Warning: file_put_contents(c/4340a59f354e5ae3ada6e41889f461aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Imes Group Holdings Limited, AB12 5GN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMES GROUP HOLDINGS LIMITED

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

This company is commonly known as Imes Group Holdings Limited. The company was founded 15 years ago and was given the registration number SC353453. The firm's registered office is in ABERDEEN. You can find them at Old School, Maryculter, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMES GROUP HOLDINGS LIMITED
Company Number:SC353453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2009
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old School, Maryculter, Aberdeen, Scotland, AB12 5GN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old School, Maryculter, Aberdeen, Scotland, AB12 5GN

Director16 January 2009Active
Old School, Maryculter, Aberdeen, Scotland, AB12 5GN

Director16 January 2009Active
Campus 2, Kettock Lodge, Balgownie Drive, Aberdeen, United Kingdom, AB22 8GU

Secretary15 May 2013Active
Campus 2, Kettock Lodge, Balgownie Drive, Bridge Of Don, United Kingdom, AB22 8GU

Secretary31 December 2011Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary14 January 2009Active
Old School, Maryculter, Aberdeen, Scotland, AB12 5GN

Director01 February 2015Active
Campus 2, Kettock Lodge, Balgownie Drive, Bridge Of Don, United Kingdom, AB22 8GU

Director26 July 2010Active
18 Gordondale Road, Aberdeen, AB15 5LZ

Director14 January 2009Active
Old School, Maryculter, Aberdeen, Scotland, AB12 5GN

Director26 July 2010Active
Old School, Maryculter, Aberdeen, Scotland, AB12 5GN

Director26 July 2010Active
21 St Swithin Street, Aberdeen, AB10 6XB

Director14 January 2009Active

People with Significant Control

Mr Melfort Andrew Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:Old School, Maryculter, Aberdeen, Scotland, AB12 5GN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.