Advanced company searchLink opens in new window

IMES INTERNATIONAL LIMITED

Company number SC540332

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)
13 Feb 2024 AA Full accounts made up to 31 March 2023
09 Feb 2024 CH01 Director's details changed for Mr Tyler John Buchan on 1 February 2024
05 Feb 2024 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024
05 Feb 2024 TM02 Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2 February 2024
09 Jan 2024 TM01 Termination of appointment of David John Hodkinson as a director on 31 December 2023
05 Dec 2023 MR01 Registration of charge SC5403320005, created on 28 November 2023
08 Nov 2023 MR04 Satisfaction of charge SC5403320003 in full
02 Oct 2023 MR01 Registration of charge SC5403320004, created on 28 September 2023
09 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
10 Feb 2023 AP01 Appointment of Mr David John Hodkinson as a director on 2 February 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
08 Nov 2022 MR04 Satisfaction of charge SC5403320001 in full
12 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
13 May 2022 TM01 Termination of appointment of David Craig Hutchinson as a director on 12 April 2022
26 Jan 2022 AD01 Registered office address changed from 8-9 Technology Centre Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on 26 January 2022
02 Nov 2021 AP03 Appointment of Mr Tyler John Buchan as a secretary on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr Tyler John Buchan as a director on 2 November 2021
24 Oct 2021 TM01 Termination of appointment of Gordon William Kerr as a director on 24 October 2021
24 Oct 2021 TM02 Termination of appointment of Gordon William Kerr as a secretary on 24 October 2021
01 Oct 2021 AA01 Current accounting period extended from 30 December 2021 to 31 March 2022
29 Sep 2021 AA Accounts for a small company made up to 30 December 2020
24 Aug 2021 AP03 Appointment of Mr Gordon William Kerr as a secretary on 19 August 2021
23 Aug 2021 PSC02 Notification of Pryme Group Holdings Limited as a person with significant control on 5 August 2021
23 Aug 2021 PSC07 Cessation of Seanamic Limited as a person with significant control on 5 August 2021