Company NameStriking Imagery Limited
Company StatusDissolved
Company NumberSC297563
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameBarbara Docherty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RolePhotofinisher
Country of ResidenceScotland
Correspondence Address5 Drumcarn Drive
Glasgow
Lanarkshire
G62 6DZ
Scotland
Director NameAlan Whyte
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address23 Lochwood Loan
Moodiesburn
Glasgow
G69 0HP
Scotland
Director NameAnn Whyte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RolePhotofinisher
Country of ResidenceScotland
Correspondence Address23 Lochwood Loan
Glasgow
Lanarkshire
G69 0HP
Scotland
Secretary NameAnn Whyte
NationalityBritish
StatusClosed
Appointed08 March 2007(1 year after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lochwood Loan
Glasgow
Lanarkshire
G69 0HP
Scotland
Secretary NameBarbara Docherty
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RolePhotofinisher
Country of ResidenceScotland
Correspondence Address5 Drumcarn Drive
Glasgow
Lanarkshire
G62 6DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 970615230
Telephone regionMobile

Location

Registered Address400 Great Western Road
Glasgow
G4 9HZ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

9 at £1Barbara Docherty
9.00%
Ordinary
51 at £1Alan Whyte
51.00%
Ordinary
40 at £1Ann Whyte
40.00%
Ordinary

Financials

Year2014
Net Worth-£37,284
Cash£5,141
Current Liabilities£42,730

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 July 2006Delivered on: 27 July 2006
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (1 page)
29 December 2015Micro company accounts made up to 31 March 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Registered office address changed from 76 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2NJ Scotland on 10 May 2011 (1 page)
10 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from 76 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2NJ Scotland on 10 May 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Ann Whyte on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Whyte on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Barbara Docherty on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Whyte on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ann Whyte on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Barbara Docherty on 31 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 78 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page)
18 July 2008Registered office changed on 18/07/2008 from 78 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 22/02/07; full list of members (3 pages)
18 April 2007Return made up to 22/02/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: french duncan LLP 375 west george street glasgow strathclyde G2 4LW (1 page)
26 March 2007Registered office changed on 26/03/07 from: french duncan LLP 375 west george street glasgow strathclyde G2 4LW (1 page)
14 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page)
20 June 2006Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)