Company NameImage Print (Aberdeen) Limited
Company StatusDissolved
Company NumberSC207708
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date9 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Adrian Alistair Bremner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address81 Morningside Avenue
Aberdeen
AB10 7NU
Scotland
Director NameThomas Keenan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RolePrinter
Correspondence Address53 Polo Gardens
Stoneywood
Aberdeen
AB21 9JU
Scotland
Secretary NameAdrian Alistair Bremner
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RolePrinter
Correspondence Address10 Justice Street
Aberdeen
Aberdeenshire
AB11 5HR
Scotland
Secretary NameThomas Keenan
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RolePrinter
Correspondence Address53 Polo Gardens
Stoneywood
Aberdeen
AB21 9JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteimageprintltd.co.uk
Telephone01224 626076
Telephone regionAberdeen

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

8k at £1Adrian Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£10,241
Cash£479
Current Liabilities£48,753

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Return of final meeting of voluntary winding up (10 pages)
28 June 2018Registered office address changed from 114 Rosemount Viaduct Aberdeen Aberdeenshire AB25 1NX to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 28 June 2018 (1 page)
28 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
(1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,000
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,000
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,000
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,000
(4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,000
(4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Adrian Alistair Bremner on 5 April 2010 (2 pages)
9 June 2010Director's details changed for Adrian Alistair Bremner on 5 April 2010 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Adrian Alistair Bremner on 5 April 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary thomas keenan (1 page)
30 June 2009Appointment terminated secretary thomas keenan (1 page)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2008Return made up to 02/06/08; full list of members (3 pages)
25 June 2008Return made up to 02/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 02/06/07; full list of members (2 pages)
9 October 2007Return made up to 02/06/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 02/06/06; full list of members (7 pages)
5 July 2006Return made up to 02/06/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 July 2005Return made up to 02/06/05; full list of members (7 pages)
25 July 2005Return made up to 02/06/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 August 2004Return made up to 02/06/04; full list of members (7 pages)
23 August 2004Return made up to 02/06/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
2 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
29 May 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 02/06/02; full list of members (7 pages)
26 June 2002Return made up to 02/06/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
10 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 November 2001Nc inc already adjusted 27/04/00 (1 page)
5 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Nc inc already adjusted 27/04/00 (1 page)
5 November 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
21 May 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
21 May 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)