Advanced company searchLink opens in new window

IMAC ACCESS SOLUTIONS LTD

Company number SC341961

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)
12 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2014 DS01 Application to strike the company off the register
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-08
  • GBP 10
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Sep 2012 AD01 Registered office address changed from C/O C/O Deepdale Accounting Solutions Ltd 11 Deepdale Place Broughty Ferry Dundee Tayside DD5 3DD Scotland on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Deepdale Accounting Solutions Ltd as a secretary
12 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE Scotland on 14 October 2011
05 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jul 2011 AD01 Registered office address changed from 11 Deepdale Place Broughty Ferry Dundee Tayside DD5 3DD Scotland on 8 July 2011
23 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr Ian Alexander Mcallister on 1 January 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10
19 Apr 2011 AD01 Registered office address changed from 2a Rose Street Aberdeen AB10 1UA United Kingdom on 19 April 2011
11 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Ian Alexander Mcallister on 1 October 2009
30 Apr 2010 CH04 Secretary's details changed for Deepdale Accounting Solutions Ltd on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
01 May 2009 363a Return made up to 25/04/09; full list of members
01 May 2009 288b Appointment terminated secretary the accountancy bureau (scotland) LIMITED
09 Apr 2009 288a Secretary appointed deepdale accounting solutions LTD
30 Mar 2009 288b Appointment terminate, secretary michelle ward logged form