IIMON LIMITED - BRECHIN
Company Profile | Company Filings |
Overview
IIMON LIMITED is a Private Limited Company from BRECHIN and has the status: Active.
IIMON LIMITED was incorporated 30 years ago on 06/07/1993 and has the registered number: SC145312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IIMON LIMITED was incorporated 30 years ago on 06/07/1993 and has the registered number: SC145312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IIMON LIMITED - BRECHIN
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VAYNESFIELD
BRECHIN
ANGUS
DD9 6JX
This Company Originates in : United Kingdom
Previous trading names include:
AMITEC LIMITED (until 02/03/2012)
AMITEC LIMITED (until 02/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARET RENNIE WATSON | May 1951 | British | Director | 2012-03-06 | CURRENT |
MR GEORGE WATSON | Jun 1948 | British | Director | 1993-07-06 | CURRENT |
MARIE ELIZABETH GILLAN | Apr 1969 | British | Director | 2012-03-06 | CURRENT |
DR GEORGE WATSON | Secretary | 2021-01-01 | CURRENT | ||
THE COMMERCIAL LAW PRACTICE | Corporate Secretary | 1995-01-01 UNTIL 1998-08-11 | RESIGNED | ||
JAMES AND GEORGE COLLIE LLP | Corporate Secretary | 1993-07-06 UNTIL 1994-12-31 | RESIGNED | ||
RICHARD GARETH JOHN WINCHESTER | May 1946 | British | Director | 1993-10-29 UNTIL 1995-07-06 | RESIGNED |
MARGARET RENNIE WATSON | May 1951 | British | Director | 1993-07-06 UNTIL 1998-08-11 | RESIGNED |
DAVID RICHARD TAYLOR | Mar 1949 | British | Director | 1998-08-14 UNTIL 2000-02-01 | RESIGNED |
ROE DAG STROMMEN | Sep 1946 | Norwegian | Director | 1998-08-14 UNTIL 2006-08-22 | RESIGNED |
ROAR OSTBO | Nov 1961 | Norwegian | Director | 1998-08-14 UNTIL 2006-08-22 | RESIGNED |
JOHANNES HALTO | Oct 1948 | Norwegian | Director | 1993-09-06 UNTIL 1995-02-02 | RESIGNED |
MR OLAV FURNES | Aug 1942 | Norwegian | Director | 1993-10-08 UNTIL 1995-02-02 | RESIGNED |
SARAH JANE WARE | Mar 1964 | British | Secretary | 1998-08-14 UNTIL 2000-08-11 | RESIGNED |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2000-08-11 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Watson | 2017-07-14 | 6/1948 | Aberdeen Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Margaret Rennie Watson | 2017-07-14 | 5/1951 | Brechin Angus |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-12 | 31-12-2022 | 217,380 Cash -237,983 equity |
ACCOUNTS - Final Accounts | 2022-09-29 | 31-12-2021 | 16,196 Cash -319,161 equity |
ACCOUNTS - Final Accounts | 2021-09-16 | 31-12-2020 | 10,547 Cash -301,346 equity |
ACCOUNTS - Final Accounts | 2020-03-12 | 31-12-2019 | 7,626 Cash -308,168 equity |
ACCOUNTS - Final Accounts | 2019-09-17 | 31-12-2018 | 15,627 Cash -308,435 equity |