Company NameThe Imp Corporation Limited
Company StatusDissolved
Company NumberSC291088
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kenneth Graeme Mackenzie Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7.1 Skypark 1 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMr Alan Peter Grey
NationalityIrish
StatusClosed
Appointed13 November 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7.1 Skypark 1 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteredkite-animation.com
Telephone0131 5540060
Telephone regionEdinburgh

Location

Registered Address7.1 Skypark 1
Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Red Kite Animations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 30 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 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Secretary's details changed for Alan Peter Grey on 23 October 2012 (1 page)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Alan Peter Grey on 23 October 2012 (1 page)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 14 August 2011 (2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 14 August 2011 (2 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 October 2010Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages)
25 October 2010Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2008Director's change of particulars / kenneth anderson / 01/01/2008 (1 page)
6 October 2008Director's change of particulars / kenneth anderson / 01/01/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007New secretary appointed (3 pages)
2 February 2007New secretary appointed (3 pages)
12 January 2007Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
12 January 2007Secretary resigned (1 page)
6 November 2006Return made up to 30/09/06; full list of members (2 pages)
6 November 2006Return made up to 30/09/06; full list of members (2 pages)
27 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
30 September 2005Incorporation (21 pages)
30 September 2005Incorporation (21 pages)