Company NameImage Scotland (Holdings) Limited
DirectorColin John Wood
Company StatusActive
Company NumberSC127001
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin John Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1990(3 weeks, 2 days after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broughton Park, Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2006(15 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameMiss Seonaid Lindsay Anne Turnbull
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(3 weeks, 2 days after company formation)
Appointment Duration20 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland
Secretary NameMiss Seonaid Lindsay Anne Turnbull
NationalityBritish
StatusResigned
Appointed26 September 1990(3 weeks, 2 days after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westbank Place
Edinburgh
EH15 1UD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteimagescotland.com
Telephone0131 6651919
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

3.4k at £1Colin John Wood
80.86%
Ordinary
812 at £1John Rodger Wood
19.14%
Ordinary

Financials

Year2014
Net Worth£88,394
Cash£1,105
Current Liabilities£500

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
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)

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 8 November 2023 (2 pages)
3 July 2023Micro company accounts made up to 30 August 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 August 2021 (7 pages)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 August 2021Compulsory strike-off action has been discontinued (1 page)
18 August 2021Micro company accounts made up to 30 August 2020 (7 pages)
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)
28 May 2020Micro company accounts made up to 30 August 2019 (7 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 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 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (3 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)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
30 May 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 4,242
(4 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 4,242
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
26 May 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 4,242
(4 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 4,242
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
30 May 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 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 4,242
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,242
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (8 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Colin John Wood on 23 January 2013 (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Colin John Wood on 23 January 2013 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (8 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 30 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 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 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)
11 November 2010Termination of appointment of Seonaid Turnbull as a director (1 page)
11 November 2010Termination of appointment of Seonaid Turnbull as a director (1 page)
1 June 2010Total exemption small company accounts made up to 30 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 30 August 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 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 (2 pages)
6 January 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Seonaid Lindsay Anne Turnbull on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Seonaid Lindsay Anne Turnbull 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 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Seonaid Lindsay Anne Turnbull on 1 October 2009 (2 pages)
28 July 2009Nc inc already adjusted 28/05/09 (1 page)
28 July 2009Nc inc already adjusted 28/05/09 (1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
14 February 2009Total exemption small company accounts made up to 30 August 2008 (7 pages)
14 February 2009Total exemption small company accounts made up to 30 August 2008 (7 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)
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)
15 October 2007Total exemption small company accounts made up to 30 August 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 August 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 August 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 August 2006 (5 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)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 30 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 August 2005 (5 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
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)
4 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2005Accounts for a dormant company made up to 30 August 2004 (1 page)
4 July 2005Accounts for a dormant company made up to 30 August 2004 (1 page)
4 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
5 October 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
5 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2003Accounts for a dormant company made up to 30 August 2002 (1 page)
1 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2003Accounts for a dormant company made up to 30 August 2002 (1 page)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 July 2002Accounts for a dormant company made up to 30 August 2001 (1 page)
10 July 2002Accounts for a dormant company made up to 30 August 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a dormant company made up to 30 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 30 August 2000 (1 page)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
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)
11 June 1997Secretary's particulars changed (1 page)
11 June 1997Secretary'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)
10 October 1996Accounts for a dormant company made up to 1 September 1996 (1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Accounts for a dormant company made up to 1 September 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 1 September 1996 (1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Accounts for a dormant company made up to 3 September 1995 (1 page)
1 October 1996Accounts for a dormant company made up to 3 September 1995 (1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Accounts for a dormant company made up to 3 September 1995 (1 page)
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)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1990Memorandum and Articles of Association (8 pages)
12 October 1990Company name changed\certificate issued on 12/10/90 (2 pages)
12 October 1990Company name changed\certificate issued on 12/10/90 (2 pages)
3 September 1990Incorporation (9 pages)
3 September 1990Incorporation (9 pages)