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

Ikm Consulting Ltd. GRANGEMOUTH


Founded in 1997, Ikm Consulting, classified under reg no. SC179251 is an active company. Currently registered at Park House FK3 8AN, Grangemouth the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Roderick M., Rory M. and Gordon F. and others. Of them, Ian M. has been with the company the longest, being appointed on 1 October 1997 and Roderick M. and Rory M. and Gordon F. and Jia M. have been with the company for the least time - from 6 June 2023. 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.

Ikm Consulting Ltd. Address / Contact

Office Address Park House
Office Address2 39 Boness Road
Town Grangemouth
Post code FK3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC179251
Date of Incorporation Wed, 1st Oct 1997
Industry Engineering related scientific and technical consulting activities
Industry Environmental consulting activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Roderick M.

Position: Director

Appointed: 06 June 2023

Rory M.

Position: Director

Appointed: 06 June 2023

Gordon F.

Position: Director

Appointed: 06 June 2023

Jia M.

Position: Director

Appointed: 06 June 2023

Elizabeth C.

Position: Director

Appointed: 01 August 2019

David T.

Position: Director

Appointed: 01 October 2011

Ian M.

Position: Director

Appointed: 01 October 1997

John D.

Position: Director

Appointed: 01 August 2019

Resigned: 29 March 2021

Karen G.

Position: Secretary

Appointed: 01 October 2011

Resigned: 05 April 2013

Alistair K.

Position: Director

Appointed: 10 November 2008

Resigned: 23 July 2016

Andrew P.

Position: Director

Appointed: 10 November 2008

Resigned: 28 August 2015

Anne M.

Position: Secretary

Appointed: 23 October 2007

Resigned: 29 August 2011

Michael H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 23 October 2007

Anne M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 January 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Geg Capital Limited from Inverness, United Kingdom. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 75,01-100% shares.

Geg Capital Limited

13 Henderson Road, Inverness, IV1 1SN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc619733
Notified on 6 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian M.

Notified on 1 October 2016
Ceased on 6 June 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 259 9241 788 301       
Balance Sheet
Cash Bank In Hand1 559 115951 684       
Cash Bank On Hand 951 6841 332 4951 275 7631 465 1741 416 4261 083 8861 079 7481 043 725
Current Assets2 947 1722 319 0453 038 8123 110 7123 200 2112 605 4912 193 0962 354 8232 500 313
Debtors1 388 0571 367 3611 706 3171 834 9491 735 0371 189 0651 109 2101 275 0751 456 588
Net Assets Liabilities 1 788 3012 483 9382 700 7442 916 9922 932 2072 157 6642 201 5512 528 435
Net Assets Liabilities Including Pension Asset Liability2 259 9241 788 301       
Other Debtors 4 0744 037727 058177 844230 300182 550175 072510 530
Property Plant Equipment 127 234521 707487 373610 648578 817492 037456 631 
Tangible Fixed Assets137 109127 234       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 259 8241 788 201       
Shareholder Funds2 259 9241 788 301       
Other
Amount Specific Advance Or Credit Directors15 10315 117   37 56749 16016 805329 450
Amount Specific Advance Or Credit Made In Period Directors 14    45 30388 136339 574
Amount Specific Advance Or Credit Repaid In Period Directors  15 117   33 710120 49126 929
Accrued Income 522 932578 421      
Accrued Liabilities Deferred Income 80 409113 121      
Accumulated Depreciation Impairment Property Plant Equipment 556 592427 949457 218522 028619 357717 548791 072503 004
Amounts Owed By Associates 74 337187 78756 68320 27526 58229 843  
Amounts Owed By Group Undertakings 13 986       
Amounts Owed To Group Undertakings  9 60419 42819 428    
Amounts Recoverable On Contracts    524 754414 394192 924198 646298 760
Average Number Employees During Period 6364656870575151
Bank Borrowings  181 350162 750144 150    
Bank Borrowings Overdrafts  18 600144 150125 550    
Corporation Tax Payable 4 327176 273      
Creditors 648 648172 354163 578144 978229 224504 296593 080408 856
Creditors Due Within One Year821 680648 648       
Debtors Due After One Year-60 131-13 986       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  175 34922 956 1 693  326 290
Disposals Property Plant Equipment  175 62422 956 2 800  323 340
Fixed Assets147 109137 234531 707497 373620 648578 817   
Increase From Depreciation Charge For Year Property Plant Equipment  46 70652 22564 81099 02298 19173 52438 222
Investments Fixed Assets10 00010 00010 00010 00010 000    
Investments In Group Undertakings 10 00010 00010 00010 000-10 000   
Net Current Assets Liabilities2 125 4921 670 3972 145 0902 382 7212 478 6802 376 2671 688 8001 761 7432 091 457
Number Shares Allotted 20 000       
Other Creditors 11 35615 661173 584188 15916 133108 77124 34821 542
Other Taxation Social Security Payable 61 18364 828369 005366 583104 463295 758191 491199 591
Par Value Share 1       
Prepayments Accrued Income 113 210128 780      
Property Plant Equipment Gross Cost 683 826949 656944 5911 132 6761 198 1741 209 5851 247 703939 982
Provisions For Liabilities Balance Sheet Subtotal 19 33020 50515 77237 35822 87723 17316 823 
Provisions For Liabilities Charges12 67719 330       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 42 019       
Tangible Fixed Assets Cost Or Valuation641 807683 826       
Tangible Fixed Assets Depreciation504 698556 592       
Tangible Fixed Assets Depreciation Charged In Period 51 894       
Total Additions Including From Business Combinations Property Plant Equipment  441 45417 891188 08568 29811 41138 11815 619
Total Assets Less Current Liabilities2 272 6011 807 6312 676 7972 880 0943 099 3282 955 0842 180 8372 218 3742 528 435
Trade Creditors Trade Payables 68 643170 939166 802148 189108 62899 767377 241187 723
Trade Debtors Trade Receivables 623 705807 2921 051 2081 012 164517 789703 893901 357647 298
Advances Credits Directors15 10315 117       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements