Company NameIME Property Ltd.
Company StatusDissolved
Company NumberSC469281
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameIjmcd Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address400 Lanark Road
Edinburgh
EH13 0LX
Scotland
Director NameMr John Owen McAreavey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 01 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Groathill Road North
Edinburgh
EH4 2SL
Scotland
Director NameMr John Owen McAreavey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address32 Groathill Road North
Edinburgh
EH4 2SL
Scotland
Secretary NameMr John McAreavey
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address32 Groathill Road North
Edinburgh
EH4 2SL
Scotland

Contact

Websitewww.ime.co.uk/
Email address[email protected]
Telephone0131 2902350
Telephone regionEdinburgh

Location

Registered Address12 Home Street
Edinburgh
EH3 9LY
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

100 at £1Ian McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£3,271
Cash£1,889
Current Liabilities£27,086

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2017Appointment of Mr John Owen Mcareavey as a director on 1 August 2017 (2 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from 32 Groathill Road North Edinburgh EH4 2SL to 12 Home Street 12 Home Street Edinburgh EH3 9LY on 27 November 2015 (1 page)
27 November 2015Termination of appointment of John Owen Mcareavey as a director on 1 November 2015 (1 page)
27 November 2015Termination of appointment of John Owen Mcareavey as a director on 1 November 2015 (1 page)
27 November 2015Termination of appointment of John Mcareavey as a secretary on 1 November 2015 (1 page)
27 November 2015Termination of appointment of John Mcareavey as a secretary on 1 November 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
24 June 2014Company name changed ijmcd LTD\certificate issued on 24/06/14
  • CONNOT ‐
(3 pages)
20 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-16
(1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(26 pages)