Glasgow
G2 1PJ
Scotland
Director Name | Mr Thomas Michael Ernest Ehret |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mathieu Jacques Guillemin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr Jean-Luc Michel Laloe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 09 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Director Name | Patrick Chapalain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime Moute |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mrs Judith Ann Quinn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Martin Graham |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebe House Kirkton Of Durris Banchory Kincardineshire AB31 6BQ Scotland |
Secretary Name | Mr Colin Forbes |
---|---|
Status | Resigned |
Appointed | 30 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Correspondence Address | 70 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Telephone | 01224 857711 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at $1 | Iremis Luxembourg Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,250,148 |
Gross Profit | £7,729,335 |
Net Worth | -£29,821,793 |
Cash | £12,494 |
Current Liabilities | £182,828,960 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2015 | Delivered on: 16 July 2015 Persons entitled: Nordic Trustee Asa Classification: A registered charge Outstanding |
---|
11 December 2017 | Administrator's progress report (35 pages) |
---|---|
6 June 2017 | Administrator's progress report (40 pages) |
4 May 2017 | Notice of extension of period of Administration (1 page) |
4 May 2017 | Administrator's progress report (39 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (23 pages) |
18 July 2016 | Notice of result of meeting creditors (86 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
25 May 2016 | Appointment of an administrator (12 pages) |
25 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 25 May 2016 (2 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page) |
16 July 2015 | Registration of charge SC4299190001, created on 7 July 2015 (21 pages) |
16 July 2015 | Registration of charge SC4299190001, created on 7 July 2015 (21 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Jean-Luc Michel Laloe on 22 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (67 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
19 March 2014 | Termination of appointment of Nicolas Moute as a director (1 page) |
3 March 2014 | Termination of appointment of Colin Forbes as a secretary (1 page) |
1 November 2013 | Appointment of Mr John Reed as a director (2 pages) |
30 October 2013 | Appointment of Mr Colin Forbes as a secretary (1 page) |
25 October 2013 | Termination of appointment of Ian Herd as a director (1 page) |
25 October 2013 | Termination of appointment of Bruce Webster as a director (1 page) |
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
10 April 2013 | Appointment of Mr Ian Riddoch Williamson Herd as a director (2 pages) |
9 April 2013 | Company name changed iremis iss LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Resolutions
|
28 March 2013 | Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Patrick Chapalain as a director (1 page) |
6 March 2013 | Resolutions
|
5 March 2013 | Appointment of Mr Bruce Alexander Webster as a director (2 pages) |
8 February 2013 | Termination of appointment of Blackwood Partners Llp as a secretary (1 page) |
8 February 2013 | Termination of appointment of Martin Graham as a secretary (1 page) |
5 February 2013 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Tom Ehret on 8 August 2012 (2 pages) |
5 February 2013 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Tom Ehret on 8 August 2012 (2 pages) |
23 August 2012 | Termination of appointment of Judith Quinn as a director (1 page) |
15 August 2012 | Director's details changed for Guillaume Bayol on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Jean-Luc Michel Laloe on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Guillaume Bayol on 8 August 2012 (2 pages) |
15 August 2012 | Appointment of Nicolas Moute as a director (2 pages) |
15 August 2012 | Appointment of Mathieu Guillemin as a director (2 pages) |
15 August 2012 | Director's details changed for Jean-Luc Michel Laloe on 8 August 2012 (2 pages) |
15 August 2012 | Appointment of Martin Graham as a secretary (1 page) |
15 August 2012 | Appointment of Guillaume Bayol as a director (2 pages) |
15 August 2012 | Appointment of Tom Ehret as a director (2 pages) |
14 August 2012 | Appointment of Patrick Chapalain as a director (2 pages) |
14 August 2012 | Appointment of Jean-Luc Michel Laloe as a director (2 pages) |
13 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
9 August 2012 | Company name changed blackwood shelf co (no. 5) LIMITED\certificate issued on 09/08/12
|
8 August 2012 | Incorporation
|