Company Information for IMAGE SCOTLAND LIMITED
4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, EAST LOTHIAN, EH21 6SY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
IMAGE SCOTLAND LIMITED | |||
Legal Registered Office | |||
4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY Other companies in EH21 | |||
| |||
Company Number | SC119289 | |
---|---|---|
Company ID Number | SC119289 | |
Date formed | 1989-08-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 30/05/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB553671334001 |
Last Datalog update: | 2025-02-05 18:15:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMAGE SCOTLAND (HOLDINGS) LIMITED | 4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY | Active | Company formed on the 1990-09-03 |
Officer | Role | Date Appointed |
---|---|---|
LOTHIAN SECRETARIAL LIMITED |
||
GRAHAM GEORGE TORRANCE |
||
COLIN JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEONAID LINDSAY ANNE TURNBULL |
Director | ||
SEONAID LINDSAY ANNE TURNBULL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGE NEO LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
URBAN OAK GARDEN CARE LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-04-12 | Active | |
EDINBURGH COMBAT CHALLENGE LTD. | Company Secretary | 2010-07-14 | CURRENT | 2010-07-05 | Active | |
URBAN LETS (EDINBURGH) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2001-11-01 | Active - Proposal to Strike off | |
SCOTTISH MOUNTAIN GEAR LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2003-08-06 | Active | |
IMAGE SCOTLAND (HOLDINGS) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-09-03 | Active | |
IMAGE LOGISTICS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-06-08 | Active | |
ADRIANO & MARISA LTD. | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active | |
MACROY DEVELOPMENTS LTD. | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Dissolved 2016-06-14 | |
MARK PATCHETT LTD. | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
UNCHAINED RESTAURANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2000-02-10 | Dissolved 2017-04-04 | |
CABCOM (SCOTLAND) LTD. | Company Secretary | 2003-10-27 | CURRENT | 1998-06-16 | Active | |
NIGEL DUNCAN MEDIA LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Active - Proposal to Strike off | |
ALL CLEAN (LEITH) LTD. | Company Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
BOB'S GARAGE LTD. | Company Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
S. YOUNG CONTRACTS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
MACLEOD GLASS LIMITED | Company Secretary | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
K.C. LEISURE LTD. | Company Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
MUSSELBURGH FAST REMOVALS LTD. | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active - Proposal to Strike off | |
COOL KUTZ LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Active | |
SCOTTISH MOUNTAIN GEAR LIMITED | Director | 2006-02-06 | CURRENT | 2003-08-06 | Active | |
IMAGE NEO LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
SCOTTISH MOUNTAIN GEAR LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active | |
IMAGE LOGISTICS LIMITED | Director | 1990-10-08 | CURRENT | 1990-06-08 | Active | |
IMAGE SCOTLAND (HOLDINGS) LIMITED | Director | 1990-09-26 | CURRENT | 1990-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-08-31 | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH | |
AA | 30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WOOD / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE TORRANCE / 23/01/2013 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/11 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WOOD / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE TORRANCE / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOOD / 31/03/2009 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 35 WESTGATE NORTH BERWICK EAST LOTHIAN EH39 4AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/95 |
Proposal to Strike Off | 2014-08-29 |
Proposal to Strike Off | 2012-08-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
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 IMAGE SCOTLAND LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IMAGE SCOTLAND LIMITED | Event Date | 2014-08-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMAGE SCOTLAND LIMITED | Event Date | 2012-08-31 |
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. |