Advanced company searchLink opens in new window

IMES HIGHLANDER LIMITED

Company number SC332738

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Oct 2016 AD01 Registered office address changed from 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to Old School Maryculter Aberdeen AB12 5GN on 6 October 2016
21 Jun 2016 AD01 Registered office address changed from Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 21 June 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
28 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
06 Aug 2014 TM02 Termination of appointment of Scott Frank Davidson as a secretary on 31 January 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
06 Nov 2013 AP03 Appointment of Mr Scott Frank Davidson as a secretary
06 Nov 2013 AD01 Registered office address changed from Greenhole Park Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU Scotland on 6 November 2013
06 Nov 2013 AD01 Registered office address changed from Greenhole Park Greenhole Road Aberdeen AB23 8EU on 6 November 2013
05 Aug 2013 AD01 Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 5 August 2013
07 Mar 2013 TM02 Termination of appointment of Linda Kynoch as a secretary
30 Jan 2013 AA Full accounts made up to 30 April 2012
09 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Linda Kynoch as a secretary
09 Feb 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
02 Feb 2012 AA Full accounts made up to 30 April 2011
11 Jan 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders