Company NameImage Scotland Limited
DirectorsColin John Wood and Graham George Torrance
Company StatusActive
Company NumberSC119289
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Colin John Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameGraham George Torrance
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(16 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6EH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Secretary NameMiss Seonaid Lindsay Anne Turnbull
NationalityBritish
StatusResigned
Appointed24 September 1990(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2006)
RolePharmacist Manager
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland
Director NameMiss Seonaid Lindsay Anne Turnbull
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland

Contact

Websitescottishmountaingear.com
Telephone0131 6651414
Telephone regionEdinburgh

Location

Registered Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Image Scotland (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,796
Cash£9,681
Current Liabilities£351,194

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 November 2011Delivered on: 13 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All company assets.
Outstanding
27 March 1991Delivered on: 15 April 1991
Satisfied on: 11 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
27 March 1991Delivered on: 9 April 1991
Satisfied on: 11 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 November 2023Director's details changed for Mr Colin John Wood on 9 November 2023 (2 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
2 September 2023Unaudited abridged accounts made up to 31 August 2022 (14 pages)
22 July 2023Compulsory strike-off action has been suspended (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Unaudited abridged accounts made up to 31 August 2021 (15 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2022Compulsory strike-off action has been suspended (1 page)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 October 2021Unaudited abridged accounts made up to 31 August 2020 (14 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Compulsory strike-off action has been discontinued (1 page)
16 November 2020Unaudited abridged accounts made up to 31 August 2019 (15 pages)
5 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 August 2018 (8 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH to 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH to 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 16 October 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(5 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
22 January 2014Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
22 January 2014Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 January 2013Director's details changed for Colin John Wood on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Colin John Wood on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Graham George Torrance on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Graham George Torrance on 23 January 2013 (2 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 January 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
6 January 2010Director's details changed for Colin John Wood on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Colin John Wood on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Colin John Wood on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Graham George Torrance on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
6 January 2010Director's details changed for Graham George Torrance on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Graham George Torrance on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 April 2009Director's change of particulars / colin wood / 31/03/2009 (1 page)
15 April 2009Director's change of particulars / colin wood / 31/03/2009 (1 page)
6 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: 35 westgate north berwick east lothian EH39 4AG (1 page)
6 September 2007Registered office changed on 06/09/07 from: 35 westgate north berwick east lothian EH39 4AG (1 page)
9 February 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 August 1998 (7 pages)
2 May 2000Accounts for a small company made up to 31 August 1998 (7 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
4 February 1999Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1999Accounts for a small company made up to 31 August 1997 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 1 September 1996 (6 pages)
18 September 1997Accounts for a small company made up to 1 September 1996 (6 pages)
18 September 1997Accounts for a small company made up to 1 September 1996 (6 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 3 September 1995 (6 pages)
19 January 1997Accounts for a small company made up to 3 September 1995 (6 pages)
19 January 1997Accounts for a small company made up to 3 September 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 4 September 1994 (6 pages)
11 December 1995Accounts for a small company made up to 4 September 1994 (6 pages)
11 December 1995Accounts for a small company made up to 4 September 1994 (6 pages)
18 September 1989Company name changed\certificate issued on 18/09/89 (3 pages)
18 September 1989Company name changed\certificate issued on 18/09/89 (3 pages)
2 August 1989Incorporation (9 pages)
2 August 1989Incorporation (9 pages)