Company NameImaging Systems Limited
Company StatusDissolved
Company NumberSC207385
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameHarry Simpson Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address21b Argyle Crescent
Edinburgh
Midlothian
EH15 2QQ
Scotland
Director NameJustine Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleBook Keeping
Country of ResidenceScotland
Correspondence Address6a East Brighton Crescent
Edinburgh
Midlothian
EH15 1LR
Scotland
Secretary NameJustine Taylor
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleBook Keeping
Country of ResidenceScotland
Correspondence Address6a East Brighton Crescent
Edinburgh
Midlothian
EH15 1LR
Scotland
Secretary NameHarry Simpson Taylor
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address21b Argyle Crescent
Edinburgh
Midlothian
EH15 2QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

100 at £1Harry S. Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£395,611
Cash£398,120
Current Liabilities£18,743

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
17 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
17 December 2013Registered office address changed from 21B Argyle Crescent Edinburgh Midlothian EH15 2QQ on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from 21B Argyle Crescent Edinburgh Midlothian EH15 2QQ on 17 December 2013 (2 pages)
17 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 April 2010Director's details changed for Justine Taylor on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Harry Simpson Taylor on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Justine Taylor on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Harry Simpson Taylor on 23 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 June 2007Return made up to 23/04/07; full list of members (2 pages)
13 June 2007Return made up to 23/04/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
7 March 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
12 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (17 pages)
23 May 2000Incorporation (17 pages)
23 May 2000Secretary resigned (1 page)