Advanced company searchLink opens in new window

IME ELECTRICAL CONTRACTS LTD

Company number SC478409

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)
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
  • GBP 1
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