About

Registered Number: SC209542
Date of Incorporation: 28/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 35 Angusfield Avenue, Aberdeen, Aberdeenshire, AB15 6AR

 

Integrated Marine Solutions Ltd was registered on 28 July 2000 and are based in Aberdeenshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Martin, John Graeme, Martin, Sheila Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, John Graeme 28 July 2000 - 1
MARTIN, Sheila Margaret 28 July 2000 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 13 May 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 27 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2014
AA - Annual Accounts 18 June 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 30 March 2014
AD01 - Change of registered office address 26 March 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
MR04 - N/A 10 January 2014
MR01 - N/A 11 October 2013
MR01 - N/A 27 September 2013
MR04 - N/A 24 September 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 19 August 2013
SH01 - Return of Allotment of shares 15 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 29 March 2007
410(Scot) - N/A 23 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 24 January 2005
410(Scot) - N/A 20 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
410(Scot) - N/A 02 April 2003
410(Scot) - N/A 19 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 14 May 2002
225 - Change of Accounting Reference Date 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
363s - Annual Return 15 August 2001
225 - Change of Accounting Reference Date 28 September 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

A registered charge 18 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

Standard security 07 March 2007 Outstanding

N/A

Standard security 14 October 2004 Fully Satisfied

N/A

Standard security 26 March 2003 Fully Satisfied

N/A

Bond & floating charge 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.