About

Registered Number: SC312558
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: MR I THOMSON, 9 Woodlands Crescent, Johnstone, Renfrewshire, PA5 0AZ

 

Established in 2006, Imt (Sco) Ltd are based in Johnstone in Renfrewshire, it has a status of "Dissolved". The current directors of the organisation are listed as Thomson, Iain, Albasas Business Partners, Albasas Business Partners Ltd, Mccauley, Robert, Russell, Robert, Albasas Business Partners Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Iain 01 December 2009 - 1
MCCAULEY, Robert 27 November 2006 27 November 2006 1
RUSSELL, Robert 18 August 2008 01 December 2008 1
ALBASAS BUSINESS PARTNERS LTD 27 November 2006 28 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ALBASAS BUSINESS PARTNERS 27 November 2006 06 April 2008 1
ALBASAS BUSINESS PARTNERS LTD 27 November 2006 28 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
CS01 - N/A 16 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
CERTNM - Change of name certificate 15 August 2011
AA01 - Change of accounting reference date 14 August 2011
TM01 - Termination of appointment of director 14 August 2011
AP01 - Appointment of director 14 August 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 April 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
353 - Register of members 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
CERTNM - Change of name certificate 21 August 2008
DISS40 - Notice of striking-off action discontinued 19 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
GAZ1 - First notification of strike-off action in London Gazette 08 May 2008
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
CERTNM - Change of name certificate 23 February 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.