UKBizDB.co.uk

IMG COMPOSITES LIMITED

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

This company is commonly known as Img Composites Limited. The company was founded 19 years ago and was given the registration number SC280915. The firm's registered office is in EDINBURGH. You can find them at Sc280915: Companies House Default Address, , Edinburgh, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IMG COMPOSITES LIMITED
Company Number:SC280915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sc280915: Companies House Default Address, Edinburgh, EH3 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director18 June 2020Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN

Director11 December 2017Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Secretary04 November 2010Active
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ

Secretary20 April 2007Active
Argyll House, Quarrywood Court, Livingston, EH54 6AX

Corporate Secretary02 March 2005Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director26 November 2012Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director01 February 2019Active
5, Langtree Avenue, Giffnock, Glasgow, United Kingdom, G46 7LN

Director01 February 2008Active
11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN

Director11 December 2017Active
11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, United Kingdom, SK4 3GN

Director11 December 2017Active
11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England, SK4 3GN

Director11 December 2017Active
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ

Director01 April 2008Active
Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

Director02 March 2005Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Corporate Director26 March 2012Active

People with Significant Control

Composol Systems International Limited
Notified on:11 December 2017
Status:Active
Country of residence:England
Address:Citypoint, 16th Floor One Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian James Robb Whytock
Notified on:07 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Argyll House, Quarrywood Court, West Lothian, United Kingdom, EH54 6AX
Nature of control:
  • Significant influence or control

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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-08-14Address

Default companies house registered office address applied.

Download
2019-09-04Accounts

Accounts amended with accounts type small.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.