Company NameInstant Image (Scotland) Limited
Company StatusDissolved
Company NumberSC213386
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anne Little
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleDevelopment Support  Manager
Country of ResidenceScotland
Correspondence Address2 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Director NameMr Cameron Andrew McKeand Little
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address2 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Secretary NameMs Anne Little
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleDevelopment Support  Manager
Country of ResidenceScotland
Correspondence Address2 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinstantimage-signs.co.uk

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Cameron A.m Little
75.00%
Ordinary A
25 at £1Anne Little
25.00%
Ordinary B

Financials

Year2014
Net Worth£728
Current Liabilities£26,413

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 March 2004Delivered on: 20 March 2004
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

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ms Anne Little on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Cameron Andrew Mckeand Little on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Cameron Andrew Mckeand Little on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ms Anne Little on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Return made up to 01/12/06; full list of members (2 pages)
22 January 2007Return made up to 01/12/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Return made up to 01/12/05; full list of members (2 pages)
17 January 2006Return made up to 01/12/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 March 2004Partic of mort/charge * (6 pages)
20 March 2004Partic of mort/charge * (6 pages)
6 January 2004Return made up to 01/12/03; full list of members (7 pages)
6 January 2004Return made up to 01/12/03; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
22 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
23 December 2001Return made up to 01/12/01; full list of members (6 pages)
23 December 2001Return made up to 01/12/01; full list of members (6 pages)
7 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
7 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
7 January 2001Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2001Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2000Secretary resigned (2 pages)
4 December 2000Secretary resigned (2 pages)
1 December 2000Incorporation (22 pages)
1 December 2000Incorporation (22 pages)