- Company Overview for IME ELECTRICAL CONTRACTS LTD (SC478409)
- Filing history for IME ELECTRICAL CONTRACTS LTD (SC478409)
- People for IME ELECTRICAL CONTRACTS LTD (SC478409)
- Insolvency for IME ELECTRICAL CONTRACTS LTD (SC478409)
- More for IME ELECTRICAL CONTRACTS LTD (SC478409)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
30 Jun 2021 | AD01 | Registered office address changed from 15 Carron Place East Kilbride Glasgow G75 0YL Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 30 June 2021 | |
29 Jun 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Wheatsheaf House 25 Montgomery Street East Kilbride Glasgow G74 4JS Scotland to 15 Carron Place East Kilbride Glasgow G75 0YL on 25 September 2019 | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 14 st. Bryde Street East Kilbride Glasgow G74 4HQ Scotland to Wheatsheaf House 25 Montgomery Street East Kilbride Glasgow G74 4JS on 7 June 2019 | |
14 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
13 Mar 2018 | AP03 | Appointment of Mr John Smith as a secretary on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Mark Thomson as a director on 12 March 2018 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of John Smith as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AP01 | Appointment of Mr Mark Thomson as a director on 13 June 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from 14 st. Bryde St F East Kilbride South Lanarkshire G74 4HQ to 14 st. Bryde Street East Kilbride Glasgow G74 4HQ on 28 June 2016 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
08 Sep 2015 | AP01 | Appointment of John Smith as a director on 12 August 2015 |