Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Miss Seonaid Lindsay Anne Turnbull |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Westbank Place Edinburgh EH15 1UD Scotland |
Secretary Name | Miss Seonaid Lindsay Anne Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Westbank Place Edinburgh EH15 1UD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | imagelogistics.co.uk |
---|
Registered Address | 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Colin John Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,342 |
Cash | £201,204 |
Current Liabilities | £528,742 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 March 2018 | Delivered on: 19 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Director's details changed for Mr Colin John Wood on 8 November 2023 (2 pages) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
19 March 2018 | Registration of charge SC1255220001, created on 18 March 2018 (14 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 June 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
22 January 2014 | Secretary's details changed for Lothian Secretarial Limited on 22 January 2014 (1 page) |
22 January 2014 | Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Secretary's details changed for Lothian Secretarial Limited on 22 January 2014 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Colin John Wood on 23 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Colin John Wood on 23 January 2013 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 January 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Colin John Wood on 1 October 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Colin John Wood on 1 October 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Colin John Wood on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 April 2009 | Director's change of particulars / colin wood / 31/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / colin wood / 31/03/2009 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 35 westgate north berwick east lothian EH39 4AG (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 35 westgate north berwick east lothian EH39 4AG (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
3 December 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (9 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (9 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 1 September 1996 (4 pages) |
18 September 1997 | Accounts for a small company made up to 1 September 1996 (4 pages) |
18 September 1997 | Accounts for a small company made up to 1 September 1996 (4 pages) |
11 June 1997 | Secretary's particulars changed (1 page) |
11 June 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 3 September 1995 (4 pages) |
19 January 1997 | Accounts for a small company made up to 3 September 1995 (4 pages) |
19 January 1997 | Accounts for a small company made up to 3 September 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 4 September 1994 (4 pages) |
11 December 1995 | Accounts for a small company made up to 4 September 1994 (4 pages) |
11 December 1995 | Accounts for a small company made up to 4 September 1994 (4 pages) |
19 October 1990 | Company name changed\certificate issued on 19/10/90 (2 pages) |
19 October 1990 | Company name changed\certificate issued on 19/10/90 (2 pages) |
8 June 1990 | Incorporation (9 pages) |
8 June 1990 | Incorporation (9 pages) |