Dissolved
Dissolved 2015-05-29
Company Information for IMAGINE LAND (KILMAGADWOOD) LIMITED
29 PARK CIRCUS, GLASGOW, G3,
|
Company Registration Number
SC340425
Private Limited Company
Dissolved Dissolved 2015-05-29 |
Company Name | ||
---|---|---|
IMAGINE LAND (KILMAGADWOOD) LIMITED | ||
Legal Registered Office | ||
29 PARK CIRCUS GLASGOW G3 Other companies in G3 | ||
Previous Names | ||
|
Company Number | SC340425 | |
---|---|---|
Date formed | 2008-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 20:23:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN PETER MCINTYRE |
||
PAUL MCPHIE JOHNSTON |
||
COLIN PETER MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACROBERTS (FIRM) |
Nominated Secretary | ||
PAUL MCPHIE JOHNSTON |
Director | ||
CRAIG THOMAS CONNELLY |
Director | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAVEN AMBASSADOR CLACKMANNAN LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR RENFREW LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Liquidation | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
THE SHEDS SOCCER CENTRES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-03-15 | |
BOWMONT CAPITAL LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
MCTH (TRADING) LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2013-12-01 | CURRENT | 2011-09-05 | Liquidation | |
HAYBURN CAPITAL LIMITED | Director | 2013-02-18 | CURRENT | 2007-12-20 | Active | |
IMAGINE LAND GROUP LIMITED | Director | 2008-04-24 | CURRENT | 2008-03-29 | Dissolved 2016-04-05 | |
NIXON BLUE LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
NORTH SHORE INVESTMENTS LTD | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
RHUBARB BLUE ART AND DESIGN LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
RHUBARB BLUE LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-05 | Active | |
IMAGINE DEVELOPMENTS LIMITED | Director | 2003-12-01 | CURRENT | 2003-03-24 | Dissolved 2013-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O BOWMONT CAPITAL PARTNERS LLP 234 WEST GEORGE STREET GLASGOW G2 4QY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 29/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACROBERTS (FIRM) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 7 SUTHERLAND AVENUE POLLOCKSHIELDS GLASGOW G41 4JJ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM THE AURORA BUILDING C/O HAMILTON CAPITAL PARTNERS 120 BOTHWELL STREET GLASGOW G2 7JS | |
AP01 | DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
AR01 | 29/03/12 FULL LIST | |
AR01 | 29/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS (FIRM) / 01/05/2011 | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS (FIRM) / 25/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 29/03/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CONNELLY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/09 FULL LIST | |
225 | CURREXT FROM 31/03/2009 TO 31/07/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER MEMORANDUM 30/04/2008 | |
RES01 | ALTER MEMORANDUM 30/04/2008 | |
RES01 | ALTER MEMORANDUM 30/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 152 BATH STREET GLASGOW G2 4TB | |
288a | DIRECTOR AND SECRETARY APPOINTED COLIN PETER MCINTYRE | |
288a | DIRECTOR APPOINTED CRAIG THOMAS CONNELLY | |
CERTNM | COMPANY NAME CHANGED MACROCOM (1001) LIMITED CERTIFICATE ISSUED ON 21/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2012-08-01 | £ 347,479 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 282,024 |
Creditors and other liabilities
|
|
|
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 IMAGINE LAND (KILMAGADWOOD) LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Current Assets | 2012-08-01 | £ 298,446 |
Current Assets | 2011-08-01 | £ 281,826 |
Secured Debts | 2012-08-01 | £ 347,479 |
Shareholder Funds | 2012-08-01 | £ 49,033 |
Shareholder Funds | 2011-08-01 | £ 198 |
Stocks Inventory | 2012-08-01 | £ 298,446 |
Stocks Inventory | 2011-08-01 | £ 281,826 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as IMAGINE LAND (KILMAGADWOOD) LIMITED are:
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. |