Warning: file_put_contents(c/e7990f32507fe3712a2fa308c44339dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Imrm Management Ltd, EH6 7BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMRM MANAGEMENT LTD

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

This company is commonly known as Imrm Management Ltd. The company was founded 13 years ago and was given the registration number SC386490. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMRM MANAGEMENT LTD
Company Number:SC386490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary05 October 2010Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director05 October 2010Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director05 October 2010Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director05 October 2010Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director05 October 2010Active

People with Significant Control

Mr Ian Antony Faires
Notified on:05 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michel William Henri Webb
Notified on:05 October 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Grant Norton
Notified on:05 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Whiting
Notified on:05 October 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 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 (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
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type dormant.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type dormant.

Download
2014-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type dormant.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Officers

Change person director company with change date.

Download
2013-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.