This company is commonly known as Intermoor Limited. The company was founded 27 years ago and was given the registration number SC167870. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INTERMOOR LIMITED |
---|---|---|
Company Number | : | SC167870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 18 June 2014 | Active |
Ferryside, Ferry Road, Norwich, England, NR1 1SW | Director | 06 July 2007 | Active |
Tern Place House, Tern Place, Bridge Of Don, AB23 8JX | Director | 01 January 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 23 August 1996 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 July 2007 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Birchwood 6 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 09 October 1996 | Active |
50 Oakhill Road, Aberdeen, AB15 5ES | Director | 09 October 1996 | Active |
7a Baillieswells Road, Bieldside, Aberdeen, AB1 9BB | Director | 09 October 1996 | Active |
Kinmundy Lodge Westhill Road, Westhill, Aberdeen, AB32 6TX | Director | 09 October 1996 | Active |
46, Branksome Road, Norwich, NR4 6SW | Director | 06 July 2007 | Active |
1 Golden Square, Aberdeen, AB10 1HA | Corporate Director | 23 August 1996 | Active |
Bank Of Scotland (B G S) Nominees Limited | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Bank Of Scotland, The Mound, Edinburgh, Scotland, EH1 1YZ |
Nature of control | : |
|
Hsdl Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Acteon Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW |
Nature of control | : |
|
Acteon Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ferryside, Ferry Road, Norwich, England, NR1 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Accounts | Accounts with accounts type full. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.