Company NameCountry Images Scotland Limited
Company StatusDissolved
Company NumberSC185088
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Mary Dunbar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleCo. Secretary
Correspondence AddressRhaoine House
Lairg
Sutherland
IV27 4DG
Scotland
Secretary NameMrs Alison Mary Dunbar
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleCo. Secretary
Correspondence AddressRhaoine House
Lairg
Sutherland
IV27 4DG
Scotland
Director NameRobert Edward Dunbar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(4 years after company formation)
Appointment Duration19 years, 5 months (closed 30 September 2021)
RoleManaging Director
Correspondence AddressRhaoine House
Lairg
Sutherland
IV27 4DG
Scotland
Director NameRobert Edward Dunbar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCo. Manager
Correspondence AddressRhaoine House
Lairg
Sutherland
IV27 4DG
Scotland
Director NameBenjamin Charles Pennick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 23 March 2001)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5 Balleigh Wood
Edderton
Ross-Shire
IV19 1LF
Scotland
Director NameMonica Maclean
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 March 2004)
RoleBook Keeper
Correspondence Address4 Fleet Terrace
Rogart
Sutherland
IV28 3TY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth-£79,080
Cash£3,860
Current Liabilities£86,343

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Final account prior to dissolution in CVL (4 pages)
4 August 2014Notice of completion of voluntary arrangement (9 pages)
4 August 2014Notice of completion of voluntary arrangement (9 pages)
29 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014 (9 pages)
29 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014 (9 pages)
4 March 2014Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2013 (12 pages)
15 July 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2013 (12 pages)
30 May 2012Notice of report of meeting approving voluntary arrangement (11 pages)
30 May 2012Notice of report of meeting approving voluntary arrangement (11 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 June 2008Return made up to 22/04/08; change of members (7 pages)
20 June 2008Return made up to 22/04/08; change of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Capitals not rolled up (2 pages)
11 March 2008Capitals not rolled up (2 pages)
23 July 2007Return made up to 22/04/07; no change of members (7 pages)
23 July 2007Return made up to 22/04/07; no change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Ad 28/02/06-28/02/06 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
25 May 2006Ad 28/02/06-28/02/06 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (2 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
30 July 2005Alterations to a floating charge (5 pages)
30 July 2005Alterations to a floating charge (5 pages)
17 June 2005Return made up to 22/04/05; full list of members (7 pages)
17 June 2005Return made up to 22/04/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 22/04/03; full list of members (7 pages)
7 July 2003Return made up to 22/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 May 2002Return made up to 22/04/02; full list of members (7 pages)
17 May 2002Return made up to 22/04/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 22/04/01; full list of members (6 pages)
16 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 April 2001New director appointed (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 June 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
25 April 2000Ad 11/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2000Ad 11/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
3 June 1999Return made up to 22/04/99; full list of members (6 pages)
3 June 1999Return made up to 22/04/99; full list of members (6 pages)
24 June 1998Partic of mort/charge * (6 pages)
24 June 1998Partic of mort/charge * (6 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (17 pages)
22 April 1998Incorporation (17 pages)