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..
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 | : |
|
Registered Address | : | Vaynesfield, 43 Airlie Street, Brechin, Angus, DD9 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vaynesfield, 43 Airlie Street, Brechin, DD9 6JX | Secretary | 01 January 2021 | Active |
Denend Cottage, Denend, Udny, Scotland, AB41 6RU | Director | 06 March 2012 | Active |
Vaynesfield, 43 Airlie Street, Brechin, DD9 6JX | Director | 06 July 1993 | Active |
Vaynesfield, 43 Airlie Street, Brechin, United Kingdom, DD9 6JX | Director | 06 March 2012 | Active |
White Cottage, Birse, Aboyne, AB34 5ER | Secretary | 14 August 1998 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | 06 July 1993 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 11 August 2000 | Active |
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 01 January 1995 | Active |
Sundvn 31, N 1315 Neso Ya, Norway, | Director | 08 October 1993 | Active |
Vabraten 124, N-1392 Vettre, Norway, | Director | 06 September 1993 | Active |
Veimester Wroghsgt 33, Trondheim, Norway, 7015 | Director | 14 August 1998 | Active |
Brennes Road 24, Trondheim, Norway, N 7022 | Director | 14 August 1998 | Active |
29 Baillieswells Crescent, Bieldside, AB15 9BD | Director | 14 August 1998 | Active |
Vaymes Field, 43 Airlie Street, Brechin, DD9 6JX | Director | 06 July 1993 | Active |
The Old Schoolhouse, Old Rayne, Insch, AB52 6RY | Director | 29 October 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-05 | Dissolution | Dissolution application strike off company. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Address | Change sail address company with old address new address. | Download |
2021-07-20 | Address | Move registers to registered office company with new address. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Address | Move registers to registered office company with new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Change corporate secretary company with change date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.