Advanced company searchLink opens in new window

IMRANDD LTD

Company number SC512739

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 Aug 2024 MA Memorandum and Articles of Association
12 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 MR01 Registration of charge SC5127390004, created on 3 April 2024
27 Mar 2024 MR04 Satisfaction of charge SC5127390001 in full
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
18 Jan 2024 SH02 Sub-division of shares on 20 December 2023
28 Dec 2023 SH08 Change of share class name or designation
21 Dec 2023 MR04 Satisfaction of charge SC5127390002 in full
11 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CH01 Director's details changed for Mr Innes Iain Cree Auchterlonie on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 16 May 2023
16 May 2023 AD01 Registered office address changed from Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Scotland to Centrum Building 214 Union Street Aberdeen AB10 1TL on 16 May 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
03 Nov 2022 MR01 Registration of charge SC5127390003, created on 28 October 2022
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
28 Jul 2021 AP04 Appointment of L&S Company Secretarial Services Ltd as a secretary on 22 July 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Jul 2020 PSC04 Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 1 September 2019
03 Jul 2020 PSC04 Change of details for Mr Sripad Gopala as a person with significant control on 1 September 2019
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2020 CH01 Director's details changed for Mr Sripad Gopala on 23 January 2020