Aberdeen
AB10 1TL
Scotland
Director Name | Mr Sripad Gopala |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Centrum Building 214 Union Street Aberdeen AB10 1TL Scotland |
Secretary Name | L&S Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Mr David George Elder |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Naval Architect Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Correen Way Alford AB33 8FA Scotland |
Website | www.imrandd.com |
---|---|
Email address | [email protected] |
Registered Address | Centrum Building 214 Union Street Aberdeen AB10 1TL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 October 2022 | Delivered on: 3 November 2022 Persons entitled: Regency Factors Limited Classification: A registered charge Outstanding |
---|---|
12 February 2019 | Delivered on: 14 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 February 2019 | Delivered on: 14 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 May 2023 | Registered office address changed from Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Scotland to Centrum Building 214 Union Street Aberdeen AB10 1TL on 16 May 2023 (1 page) |
---|---|
16 May 2023 | Director's details changed for Mr Innes Iain Cree Auchterlonie on 16 May 2023 (2 pages) |
16 May 2023 | Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 16 May 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
5 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 November 2022 | Registration of charge SC5127390003, created on 28 October 2022 (24 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 July 2021 | Appointment of L&S Company Secretarial Services Ltd as a secretary on 22 July 2021 (2 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
3 July 2020 | Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 1 September 2019 (2 pages) |
3 July 2020 | Change of details for Mr Sripad Gopala as a person with significant control on 1 September 2019 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 January 2020 | Director's details changed for Mr Sripad Gopala on 23 January 2020 (2 pages) |
13 January 2020 | Second filing of Confirmation Statement dated 10/08/2016 (7 pages) |
13 January 2020 | Second filing for the notification of Mr Sripad Gopala as a person with significant control (7 pages) |
13 January 2020 | Second filing of Confirmation Statement dated 10/08/2019 (9 pages) |
13 January 2020 | Second filing of Confirmation Statement dated 10/08/2017 (7 pages) |
13 January 2020 | Second filing of Confirmation Statement dated 10/08/2016 (7 pages) |
10 September 2019 | Cessation of David George Elder as a person with significant control on 10 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 10 August 2019 with updates
|
4 April 2019 | Termination of appointment of David George Elder as a director on 29 March 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 February 2019 | Registration of charge SC5127390001, created on 11 February 2019 (15 pages) |
14 February 2019 | Registration of charge SC5127390002, created on 12 February 2019 (18 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 January 2018 | Resolutions
|
4 September 2017 | Notification of Sripad Gopala as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 10 August 2017 with updates
|
4 September 2017 | Notification of Sripad Gopala as a person with significant control on 6 April 2016
|
12 February 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
12 February 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 January 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 January 2017 | Appointment of Mr Sripad Gopala as a director on 12 September 2016 (2 pages) |
31 January 2017 | Appointment of Mr Sripad Gopala as a director on 12 September 2016 (2 pages) |
27 January 2017 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 27 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|