IMAGE ESTATES QUEEN STREET LIMITED
Status | DISSOLVED |
Company No. | SC274562 |
Category | Private Limited Company |
Incorporated | 11 Oct 2004 |
Age | 19 years, 7 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 14 Nov 2023 |
Years | 6 months, 15 days |
SUMMARY
IMAGE ESTATES QUEEN STREET LIMITED is an dissolved private limited company with number SC274562. It was incorporated 19 years, 7 months, 18 days ago, on 11 October 2004 and it was dissolved 6 months, 15 days ago, on 14 November 2023. The company address is 21 Abercromby Place, Edinburgh, EH3 6QE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morton Fraser Secretaries Limited
Termination date: 2023-08-03
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
Old address: C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland
Change date: 2023-08-04
New address: 21 Abercromby Place Edinburgh EH3 6QE
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type small
Date: 22 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Appoint corporate secretary company with name date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Morton Fraser Secretaries Limited
Appointment date: 2020-09-29
Documents
Termination secretary company with name termination date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burness Paull Llp
Termination date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: 50 Lothian Road Edinburgh Midlothian EH3 9WJ
New address: C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
Documents
Accounts with accounts type small
Date: 17 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type small
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-08-31
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: Mr Alaster Patrick Cunningham
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: Mrs Margaret Cunningham
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type small
Date: 02 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type small
Date: 08 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full
Date: 18 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-13
Officer name: Sandra Jean Carter
Documents
Accounts with accounts type small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Cunningham
Appointment date: 2015-04-14
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Mr Alaster Patrick Cunningham
Documents
Accounts with accounts type small
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-02
Officer name: Burness Paull & Williamsons Llp
Documents
Accounts with accounts type small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change corporate secretary company with change date
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-30
Officer name: Burness Llp
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type small
Date: 06 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type full
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/04/05
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 May 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 26 May 2005
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (238) LIMITED\certificate issued on 15/12/04
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 30/11/05
Documents
Some Companies
AFFORDABLE PENSIONS.COM LIMITED
14 QUEEN STREET,OAKHAM,LE15 9QR
Number: | 11296468 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07383862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 OLD PARK LANE,LONDON,W1K 1QW
Number: | 07880228 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 121 CROWDER AVENUE,SHEFFIELD,S5 7QN
Number: | 09305737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2-5 HASLERS YARD,DUNMOW,CM6 1XS
Number: | 04491070 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROADOAK TERRACE,NEWCASTLE UPON TYNE,NE17 7LB
Number: | 11525674 |
Status: | ACTIVE |
Category: | Private Limited Company |