You are here: bizstats.co.uk > a-z index > I list > IM list

Imt Aviation Scotland Limited PRESTWICK


Founded in 2004, Imt Aviation Scotland, classified under reg no. SC262303 is an active company. Currently registered at 21 Monument Crescent KA9 2RQ, Prestwick the company has been in the business for 20 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2013-11-07 Imt Aviation Scotland Limited is no longer carrying the name Airframe Components Europe.

At the moment there are 4 directors in the the company, namely Alan D., Richard M. and Martin K. and others. In addition one secretary - Ian B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imt Aviation Scotland Limited Address / Contact

Office Address 21 Monument Crescent
Town Prestwick
Post code KA9 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262303
Date of Incorporation Thu, 22nd Jan 2004
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Alan D.

Position: Director

Appointed: 01 May 2023

Richard M.

Position: Director

Appointed: 01 May 2023

Martin K.

Position: Director

Appointed: 16 October 2013

Ian B.

Position: Secretary

Appointed: 16 October 2013

Ian B.

Position: Director

Appointed: 16 October 2013

Patrick T.

Position: Director

Appointed: 01 June 2006

Resigned: 19 February 2015

Iain S.

Position: Secretary

Appointed: 27 February 2006

Resigned: 04 April 2013

William C.

Position: Director

Appointed: 17 May 2005

Resigned: 04 April 2013

Peter D.

Position: Director

Appointed: 22 November 2004

Resigned: 31 May 2006

Alan P.

Position: Secretary

Appointed: 22 September 2004

Resigned: 27 February 2006

Timothy W.

Position: Director

Appointed: 22 September 2004

Resigned: 20 October 2005

Alan P.

Position: Director

Appointed: 22 September 2004

Resigned: 29 June 2005

William C.

Position: Director

Appointed: 27 January 2004

Resigned: 03 May 2007

Iain S.

Position: Secretary

Appointed: 27 January 2004

Resigned: 22 September 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Imt Scotland Holdings Limited from Prestwick, Scotland. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Imt Aviation Limited that entered Saffron Walden, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Imt Scotland Holdings Limited

21 Monument Crescent, Prestwick, Ayrshire, KA9 2RQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Scotland
Place registered Scotland Companies Registy
Registration number Sc765050
Notified on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imt Aviation Limited

Bearwalden Business Park Royston Road Wendens Ambo, Saffron Walden, Essex, CB11 4JX, England

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05105979
Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Airframe Components Europe November 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth-138 547-107 846 -618 691-352 824-140 490  
Balance Sheet
Cash Bank In Hand31 5203 317109 54442 71152 13850 008  
Cash Bank On Hand     50 008303 746133 066
Current Assets662 570516 026427 641449 195344 344492 630649 292730 254
Debtors259 810224 8679 47779 754143 144319 183208 816390 065
Net Assets Liabilities     -140 4901 067124 062
Net Assets Liabilities Including Pension Asset Liability-138 547-107 846-369 680-618 691-352 824-140 490  
Other Debtors       128 190
Property Plant Equipment     9 2748 4187 075
Stocks Inventory235 014287 842308 620326 730149 062123 439  
Tangible Fixed Assets123 10185 18928 4324 05410 8529 274  
Total Inventories     123 439136 730207 123
Reserves/Capital
Called Up Share Capital120 000120 000120 000155 000155 000155 000  
Profit Loss Account Reserve-258 547-227 846-489 680-773 691-507 824-295 490  
Shareholder Funds-138 547-107 846 -618 691-352 824-140 490  
Other
Accruals Deferred Income44 16770 834      
Accrued Liabilities     11 2002 3002 440
Accumulated Depreciation Impairment Property Plant Equipment     257 718259 822261 551
Amounts Owed To Group Undertakings     428 357428 357378 357
Average Number Employees During Period      88
Corporation Tax Payable      31 75428 616
Creditors     575 690573 690521 691
Creditors Due After One Year272 588203 955142 0001 000 166627 690575 690  
Creditors Due Within One Year607 463434 272621 91971 77480 33066 704  
Increase From Depreciation Charge For Year Property Plant Equipment      2 1041 729
Net Current Assets Liabilities55 10781 754-194 278377 421264 014425 926566 339638 678
Number Shares Allotted 48 00048 00048 00048 00048 000  
Other Creditors     1 484114965
Other Remaining Borrowings     2 0002 0002 000
Other Taxation Social Security Payable     2 8263 5174 462
Par Value Share 11111  
Prepayments     8 4319 98913 001
Prepayments Accrued Income Current Asset136 226107 472      
Profit Loss      141 557122 995
Property Plant Equipment Gross Cost     266 992268 240268 626
Recoverable Value-added Tax     3 3754 73233 760
Secured Debts140 78299 737      
Share Capital Allotted Called Up Paid48 00048 00048 00048 00048 00048 000  
Tangible Fixed Assets Additions 20 5755 1038677 3081 211  
Tangible Fixed Assets Cost Or Valuation231 927252 502257 606258 473265 781266 992  
Tangible Fixed Assets Depreciation108 826167 313229 173254 419254 929257 718  
Tangible Fixed Assets Depreciation Charged In Period 58 48761 86025 2455102 789  
Total Additions Including From Business Combinations Property Plant Equipment      1 248386
Total Assets Less Current Liabilities178 208166 943-165 846381 475274 866435 200574 757645 753
Trade Creditors Trade Payables     49 19442 17039 595
Trade Debtors Trade Receivables     307 377194 095215 114
Value Shares Allotted   48 00048 000   
Capital Employed -107 846-369 680-618 691    
Number Shares Allotted Increase Decrease During Period   35 000    
Value Shares Allotted Increase Decrease During Period   35 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-30
filed on: 30th, April 2024
Free Download (14 pages)

Company search

Advertisements