Advanced company searchLink opens in new window

THE IMP CORPORATION LIMITED

Company number SC291088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AD01 Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
23 Nov 2012 AA Accounts for a small company made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 23 October 2012
23 Oct 2012 CH03 Secretary's details changed for Alan Peter Grey on 23 October 2012
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 14 August 2011
04 Oct 2011 AA Accounts for a small company made up to 31 March 2011
16 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
25 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders