Imperial House Properties (aberdeen) Limited GLASGOW


Imperial House Properties (Aberdeen) Limited was dissolved on 2022-07-19. Imperial House Properties (aberdeen) was a private limited company that was located at 140 West George Street, Glasgow, G2 2HG. Its full net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 1974-03-12) was run by 3 directors.
Director Philippa M. who was appointed on 22 August 2019.
Director Sam M. who was appointed on 31 July 2019.
Director Joshua M. who was appointed on 31 July 2019.

The company was categorised as "development of building projects" (41100), "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2020-12-31 and last time the statutory accounts were sent was on 24 March 2021. 2015-12-31 was the date of the latest annual return.

Imperial House Properties (aberdeen) Limited Address / Contact

Office Address 140 West George Street
Town Glasgow
Post code G2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055215
Date of Incorporation Tue, 12th Mar 1974
Date of Dissolution Tue, 19th Jul 2022
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 48 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 24th Mar 2021
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Philippa M.

Position: Director

Appointed: 22 August 2019

Sam M.

Position: Director

Appointed: 31 July 2019

Joshua M.

Position: Director

Appointed: 31 July 2019

Howard S.

Position: Director

Resigned: 18 July 2019

Richard M.

Position: Director

Resigned: 13 March 2020

Ellen S.

Position: Director

Appointed: 10 April 2013

Resigned: 14 June 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 04 February 2013

Resigned: 03 October 2018

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 04 February 2013

Eric H.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Paull & Williamsons

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 06 April 2009

People with significant control

Round House Developments Limited

29 Dorset Street, London, W1U 8AT, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01026090
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-24
Balance Sheet
Cash Bank On Hand7 87793739
Current Assets2 173 2862 581 2322 391 402
Debtors2 165 4092 581 1392 390 663
Other Debtors  21
Property Plant Equipment400 000  
Other
Amounts Owed By Related Parties1 980 8562 396 5862 390 642
Comprehensive Income Expense-352 51510 941 
Corporation Tax Payable 5 029 
Creditors8 0245 029139
Deferred Tax Asset Debtors184 553184 553 
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-350 000  
Impairment Loss Reversal On Investments350 000  
Net Current Assets Liabilities2 165 2622 576 2032 391 263
Operating Profit Loss-26 18515 025 
Other Disposals Property Plant Equipment 400 000 
Other Interest Receivable Similar Income Finance Income 945 
Other Taxation Social Security Payable5 5345 029 
Profit Loss-352 51510 941 
Profit Loss On Ordinary Activities Before Tax-376 18515 970 
Property Plant Equipment Gross Cost400 000  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-23 6705 029 
Total Assets Less Current Liabilities2 565 2622 576 203 
Trade Creditors Trade Payables  139

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/03/24
filed on: 29th, September 2021
Free Download (7 pages)

Company search