UKBizDB.co.uk

INTERMOOR LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary18 June 2014Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director06 July 2007Active
Tern Place House, Tern Place, Bridge Of Don, AB23 8JX

Director01 January 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary23 August 1996Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 July 2007Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Birchwood 6 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director09 October 1996Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director09 October 1996Active
7a Baillieswells Road, Bieldside, Aberdeen, AB1 9BB

Director09 October 1996Active
Kinmundy Lodge Westhill Road, Westhill, Aberdeen, AB32 6TX

Director09 October 1996Active
46, Branksome Road, Norwich, NR4 6SW

Director06 July 2007Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Director23 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.