Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > I.S.M. (DUNDEE) LIMITED
Company Information for

I.S.M. (DUNDEE) LIMITED

10 THE GREEN, PENCAITLAND, TRANENT, EAST LOTHIAN, EH34 5HE,
Company Registration Number
SC102381
Private Limited Company
Active

Company Overview

About I.s.m. (dundee) Ltd
I.S.M. (DUNDEE) LIMITED was founded on 1986-12-17 and has its registered office in Tranent. The organisation's status is listed as "Active". I.s.m. (dundee) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I.S.M. (DUNDEE) LIMITED
 
Legal Registered Office
10 THE GREEN
PENCAITLAND
TRANENT
EAST LOTHIAN
EH34 5HE
Other companies in DD8
 
Filing Information
Company Number SC102381
Company ID Number SC102381
Date formed 1986-12-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.S.M. (DUNDEE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.S.M. (DUNDEE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS MOUNTFORD
Company Secretary 2010-10-26
CATHERINE HELEN HEGGIE
Director 2010-10-26
DAVID THOMAS MOUNTFORD
Director 2010-10-26
JOHN EDGAR MOUNTFORD
Director 1989-10-31
SUSAN MARGARET MOUNTFORD
Director 1989-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET MOUNTFORD
Company Secretary 1989-10-31 2010-10-26
ROSS DOW
Director 1990-11-01 2007-09-17
ROBERT WILLIAM GOW
Director 1991-11-07 1992-03-31
NICHOLAS RODNEY STOCKWELL
Director 1989-10-31 1990-03-22
SUSAN ANGELA STOCKWELL
Director 1989-10-31 1990-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS MOUNTFORD ARGYLE RIGG LIMITED Director 2017-11-16 CURRENT 2017-10-03 Liquidation
JOHN EDGAR MOUNTFORD THE MEMORY BOX NETWORK LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-04-25
JOHN EDGAR MOUNTFORD TPLD LIMITED Director 2010-02-26 CURRENT 2002-07-05 Active - Proposal to Strike off
JOHN EDGAR MOUNTFORD DISCOVERY INVESTMENT FUND LIMITED Director 2007-08-01 CURRENT 2006-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Director's details changed for Mr John Edgar Mountford on 2024-04-08
2024-04-09CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 6 East Hillbank Kirriemuir Angus DD8 4GQ
2023-04-10CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-18CH01Director's details changed for Catherine Helen Heggie on 2022-04-07
2021-11-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21RP04CS01
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-08PSC08Notification of a person with significant control statement
2021-04-08PSC07CESSATION OF JOHN EDGAR MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-09PSC07CESSATION OF SUSAN MARGARET MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-12-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mrs Susan Margaret Mountford as a person with significant control on 2019-11-21
2019-11-21CH01Director's details changed for Susan Margaret Mountford on 2019-11-21
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 146091
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1023810013
2017-10-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 146091
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 146091
2016-06-09AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-08-27CH01Director's details changed for Catherine Helen Heggie on 2015-08-27
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 146091
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1023810012
2014-11-11CH01Director's details changed for David Thomas Mountford on 2014-11-11
2014-11-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID THOMAS MOUNTFORD on 2014-11-11
2014-10-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1023810011
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 146091
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2013-10-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-10CH01Director's details changed for Catherine Helen Heggie on 2013-07-10
2012-07-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0126/07/12 ANNUAL RETURN FULL LIST
2011-08-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0126/07/11 ANNUAL RETURN FULL LIST
2010-11-02AP01DIRECTOR APPOINTED CATHERINE HELEN HEGGIE
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOUNTFORD
2010-11-02AP03SECRETARY APPOINTED DAVID THOMAS MOUNTFORD
2010-11-02AP01DIRECTOR APPOINTED DAVID THOMAS MOUNTFORD
2010-08-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-02AR0126/07/10 FULL LIST
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MOUNTFORD / 01/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MOUNTFORD / 01/06/2010
2009-08-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MOUNTFORD / 01/07/2008
2008-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOUNTFORD / 01/07/2008
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MOUNTFORD / 01/07/2008
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-24288bDIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 41 NORTH LINDSAY STREET DUNDEE ANGUS DD1 1PW
2006-08-14363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 11-19 REFORM STREET DUNDEE DD1 1SG
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-25363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 6 PANMURE STREET DUNDEE DD1 2BW
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-14419a(Scot)DEC MORT/CHARGE *****
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-11363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-08410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-16363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-20363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-27363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-02363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1994-09-23AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-01363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-03-07CERTNMCOMPANY NAME CHANGED THE PIZZA GALLERY LIMITED CERTIFICATE ISSUED ON 08/03/94
1994-03-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/94
1994-01-14SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to I.S.M. (DUNDEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.S.M. (DUNDEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.S.M. (DUNDEE) LIMITED

Intangible Assets
Patents
We have not found any records of I.S.M. (DUNDEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.S.M. (DUNDEE) LIMITED
Trademarks
We have not found any records of I.S.M. (DUNDEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.S.M. (DUNDEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as I.S.M. (DUNDEE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where I.S.M. (DUNDEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.S.M. (DUNDEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.S.M. (DUNDEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.