Company NameImageamber 2 Limited
Company StatusDissolved
Company NumberSC031662
CategoryPrivate Limited Company
Incorporation Date13 July 1956(67 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameWilliam Watt (Electricians) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Darrie Tighe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(45 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2021)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Director NameNadia Affara Tighe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(45 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2021)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Director NameDoreen Catherine Alexander
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1989(33 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address18 Biggar Road
Edinburgh
Midlothian
EH10 7BQ
Scotland
Director NameGeorge Allan Alexander
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1989(33 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 June 2002)
RoleElectrical Contractor
Correspondence Address18 Biggar Road
Edinburgh
Midlothian
EH10 7BQ
Scotland
Secretary NameDoreen Catherine Alexander
NationalityBritish
StatusResigned
Appointed11 December 1989(33 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address18 Biggar Road
Edinburgh
Midlothian
EH10 7BQ
Scotland
Secretary NameNadia Affara Tighe
NationalityBritish
StatusResigned
Appointed25 June 2002(45 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 January 2003)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed17 January 2003(46 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2005)
Correspondence Address25 George Iv Bridge
Edinburgh
EH1 1EP
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed06 April 2005(48 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(49 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2011)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitewww.williamwattelectricians.co.uk
Telephone0131 2294030
Telephone regionEdinburgh

Location

Registered Address13 Comiston View
Edinburgh
EH10 6LP
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Financials

Year2013
Net Worth£59,873
Cash£137
Current Liabilities£88,366

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 July 2002Delivered on: 18 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 barclay terrace & 49 barclay place,edinburgh.
Outstanding
25 June 2002Delivered on: 28 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
14 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
14 December 2019Change of details for Imageamber Limited as a person with significant control on 8 November 2019 (2 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
21 October 2019Registered office address changed from 49 Barclay Place Edinburgh EH10 4HW to 13 Comiston View Edinburgh EH10 6LP on 21 October 2019 (1 page)
3 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Darrie Tighe on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Darrie Tighe on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Darrie Tighe on 1 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 10/12/08; full list of members (3 pages)
21 January 2009Return made up to 10/12/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Return made up to 10/12/07; full list of members (2 pages)
31 January 2008Return made up to 10/12/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 December 2006Return made up to 10/12/06; full list of members (7 pages)
18 December 2006Return made up to 10/12/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
13 January 2006Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2006Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2004Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Return made up to 10/12/02; full list of members (7 pages)
20 January 2003Return made up to 10/12/02; full list of members (7 pages)
20 January 2003New secretary appointed (2 pages)
18 July 2002Partic of mort/charge * (6 pages)
18 July 2002Partic of mort/charge * (6 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
6 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Director resigned (1 page)
28 June 2002Partic of mort/charge * (6 pages)
28 June 2002Partic of mort/charge * (6 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 December 2001Return made up to 10/12/01; full list of members (6 pages)
27 December 2001Return made up to 10/12/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 December 2000Return made up to 10/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 December 1999Return made up to 10/12/99; full list of members (6 pages)
15 December 1999Return made up to 10/12/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
11 December 1998Return made up to 10/12/98; full list of members (6 pages)
11 December 1998Return made up to 10/12/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
30 December 1997Return made up to 10/12/97; no change of members (4 pages)
30 December 1997Return made up to 10/12/97; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
27 November 1997Memorandum and Articles of Association (1 page)
27 November 1997Memorandum and Articles of Association (1 page)
17 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
13 December 1995Return made up to 10/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
13 December 1995Return made up to 10/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
9 June 1986Return made up to 15/07/85; full list of members (6 pages)
9 June 1986Return made up to 15/07/85; full list of members (6 pages)
24 March 1981Annual return made up to 31/12/80 (4 pages)
24 March 1981Annual return made up to 31/12/80 (4 pages)
30 July 1956Incorporation (15 pages)