Company NameImagine Money (UK) Ltd
Company StatusDissolved
Company NumberSC300539
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Foley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Tait Place
Tillicoultry
Clackmannanshire
FK13 6RU
Scotland
Director NameDavid Christopher Peace
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrindwood House
Millthorpe Lane Holmesfield
Sheffield
South Yorkshire
S18 7SA
Director NameJonathan Peter Hilditch
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleFinance Broker
Correspondence Address1 Rosemount Court
Newton Mearns
Glasgow
G77 5TY
Scotland
Director NameMr Mark Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address62 Inch Wood Avenue
Bathgate
West Lothian
EH48 2EF
Scotland
Secretary NameMr Mark Toner
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address62 Inch Wood Avenue
Bathgate
West Lothian
EH48 2EF
Scotland
Secretary NameDavid Foley
NationalityBritish
StatusResigned
Appointed13 July 2006(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2010)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Tait Place
Tillicoultry
Clackmannanshire
FK13 6RU
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered AddressInveralmond Way
Inveralmond Industrial Estate
Perth
PH1 3UQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

4 at £1David Christopher Peace
66.67%
Ordinary
2 at £1David Foley
33.33%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 6
(4 pages)
26 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 6
(4 pages)
26 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 6
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of David Foley as a secretary (1 page)
23 May 2011Termination of appointment of David Foley as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Director's details changed for David Foley on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Christopher Peace on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Christopher Peace on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Foley on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Christopher Peace on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Foley on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 March 2009Registered office changed on 04/03/2009 from office 45 alloa business centre whins road alloa FK10 3SA (1 page)
4 March 2009Registered office changed on 04/03/2009 from office 45 alloa business centre whins road alloa FK10 3SA (1 page)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 July 2008Appointment terminated director jonathan hilditch (1 page)
1 July 2008Appointment terminated director jonathan hilditch (1 page)
4 June 2008Director's change of particulars / jonathon hilditch / 29/05/2008 (1 page)
4 June 2008Director's change of particulars / jonathon hilditch / 29/05/2008 (1 page)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 118 north main street carronshore falkirk FK2 8HU (1 page)
14 April 2008Registered office changed on 14/04/2008 from 118 north main street carronshore falkirk FK2 8HU (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: abercorn school newton broxburn west lothian EH5 26PZ (1 page)
12 February 2007Registered office changed on 12/02/07 from: abercorn school newton broxburn west lothian EH5 26PZ (1 page)
11 October 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 October 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 19 bannatyne street lanark ML11 7JR (1 page)
30 August 2006Registered office changed on 30/08/06 from: 19 bannatyne street lanark ML11 7JR (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Ad 13/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Ad 13/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
10 April 2006Incorporation (17 pages)
10 April 2006Incorporation (17 pages)