ITM MECHANICAL SERVICES LIMITED

Unit 1 Mountfleurie Industrial Estate Unit 1 Mountfleurie Industrial Estate, Leven, KY8 4AX, Fife
StatusACTIVE
Company No.SC368381
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

ITM MECHANICAL SERVICES LIMITED is an active private limited company with number SC368381. It was incorporated 14 years, 8 months, 23 days ago, on 11 November 2009. The company address is Unit 1 Mountfleurie Industrial Estate Unit 1 Mountfleurie Industrial Estate, Leven, KY8 4AX, Fife.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3683810001

Charge creation date: 2024-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Iain Alexander Headrick Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Mr Iain Alexander Headrick Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Mrs Julie Dawn Mcdonald

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-29

Psc name: Mr Iain Alexander Headrick Mcdonald

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Dawn Mcdonald

Notification date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 28 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Iain Alexander Headrick Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-09

Capital : 52 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Maitland

Termination date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Mr Iain Alexander Headrick Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANT PROPERTIES LIMITED

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:08037017
Status:ACTIVE
Category:Private Limited Company

BODHICLINIC LIMITED

14 INGESTRE PLACE,LONDON,W1F 0JQ

Number:08594884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRISON BERNSTEIN LTD.

10 HARMER STREET,KENT,DA12 2AX

Number:02979317
Status:ACTIVE
Category:Private Limited Company

HEIDIHASLER.COM LTD

CRW ACCOUNTANTS,COLYTON,EX24 6JU

Number:11048430
Status:ACTIVE
Category:Private Limited Company

HOTPASS LTD

28 COOMBS DR,MILFORD HAVEN,SA73 2NY

Number:08125424
Status:ACTIVE
Category:Private Limited Company

THE DRUIDSTONE PARTNERSHIP LLP

LITTLE MAES Y CROCHAN DRUIDSTONE ROAD,CARDIFF,CF3 6XE

Number:OC359338
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source