Company NameIntegrated Maintenance Services Limited
DirectorGrant Rae Angus
Company StatusActive
Company Number03665766
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed18 December 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(25 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Ian Bedford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameLynn Peters
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleEngineer
Correspondence AddressAuchtermuchty Marsh Lane
Laughterton
Lincoln
LN1 2JX
Secretary NameMrs Susan Bedford
StatusResigned
Appointed17 November 2010(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressWest House Torryleith
Newmachar
Aberdeen
AB21 7QJ
Scotland
Director NameMr Scott Jessiman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Christopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameRobert Muirhead Birnie Brown
NationalityBritish
StatusResigned
Appointed27 September 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Nicholas Charles Gilman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Antonio Vincenzo Dinozzi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2024)
RoleGroup Head Of Mergers & Acquisitions
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteintmaintserv.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Wood Group Gas Turbine Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

5 April 2007Delivered on: 12 April 2007
Satisfied on: 11 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2024Appointment of Mr Grant Rae Angus as a director on 15 February 2024 (2 pages)
15 February 2024Termination of appointment of Antonio Vincenzo Dinozzi as a director on 15 February 2024 (1 page)
13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 November 2021Confirmation statement made on 11 November 2021 with updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 June 2020Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020 (1 page)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 March 2019Appointment of Mr Antonio Vincenzo Dinozzi as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Nicholas Charles Gilman as a director on 1 March 2019 (1 page)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 December 2017Full accounts made up to 31 December 2016 (15 pages)
15 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 1 June 2017 (1 page)
14 November 2017Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 1 June 2017 (1 page)
14 November 2017Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 1 June 2017 (2 pages)
14 November 2017Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 1 June 2017 (2 pages)
4 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 10
(4 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 10
(4 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 03/05/2016
(1 page)
17 May 2016Solvency Statement dated 03/05/16 (1 page)
17 May 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 03/05/2016
(1 page)
17 May 2016Statement by Directors (1 page)
17 May 2016Solvency Statement dated 03/05/16 (1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
9 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(4 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(4 pages)
11 June 2015Full accounts made up to 31 December 2014 (17 pages)
11 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
(4 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (20 pages)
19 June 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
27 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
27 May 2014Termination of appointment of Scott Jessiman as a director (1 page)
27 May 2014Termination of appointment of Scott Jessiman as a director (1 page)
27 May 2014Termination of appointment of Ian Bedford as a director (1 page)
27 May 2014Termination of appointment of Ian Bedford as a director (1 page)
27 May 2014Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
27 May 2014Termination of appointment of Christopher Watson as a director (1 page)
27 May 2014Termination of appointment of Christopher Watson as a director (1 page)
27 May 2014Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(6 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(6 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Mr Ian Bedford on 11 November 2011 (2 pages)
6 February 2012Director's details changed for Mr Ian Bedford on 11 November 2011 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Appointment of Scott Jessiman as a director (3 pages)
9 December 2011Appointment of Scott Jessiman as a director (3 pages)
23 November 2011Appointment of Mr Christopher Edward Milne Watson as a director (3 pages)
23 November 2011Appointment of Mr Christopher Edward Milne Watson as a director (3 pages)
17 October 2011Appointment of Robert Muirhead Birnie Brown as a secretary (3 pages)
17 October 2011Appointment of Robert Muirhead Birnie Brown as a secretary (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
13 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
13 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
12 October 2011Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW on 12 October 2011 (2 pages)
12 October 2011Termination of appointment of Lynn Peters as a secretary (2 pages)
12 October 2011Termination of appointment of Susan Bedford as a secretary (2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2011Termination of appointment of Lynn Peters as a secretary (2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2011Termination of appointment of Susan Bedford as a secretary (2 pages)
12 October 2011Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW on 12 October 2011 (2 pages)
2 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
2 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
26 November 2010Termination of appointment of Lynn Peters as a secretary (1 page)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 November 2010Appointment of Mrs Susan Bedford as a secretary (2 pages)
26 November 2010Appointment of Mrs Susan Bedford as a secretary (2 pages)
26 November 2010Termination of appointment of Lynn Peters as a secretary (1 page)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Director's details changed for Ian Bedford on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ian Bedford on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Ian Bedford on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 11/11/08; full list of members (3 pages)
3 December 2008Return made up to 11/11/08; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 11/11/07; full list of members (2 pages)
9 January 2008Return made up to 11/11/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Particulars of mortgage/charge (6 pages)
12 April 2007Particulars of mortgage/charge (6 pages)
19 December 2006Return made up to 11/11/06; full list of members (2 pages)
19 December 2006Return made up to 11/11/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 11/11/05; full list of members (2 pages)
14 December 2005Return made up to 11/11/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 11/11/04; full list of members (6 pages)
13 December 2004Return made up to 11/11/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 November 2003Return made up to 11/11/03; full list of members (6 pages)
18 November 2003Return made up to 11/11/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 11/11/02; full list of members (6 pages)
30 December 2002Return made up to 11/11/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Ad 18/03/99--------- £ si 8@1 (2 pages)
17 September 2001Ad 18/03/99--------- £ si 8@1 (2 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 11/11/99; full list of members (6 pages)
10 December 1999Return made up to 11/11/99; full list of members (6 pages)
13 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
31 March 1999Ad 18/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
31 March 1999Ad 18/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
11 November 1998Incorporation (13 pages)
11 November 1998Incorporation (13 pages)