Newbridge Edinburgh Midlothian EH28 8LW on 3 February 2011 (2 pages)
3 February 2011Appointment of Mr Ian Robb as a director (3 pages)
3 February 2011Termination of appointment of Martin Quinn as a director (2 pages)
3 February 2011Appointment of Mr Ian Robb as a director (3 pages)
3 February 2011Termination of appointment of Martin Quinn as a director (2 pages)
3 February 2011Registered office address changed from 20 Harvest Road Newbridge Edinburgh Midlothian EH28 8LW on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 20 Harvest Road Newbridge Edinburgh Midlothian EH28 8LW on 3 February 2011 (2 pages)
2 February 2011Company name changed erdc building contractors LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
2 February 2011Company name changed erdc building contractors LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
1 November 2010Incorporation (30 pages)
1 November 2010Incorporation (30 pages)