Company NameImagine Healthcare Limited
Company StatusDissolved
Company NumberSC328961
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Alexander Hume Munro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Oswald Street
Glasgow
G1 4PA
Scotland
Director NameMrs Wendy Nisbet Hume Raeside
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidenhill Farm, 351 Ayr Road
Newton Mearns
Glasgow
G77 6RT
Scotland
Director NameMiss Sharon Margaret Taylor Munro
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Oswald Street
Glasgow
G1 4PA
Scotland
Secretary NameMr Stuart Munro Gibson Taylor
StatusClosed
Appointed30 June 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2018)
RoleCompany Director
Correspondence Address190 -194 Main Street Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameGordon Frederick Pattison
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Charles Street
Largs
Ayrshire
KA30 8HJ
Scotland
Secretary NameDavid Palmer Davis
NationalityBritish
StatusResigned
Appointed04 May 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2013)
RoleAccountant
Correspondence Address7 Lochside Court
Dundonald
Ayrshire
KA2 9JR
Scotland
Secretary NameMr Douglas Walker
StatusResigned
Appointed03 October 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address85 Oswald Street
Glasgow
G1 4PA
Scotland
Secretary NameMr Graham James Robert Mair
StatusResigned
Appointed13 May 2015(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence Address85 Oswald Street
Glasgow
G1 4PA
Scotland

Location

Registered Address85 Oswald Street
Glasgow
G1 4PA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Sharon Margaret Taylor Munro
33.33%
Ordinary
1 at £1Wendy Raeside
33.33%
Ordinary
1 at £1William Alexander Hume Munro
33.33%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
3 January 2018Director's details changed for Miss Sharon Margaret Taylor Munro on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Mr William Alexander Hume Munro on 1 January 2018 (2 pages)
20 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
20 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
15 December 2017Previous accounting period shortened from 31 August 2018 to 30 November 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 August 2018 to 30 November 2017 (1 page)
2 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
2 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 4,905
(4 pages)
11 October 2017Memorandum and Articles of Association (12 pages)
11 October 2017Cessation of Wendy Nisbet Hume Raeside as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Cessation of William Alexander Hume Munro as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Cessation of Wendy Nisbet Hume Raeside as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Cessation of William Alexander Hume Munro as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Memorandum and Articles of Association (12 pages)
11 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 4,905
(4 pages)
11 October 2017Change of details for Miss Sharon Margaret Taylor Munro as a person with significant control on 28 September 2017 (5 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 October 2017Change of details for Miss Sharon Margaret Taylor Munro as a person with significant control on 28 September 2017 (5 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
26 January 2016Amended accounts for a dormant company made up to 31 August 2013 (7 pages)
26 January 2016Amended accounts for a dormant company made up to 31 August 2014 (7 pages)
26 January 2016Amended accounts for a dormant company made up to 31 August 2014 (7 pages)
26 January 2016Amended accounts for a dormant company made up to 31 August 2013 (7 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(6 pages)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(6 pages)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(6 pages)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(6 pages)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
19 July 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
19 July 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
21 June 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Wendy Raeside on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Wendy Raeside on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Wendy Raeside on 8 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
7 July 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
29 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
21 May 2009Secretary appointed david palmer davis (2 pages)
21 May 2009Secretary appointed david palmer davis (2 pages)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
26 August 2008Return made up to 08/08/08; full list of members (4 pages)
26 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 85 oswald street glasgow G1 4PA (1 page)
18 March 2008Registered office changed on 18/03/2008 from 85 oswald street glasgow G1 4PA (1 page)
13 March 2008Registered office changed on 13/03/2008 from 190/194 main street barrhead renfrewshire G78 1SL (1 page)
13 March 2008Registered office changed on 13/03/2008 from 190/194 main street barrhead renfrewshire G78 1SL (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)