Company NameImage Estates Queen Street Limited
Company StatusDissolved
Company NumberSC274562
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameLothian Shelf (238) Limited

Business Activity

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

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(1 month, 4 weeks after company formation)
Appointment Duration18 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tower Place
Edinburgh
Midlothian
EH6 7BZ
Scotland
Director NameMrs Margaret Cunningham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tower Place
Edinburgh
Midlothian
EH6 7BZ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2023)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(1 month, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxgangs Road
Edinburgh
Midlothian
EH10 7BA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Applied Capital Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,153,886
Cash£34,934
Current Liabilities£926,768

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 May 2005Delivered on: 3 June 2005
Persons entitled: Scottish Enterprise Borders

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects under title number sel 888.
Outstanding
26 May 2005Delivered on: 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 queen street, galashiels.
Outstanding
20 May 2005Delivered on: 26 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
29 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2023Application to strike the company off the register (1 page)
4 August 2023Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to 21 Abercromby Place Edinburgh EH3 6QE on 4 August 2023 (1 page)
4 August 2023Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 3 August 2023 (1 page)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 July 2021Accounts for a small company made up to 31 August 2020 (8 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Burness Paull Llp as a secretary on 29 September 2020 (1 page)
29 September 2020Appointment of Morton Fraser Secretaries Limited as a secretary on 29 September 2020 (2 pages)
29 September 2020Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 29 September 2020 (1 page)
17 August 2020Accounts for a small company made up to 31 August 2019 (9 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
10 January 2019Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
26 October 2018Director's details changed for Mr Alaster Patrick Cunningham on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mrs Margaret Cunningham on 26 October 2018 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
18 January 2017Satisfaction of charge 3 in full (1 page)
18 January 2017Satisfaction of charge 3 in full (1 page)
12 January 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Satisfaction of charge 2 in full (1 page)
12 January 2017Satisfaction of charge 2 in full (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 July 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
1 July 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
7 May 2015Appointment of Mrs Margaret Cunningham as a director on 14 April 2015 (3 pages)
7 May 2015Appointment of Mrs Margaret Cunningham as a director on 14 April 2015 (3 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
2 March 2009Full accounts made up to 30 April 2008 (13 pages)
2 March 2009Full accounts made up to 30 April 2008 (13 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
15 October 2007Return made up to 11/10/07; full list of members (5 pages)
15 October 2007Return made up to 11/10/07; full list of members (5 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
25 October 2006Return made up to 11/10/06; full list of members (7 pages)
25 October 2006Return made up to 11/10/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 June 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 March 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (2 pages)
2 March 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
11 October 2005Return made up to 11/10/05; full list of members (7 pages)
11 October 2005Return made up to 11/10/05; full list of members (7 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Alterations to a floating charge (5 pages)
26 May 2005Alterations to a floating charge (5 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005Director's particulars changed (1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Company name changed lothian shelf (238) LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed lothian shelf (238) LIMITED\certificate issued on 15/12/04 (2 pages)
12 December 2004Director resigned (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
12 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
11 October 2004Incorporation (21 pages)
11 October 2004Incorporation (21 pages)