About

Registered Number: SC280915
Date of Incorporation: 02/03/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 24072, SC280915: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD

 

Having been setup in 2005, Img Composites Ltd has its registered office in Edinburgh. We do not know the number of employees at this company. The companies directors are listed as Bassett, Julia Caroline, Aerat, Rajesh, Clark, Robert John, Schwartz, James Ryan, Taylor, Robert Leonard, Glen Drummond Corporate Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AERAT, Rajesh 26 November 2012 11 December 2017 1
CLARK, Robert John 01 February 2008 11 December 2017 1
SCHWARTZ, James Ryan 11 December 2017 01 February 2019 1
TAYLOR, Robert Leonard 01 April 2008 11 December 2017 1
GLEN DRUMMOND CORPORATE SERVICES LTD 26 March 2012 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Julia Caroline 04 November 2010 11 December 2017 1

Filing History

Document Type Date
RP05 - N/A 14 August 2020
AAMD - Amended Accounts 04 September 2019
CS01 - N/A 06 June 2019
PSC05 - N/A 06 June 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
PSC02 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 June 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 25 May 2015
AA01 - Change of accounting reference date 25 May 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 14 April 2014
AA01 - Change of accounting reference date 17 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 January 2013
AP01 - Appointment of director 13 December 2012
CH02 - Change of particulars for corporate director 03 September 2012
AP02 - Appointment of corporate director 11 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 04 March 2011
AP03 - Appointment of secretary 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 08 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
AA - Annual Accounts 28 September 2006
225 - Change of Accounting Reference Date 24 August 2006
363s - Annual Return 13 April 2006
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 November 2010 Outstanding

N/A

Floating charge 05 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.