UKBizDB.co.uk

IKM CONSULTING LTD.

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

This company is commonly known as Ikm Consulting Ltd.. The company was founded 26 years ago and was given the registration number SC179251. The firm's registered office is in GRANGEMOUTH. You can find them at Park House, 39 Boness Road, Grangemouth, Central. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:IKM CONSULTING LTD.
Company Number:SC179251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Park House, 39 Boness Road, Grangemouth, Central, FK3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Bo'Ness Road, Grangemouth, Scotland, FK3 8AN

Director01 August 2019Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director06 June 2023Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director06 June 2023Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director06 June 2023Active
13, Henderson Road, Inverness, United Kingdom, IV1 1SN

Director06 June 2023Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director01 October 1997Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director01 October 2011Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Secretary01 October 2011Active
24b Baberton Avenue, Juniper Green, Edinburgh, EH14 5DR

Secretary01 January 2002Active
13 Royal Terrace, Linlithgow, EH49 6HQ

Secretary01 October 1997Active
1 High View Grove, Shieldhill, Falkirk, FK1 2LJ

Secretary23 October 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 October 1997Active
39, Bo'Ness Road, Grangemouth, Scotland, FK3 8AN

Director01 August 2019Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director10 November 2008Active
Park House, 39 Boness Road, Grangemouth, FK3 8AN

Director10 November 2008Active

People with Significant Control

Geg Capital Limited
Notified on:06 June 2023
Status:Active
Country of residence:United Kingdom
Address:13, Henderson Road, Inverness, United Kingdom, IV1 1SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Keith Maclachlan
Notified on:01 October 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Park House, Grangemouth, FK3 8AN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Capital

Capital name of class of shares.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-06-07Resolution

Resolution.

Download
2023-06-07Resolution

Resolution.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.