About

Registered Number: SC244089
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Forsyth House 111 Union Street, Suite 1.3, Glasgow, G1 3TA,

 

Imani Enterprise Ltd was founded on 17 February 2003 and has its registered office in Glasgow. Simpson, Andrew, Merriam, Robert Charles Franklin, Trafford, Frances, Gatward, Iain, Hess, Richard Peter, Hess, Richard, Hess, Simon Peter, Mcgrath, John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Andrew 22 March 2013 - 1
GATWARD, Iain 01 August 2013 30 June 2019 1
HESS, Richard Peter 15 April 2004 08 July 2013 1
HESS, Richard 17 February 2003 28 March 2003 1
HESS, Simon Peter 01 April 2008 30 June 2012 1
MCGRATH, John 17 February 2003 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MERRIAM, Robert Charles Franklin 15 April 2009 30 March 2018 1
TRAFFORD, Frances 28 March 2003 28 June 2007 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 27 January 2020
TM01 - Termination of appointment of director 29 July 2019
AD01 - Change of registered office address 20 June 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 December 2018
TM02 - Termination of appointment of secretary 18 April 2018
PSC08 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 10 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 04 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AAMD - Amended Accounts 20 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
225 - Change of Accounting Reference Date 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 March 2006
RESOLUTIONS - N/A 18 October 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 28 February 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 20 August 2003
225 - Change of Accounting Reference Date 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.