Newton Mearns
Glasgow
G77 6GJ
Scotland
Director Name | Mrs Yvonne Ella Halley |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2 3 Scholars Gate Scholars Court Newton Mearns Glasgow G77 6GJ Scotland |
Secretary Name | Mr Andrew Kirkland Halley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 3 Scholars Court Scholars Court Newton Mearns Glasgow G77 6GJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | images-of-light.com |
---|
Registered Address | 2/2 3 Scholars Court Scholars Court Newton Mearns Glasgow G77 6GJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | A.k. Halley 50.00% Ordinary |
---|---|
1 at £1 | Y.e. Halley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,315 |
Cash | £24,363 |
Current Liabilities | £70,107 |
Latest Accounts | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2023 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 9 October 2023 (8 months from now) |
8 May 2012 | Delivered on: 14 May 2012 Persons entitled: Images of Light Pension Scheme Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 July 2003 | Delivered on: 10 July 2003 Satisfied on: 3 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
22 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
12 October 2019 | Change of details for Mrs Yvonne Halley as a person with significant control on 11 October 2019 (2 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Director's details changed for Mrs Yvonne Ella Halley on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Andrew Kirkland Halley on 22 November 2017 (2 pages) |
22 November 2017 | Secretary's details changed for Mr Andrew Kirkland Halley on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 15 Deaconsgrange Road Glasgow G46 7UL to 2/2 3 Scholars Court Scholars Court Newton Mearns Glasgow G77 6GJ on 22 November 2017 (1 page) |
22 November 2017 | Director's details changed for Mrs Yvonne Ella Halley on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Andrew Kirkland Halley on 22 November 2017 (2 pages) |
22 November 2017 | Secretary's details changed for Mr Andrew Kirkland Halley on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 15 Deaconsgrange Road Glasgow G46 7UL to 2/2 3 Scholars Court Scholars Court Newton Mearns Glasgow G77 6GJ on 22 November 2017 (1 page) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
22 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Yvonne Ella Halley on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Kirkland Halley on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Yvonne Ella Halley on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Kirkland Halley on 28 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 14 muirkirk gardens hampton strathaven south lanarkshire ML10 6FS (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 14 muirkirk gardens hampton strathaven south lanarkshire ML10 6FS (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 14 deaconsbank avenue deaconsbank glasgow G46 7UN (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 14 deaconsbank avenue deaconsbank glasgow G46 7UN (1 page) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
10 July 2003 | Partic of mort/charge * (6 pages) |
10 July 2003 | Partic of mort/charge * (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |