IMES HIGHLANDER LIMITED

Old School Old School, Aberdeen, AB12 5GN, Scotland
StatusDISSOLVED
Company No.SC332738
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 6 months, 23 days
JurisdictionScotland
Dissolution20 Jun 2017
Years6 years, 10 months, 24 days

SUMMARY

IMES HIGHLANDER LIMITED is an dissolved private limited company with number SC332738. It was incorporated 16 years, 6 months, 23 days ago, on 22 October 2007 and it was dissolved 6 years, 10 months, 24 days ago, on 20 June 2017. The company address is Old School Old School, Aberdeen, AB12 5GN, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland

Change date: 2016-10-06

New address: Old School Maryculter Aberdeen AB12 5GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD

Old address: Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU

Change date: 2016-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-31

Officer name: Scott Frank Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Frank Davidson

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU Scotland

Change date: 2013-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: Greenhole Park Greenhole Road Aberdeen AB23 8EU

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Kynoch

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Kynoch

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Change date: 2012-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Fudge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Polly

Documents

View document PDF

Auditors resignation company

Date: 06 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Polly

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / md secretaries LIMITED / 06/07/2009

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imes strategic support (2008) LIMITED\certificate issued on 01/05/09

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1541 LIMITED\certificate issued on 09/03/09

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imes strategic support LTD\certificate issued on 04/03/09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell parsons

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/07--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Resolution

Date: 29 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1471 LIMITED\certificate issued on 03/12/07

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARP CONSULTING LTD

84 HIGH STREET,LITTLETON PANELL,SN10 4EU

Number:06493249
Status:ACTIVE
Category:Private Limited Company

ESD TRADING LTD

51 BRONSON ROAD,LONDON,SW20 8DZ

Number:10525177
Status:ACTIVE
Category:Private Limited Company

HYPA FINANCE A LP

72 HAMMERSMITH ROAD,LONDON,W14 8TH

Number:LP014085
Status:ACTIVE
Category:Limited Partnership

INDUS FAMILY LLP

19 LANDSEER ROAD,SUTTON,SM1 2DE

Number:OC391999
Status:ACTIVE
Category:Limited Liability Partnership

SP INSTALLATION SERVICES LTD

ROSEWOOD HOUSE ,ROSEWOOD GARDENS,WOLVERHAMPTON,WV11 2DF

Number:11032900
Status:ACTIVE
Category:Private Limited Company

TOPLAWN MANAGEMENT (NO 4) LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:05508479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source