UKBizDB.co.uk

IIMON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iimon Limited. The company was founded 30 years ago and was given the registration number SC145312. The firm's registered office is in BRECHIN. You can find them at Vaynesfield, 43 Airlie Street, Brechin, Angus. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IIMON LIMITED
Company Number:SC145312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Vaynesfield, 43 Airlie Street, Brechin, Angus, DD9 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vaynesfield, 43 Airlie Street, Brechin, DD9 6JX

Secretary01 January 2021Active
Denend Cottage, Denend, Udny, Scotland, AB41 6RU

Director06 March 2012Active
Vaynesfield, 43 Airlie Street, Brechin, DD9 6JX

Director06 July 1993Active
Vaynesfield, 43 Airlie Street, Brechin, United Kingdom, DD9 6JX

Director06 March 2012Active
White Cottage, Birse, Aboyne, AB34 5ER

Secretary14 August 1998Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary06 July 1993Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary11 August 2000Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary01 January 1995Active
Sundvn 31, N 1315 Neso Ya, Norway,

Director08 October 1993Active
Vabraten 124, N-1392 Vettre, Norway,

Director06 September 1993Active
Veimester Wroghsgt 33, Trondheim, Norway, 7015

Director14 August 1998Active
Brennes Road 24, Trondheim, Norway, N 7022

Director14 August 1998Active
29 Baillieswells Crescent, Bieldside, AB15 9BD

Director14 August 1998Active
Vaymes Field, 43 Airlie Street, Brechin, DD9 6JX

Director06 July 1993Active
The Old Schoolhouse, Old Rayne, Insch, AB52 6RY

Director29 October 1993Active

People with Significant Control

Mrs Margaret Rennie Watson
Notified on:14 July 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Vaynesfield, 43 Airlie Street, Brechin, United Kingdom, DD9 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Watson
Notified on:14 July 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Minto Place, Aberdeen, United Kingdom, AB12 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Address

Change sail address company with old address new address.

Download
2021-07-20Address

Move registers to registered office company with new address.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Address

Move registers to registered office company with new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Change corporate secretary company with change date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.