About

Registered Number: SC100128
Date of Incorporation: 18/07/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Intermoor Marine Services Ltd was founded on 18 July 1986 and has its registered office in Aberdeen, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLINGWORTH, Paul John N/A 26 January 1998 1
MANDERS, Mark Christopher N/A 14 February 1989 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 17 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 08 September 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 09 September 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP04 - Appointment of corporate secretary 19 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 15 November 2012
AA - Annual Accounts 13 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 18 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
CERTNM - Change of name certificate 09 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 09 December 2008
MISC - Miscellaneous document 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
410(Scot) - N/A 25 July 2007
410(Scot) - N/A 18 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2007
419a(Scot) - N/A 12 July 2007
419a(Scot) - N/A 12 July 2007
AA - Annual Accounts 27 April 2007
419a(Scot) - N/A 23 February 2007
419a(Scot) - N/A 23 February 2007
410(Scot) - N/A 16 February 2007
410(Scot) - N/A 15 February 2007
RESOLUTIONS - N/A 13 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2007
RESOLUTIONS - N/A 06 February 2007
353 - Register of members 04 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 13 October 2006
410(Scot) - N/A 29 August 2006
419a(Scot) - N/A 31 July 2006
419a(Scot) - N/A 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
225 - Change of Accounting Reference Date 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
RESOLUTIONS - N/A 18 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2006
410(Scot) - N/A 14 July 2006
RESOLUTIONS - N/A 28 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2006
169 - Return by a company purchasing its own shares 22 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 17 January 2006
363s - Annual Return 16 December 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 01 October 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 07 December 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 02 December 1993
287 - Change in situation or address of Registered Office 30 August 1993
410(Scot) - N/A 28 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 19 May 1992
363 - Annual Return 17 December 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 11 December 1990
AA - Annual Accounts 18 March 1990
363 - Annual Return 22 February 1990
287 - Change in situation or address of Registered Office 05 February 1990
288 - N/A 02 March 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 27 January 1989
288 - N/A 10 May 1988
410(Scot) - N/A 27 April 1988
AA - Annual Accounts 21 March 1988
RESOLUTIONS - N/A 15 March 1988
288 - N/A 16 July 1987
288 - N/A 16 July 1987
MISC - Miscellaneous document 15 July 1987
MISC - Miscellaneous document 15 July 1987
CERTNM - Change of name certificate 10 December 1986
287 - Change in situation or address of Registered Office 30 September 1986
288 - N/A 30 September 1986
NEWINC - New incorporation documents 18 July 1986
CERTINC - N/A 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 13 July 2007 Fully Satisfied

N/A

Floating charge 05 July 2007 Fully Satisfied

N/A

Standard security 14 February 2007 Fully Satisfied

N/A

Floating charge 06 February 2007 Fully Satisfied

N/A

Standard security 29 August 2006 Fully Satisfied

N/A

Floating charge 05 July 2006 Fully Satisfied

N/A

Standard security 15 June 1993 Fully Satisfied

N/A

Bond & floating charge 21 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.