Company NameIMA Assets & Investments Ltd
DirectorsJohn Padraig Colhoun and Terence Colhoun
Company StatusActive
Company NumberSC445124
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Previous NameWoodside Taverns Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohanne Coutts
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr John Padraig Colhoun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Terence Colhoun
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(11 years after company formation)
Appointment Duration1 month, 3 weeks
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Douglas John McBean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3c Orbital Court Peel Park
East Kilbride
Glasgow
G74 5PH
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1John Colhoun
100.00%
Ordinary

Financials

Year2014
Net Worth£16,226
Cash£27,578
Current Liabilities£34,593

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022 (2 pages)
20 September 2022Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022 (2 pages)
20 September 2022Director's details changed for Mr John Padraig Colhoun on 8 September 2022 (2 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Secretary's details changed for Johanne Coutts on 19 February 2016 (1 page)
5 April 2016Secretary's details changed for Johanne Coutts on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Termination of appointment of Douglas John Mcbean as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr John Padraig Colhoun as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr John Padraig Colhoun as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Douglas John Mcbean as a director on 25 July 2014 (1 page)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
14 March 2013Incorporation (22 pages)
14 March 2013Incorporation (22 pages)