IMI SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA
Company number SC378424
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Audit exemption statement of guarantee by parent company for period ending 31/12/16; Appointment of Mr Duncan Brown as a director on 1 July 2016. The most likely internet sites of IMI SCOTLAND LIMITED are www.imiscotland.co.uk, and www.imi-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Imi Scotland Limited is a Private Limited Company. The company registration number is SC378424. Imi Scotland Limited has been working since 12 May 2010. The present status of the company is Active. The registered address of Imi Scotland Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . SEGAL, James is a Secretary of the company. BROWN, Duncan is a Director of the company. GRANT, Luke is a Director of the company. RAW, Christopher James is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary PAWAR, Kamaljit has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Director AFFORD, Helen Louise has been resigned. Director FLANAGAN, Peter Gerrard has been resigned. Director GARRY, Richard Jon has been resigned. Director MOORE, Iain Dominic has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
BROWN, Duncan
Appointed Date: 01 July 2016
67 years old

Director
GRANT, Luke
Appointed Date: 01 July 2016
37 years old

Director
RAW, Christopher James
Appointed Date: 17 January 2013
51 years old

Director
RONALD, Ivan Edward
Appointed Date: 20 March 2015
53 years old

Resigned Directors

Secretary
PAWAR, Kamaljit
Resigned: 22 March 2016
Appointed Date: 03 September 2014

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 12 May 2010

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 12 May 2010
51 years old

Director
FLANAGAN, Peter Gerrard
Resigned: 17 January 2013
Appointed Date: 12 May 2010
61 years old

Director
GARRY, Richard Jon
Resigned: 30 June 2016
Appointed Date: 20 March 2015
56 years old

Director
MOORE, Iain Dominic
Resigned: 20 March 2015
Appointed Date: 12 May 2010
58 years old

IMI SCOTLAND LIMITED Events

30 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
30 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016
Appointment of Mr Duncan Brown as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Luke Grant as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Richard Jon Garry as a director on 30 June 2016
...
... and 24 more events
11 Nov 2011
Previous accounting period shortened from 31 May 2011 to 31 December 2010
17 Jun 2011
Secretary's details changed for Nicole Dominique Joynson on 15 June 2011
03 Jun 2011
Annual return made up to 12 May 2011 with full list of shareholders
26 Aug 2010
Director's details changed for Mrs Helen Louise Afford on 29 July 2010
12 May 2010
Incorporation