Company NameImagine Leith Limited
Company StatusDissolved
Company NumberSC236801
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameColin Mackay
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address34/1 Cavalry Park Drive
Edinburgh
Midlothian
EH15 3QG
Scotland
Director NameMrs Margaret Elizabeth Wright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 08 November 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Summerside Street
Leith
Edinburgh
Midlothian
EH6 4NU
Scotland
Director NameMrs Margaret Elizabeth Wright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Summerside Street
Edinburgh
Midlothian
EH6 4NU
Scotland
Director NameMrs Bessie Caldwell McCulloch
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Morven Street
Glasgow
G52 1AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Summerside Street
Leith
Edinburgh
Midlothian
EH6 4NU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

2 at £1Margaret Elizabeth Wright
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
10 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(3 pages)
10 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 October 2014Termination of appointment of Bessie Caldwell Mcculloch as a director on 3 November 2013 (1 page)
6 October 2014Termination of appointment of Bessie Caldwell Mcculloch as a director on 3 November 2013 (1 page)
6 October 2014Termination of appointment of Bessie Caldwell Mcculloch as a director on 3 November 2013 (1 page)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 October 2010Director's details changed for Mrs Margaret Elizabeth Wright on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Bessie Caldwell Mcculloch on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Bessie Caldwell Mcculloch on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Margaret Elizabeth Wright on 13 September 2010 (2 pages)
29 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
29 October 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 October 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 January 2009Director appointed mrs margaret elizabeth wright (1 page)
5 January 2009Director appointed mrs margaret elizabeth wright (1 page)
22 December 2008Director appointed mrs bessie caldwell mcculloch (1 page)
22 December 2008Director appointed mrs bessie caldwell mcculloch (1 page)
22 December 2008Appointment terminated director margaret wright (1 page)
22 December 2008Appointment terminated director margaret wright (1 page)
6 November 2008Return made up to 13/09/08; full list of members (3 pages)
6 November 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 13/09/05; full list of members (2 pages)
6 October 2005Location of debenture register (1 page)
6 October 2005Return made up to 13/09/05; full list of members (2 pages)
6 October 2005Location of debenture register (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 summerside street leith edinburgh midlothian EH6 4NU (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 summerside street leith edinburgh midlothian EH6 4NU (1 page)
12 July 2005Registered office changed on 12/07/05 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page)
12 July 2005Registered office changed on 12/07/05 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Return made up to 13/09/04; full list of members (6 pages)
23 September 2004Return made up to 13/09/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
3 November 2003Return made up to 13/09/03; full list of members (6 pages)
3 November 2003Return made up to 13/09/03; full list of members (6 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (15 pages)
13 September 2002Incorporation (15 pages)