Company NameInstallation & Maintenance Services (Aberdeen) Limited
DirectorsCarla Murray and Kenneth James Murray
Company StatusActive
Company NumberSC422275
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)
Previous NameSLLP 15 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 43342Glazing

Directors

Director NameMrs Carla Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Kenneth James Murray
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed20 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carla Murray
50.00%
Ordinary
1 at £1Kenneth James Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£40,186
Cash£2,818
Current Liabilities£74,570

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

23 November 2020Change of details for Mr Kenneth James Murray as a person with significant control on 4 August 2020 (2 pages)
23 November 2020Director's details changed for Mrs Carla Murray on 4 August 2020 (2 pages)
23 November 2020Change of details for Mrs Carla Murray as a person with significant control on 4 August 2020 (2 pages)
23 November 2020Director's details changed for Mr Kenneth James Murray on 4 August 2020 (2 pages)
23 November 2020Change of details for Mr Kenneth James Murray as a person with significant control on 4 August 2020 (2 pages)
23 November 2020Director's details changed for Mrs Carla Murray on 4 August 2020 (2 pages)
23 November 2020Director's details changed for Mr Kenneth James Murray on 4 August 2020 (2 pages)
23 November 2020Change of details for Mrs Carla Murray as a person with significant control on 4 August 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
29 May 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 29 May 2013 (2 pages)
29 May 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
29 May 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 29 May 2013 (2 pages)
29 May 2013Appointment of Lc Secretaries Limited as a secretary (3 pages)
29 May 2013Appointment of Lc Secretaries Limited as a secretary (3 pages)
5 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 2
(4 pages)
5 September 2012Appointment of Carla Murray as a director (3 pages)
5 September 2012Appointment of Kenneth James Murray as a director (3 pages)
5 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 2
(4 pages)
5 September 2012Termination of appointment of Ewan Neilson as a director (2 pages)
5 September 2012Appointment of Carla Murray as a director (3 pages)
5 September 2012Termination of appointment of Ewan Neilson as a director (2 pages)
5 September 2012Appointment of Kenneth James Murray as a director (3 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2012Company name changed sllp 15 LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed sllp 15 LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)