Advanced company searchLink opens in new window

IMERAI LTD

Company number SC615338

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)
27 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 May 2021 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 4 May 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-27
21 Dec 2020 CH01 Director's details changed for Mr Alexander James Bowen on 14 December 2020
21 Dec 2020 PSC04 Change of details for Mr Alexander James Bowen as a person with significant control on 14 December 2020
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mr Alexander James Bowen on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from Ebs Incubator, Edinburgh Business School Heriot-Watt University Riccarton Currie EH14 4AS Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 18 September 2020
09 Jun 2020 SH02 Sub-division of shares on 23 April 2020
01 Jun 2020 AP01 Appointment of Mr Matthew John Little as a director on 1 June 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 11.153
04 May 2020 MA Memorandum and Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of existing 100 ordinary shares of £0.10 each into 100,000 ordinary shares of £0.0001 each 23/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
24 Sep 2019 AD01 Registered office address changed from Research & Enterprise Services Heriot-Watt University, Scott Russell Building Level 3 Edinburgh EH14 4AS Scotland to Ebs Incubator, Edinburgh Business School Heriot-Watt University Riccarton Currie EH14 4AS on 24 September 2019
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 10