Company NameImaging Supplies Limited
DirectorsGraeme Scobbie and Alan David Clarke
Company StatusActive
Company NumberSC176285
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Graeme Scobbie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Singers Place
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1FD
Scotland
Secretary NameMr Graeme Scobbie
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Singers Place
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1FD
Scotland
Director NameMr Alan David Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Greenfield Street
Bonnybridge
Stirlingshire
FK4 1PF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteimaging-supplies.co.uk/storefront/home
Telephone01259 218998
Telephone regionAlloa

Location

Registered AddressUnit 4 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

10k at £1Alan Clarke
50.00%
Ordinary
10k at £1Graeme Scobbie
50.00%
Ordinary

Financials

Year2014
Net Worth£25,994
Cash£205
Current Liabilities£222,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

28 October 2010Delivered on: 4 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 June 1997Delivered on: 2 July 1997
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.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(5 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(5 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
1 July 2015Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
11 December 2013Registered office address changed from 2 Millar Court Alloa Clackmannanshire FK10 3SA on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 2 Millar Court Alloa Clackmannanshire FK10 3SA on 11 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 November 2010Alterations to floating charge 2 (5 pages)
23 November 2010Alterations to floating charge 2 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 August 2010Director's details changed for Mr Graeme Scobbie on 11 June 2010 (3 pages)
11 August 2010Director's details changed for Alan Clarke on 11 June 2010 (3 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Graeme Scobbie on 11 June 2010 (3 pages)
11 August 2010Director's details changed for Alan Clarke on 11 June 2010 (3 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Graeme Scobbie on 11 June 2010 (2 pages)
11 August 2010Secretary's details changed for Graeme Scobbie on 11 June 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 11/06/08; full list of members (4 pages)
21 July 2008Return made up to 11/06/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2006Nc inc already adjusted 30/06/97 (1 page)
25 October 2006Ad 30/06/97--------- £ si 19998@1 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Nc inc already adjusted 30/06/97 (1 page)
25 October 2006Ad 30/06/97--------- £ si 19998@1 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2006Return made up to 11/06/06; full list of members (7 pages)
26 July 2006Return made up to 11/06/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 August 2005Return made up to 11/06/05; full list of members (7 pages)
15 August 2005Return made up to 11/06/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
29 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
29 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 July 2003Return made up to 11/06/03; full list of members (7 pages)
22 July 2003Return made up to 11/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 August 2002Return made up to 11/06/02; full list of members (7 pages)
22 August 2002Return made up to 11/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 11/06/01; full list of members (6 pages)
14 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 June 2000Return made up to 11/06/00; full list of members (6 pages)
12 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 August 1999Return made up to 11/06/99; no change of members (4 pages)
6 August 1999Return made up to 11/06/99; no change of members (4 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 August 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
6 August 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
15 July 1997Registered office changed on 15/07/97 from: 2 miller court alloa FK10 3SA (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 2 miller court alloa FK10 3SA (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
2 July 1997Partic of mort/charge * (6 pages)
2 July 1997Partic of mort/charge * (6 pages)
17 June 1997Registered office changed on 17/06/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
17 June 1997Registered office changed on 17/06/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Incorporation (21 pages)
11 June 1997Incorporation (21 pages)