About

Registered Number: SC372640
Date of Incorporation: 09/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 64 Drymen Road, Bearsden, Glasgow, G61 2RH,

 

Independent Mergers & Acquisitions Ltd was registered on 09 February 2010 with its registered office in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the Independent Mergers & Acquisitions Ltd. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Peter Thompson 13 April 2012 - 1
O'NEILL, Finlay Peter Lewis 27 July 2011 13 April 2012 1
O'NEILL, Fraser Michael 27 July 2011 13 April 2012 1
O'NEILL, Tracey Wright 27 July 2011 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Peter Thompson 09 February 2010 27 July 2011 1
O'NEILL, Finlay Peter Lewis 27 July 2011 13 April 2012 1
BRIAN REID LTD. 09 February 2010 09 February 2010 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 December 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 06 July 2012
AA01 - Change of accounting reference date 10 May 2012
AP01 - Appointment of director 17 April 2012
AD01 - Change of registered office address 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 02 November 2011
AP03 - Appointment of secretary 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AP01 - Appointment of director 18 October 2011
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 07 March 2011
CERTNM - Change of name certificate 13 August 2010
RESOLUTIONS - N/A 13 August 2010
AP03 - Appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
TM02 - Termination of appointment of secretary 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.