Company NameImrandd Ltd
DirectorsInnes Iain Cree Auchterlonie and Sripad Gopala
Company StatusActive
Company NumberSC512739
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Innes Iain Cree Auchterlonie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleOil & Gas Consultant
Country of ResidenceScotland
Correspondence AddressCentrum Building 214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Sripad Gopala
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressCentrum Building 214 Union Street
Aberdeen
AB10 1TL
Scotland
Secretary NameL&S Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Director NameMr David George Elder
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleNaval Architect Consultant
Country of ResidenceScotland
Correspondence Address25 Correen Way
Alford
AB33 8FA
Scotland

Contact

Websitewww.imrandd.com
Email address[email protected]

Location

Registered AddressCentrum Building
214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 3 November 2022
Persons entitled: Regency Factors Limited

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 14 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 14 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 May 2023Registered 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 2023Director's details changed for Mr Innes Iain Cree Auchterlonie on 16 May 2023 (2 pages)
16 May 2023Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 16 May 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
5 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 November 2022Registration of charge SC5127390003, created on 28 October 2022 (24 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 July 2021Appointment of L&S Company Secretarial Services Ltd as a secretary on 22 July 2021 (2 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
3 July 2020Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 1 September 2019 (2 pages)
3 July 2020Change of details for Mr Sripad Gopala as a person with significant control on 1 September 2019 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 January 2020Director's details changed for Mr Sripad Gopala on 23 January 2020 (2 pages)
13 January 2020Second filing of Confirmation Statement dated 10/08/2016 (7 pages)
13 January 2020Second filing for the notification of Mr Sripad Gopala as a person with significant control (7 pages)
13 January 2020Second filing of Confirmation Statement dated 10/08/2019 (9 pages)
13 January 2020Second filing of Confirmation Statement dated 10/08/2017 (7 pages)
13 January 2020Second filing of Confirmation Statement dated 10/08/2016 (7 pages)
10 September 2019Cessation of David George Elder as a person with significant control on 10 September 2019 (1 page)
4 September 2019Confirmation statement made on 10 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2020
(5 pages)
4 April 2019Termination of appointment of David George Elder as a director on 29 March 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 February 2019Registration of charge SC5127390001, created on 11 February 2019 (15 pages)
14 February 2019Registration of charge SC5127390002, created on 12 February 2019 (18 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Notification of Sripad Gopala as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 10 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 13/01/2020
(4 pages)
4 September 2017Notification of Sripad Gopala as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 13/01/2020
(2 pages)
12 February 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 120
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 120
(3 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 January 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 January 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 January 2017Appointment of Mr Sripad Gopala as a director on 12 September 2016 (2 pages)
31 January 2017Appointment of Mr Sripad Gopala as a director on 12 September 2016 (2 pages)
27 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 13/01/2020
(6 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
(29 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
(29 pages)