Company NameIMPC (Scotland) Limited
Company StatusDissolved
Company NumberSC417505
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter John Menzies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian Crerar Menzies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Location

Registered AddressThe Vine
43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Menzies
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 October 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Ian Crerar Menzies as a director on 1 October 2020 (1 page)
30 October 2019Change of details for Mr Peter John Menzies as a person with significant control on 30 October 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 April 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
19 August 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
25 January 2014Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 January 2014Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
15 January 2014Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
24 May 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
24 May 2012Appointment of Ian Crerar Menzies as a director (3 pages)
24 May 2012Appointment of Peter Menzies as a director (3 pages)
24 May 2012Appointment of Peter Menzies as a director (3 pages)
24 May 2012Appointment of Ian Crerar Menzies as a director (3 pages)
24 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
21 February 2012Incorporation (23 pages)
21 February 2012Incorporation (23 pages)