Company NameInstant Image (Perth) Limited
DirectorGail Robertson
Company StatusActive
Company NumberSC348036
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGail Robertson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mavisbank Gardens
Perth
PH1 1HY
Scotland
Director NameMr Michael James Gordon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Dunkeld Road
Perth
Perthshire
PH1 5RN
Scotland
Secretary NamePaula Gordon
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleSecretary
Correspondence Address39 Dunkeld Road
Perth
Perthshire
PH1 5RN
Scotland
Director NameMr Craig Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mavisbank Gardens
Perth
PH1 1HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01738 445332
Telephone regionPerth

Location

Registered AddressUnit 9
Nether Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

50 at £1Michael James Gordon
50.00%
Ordinary
49 at £1Craig Robertson
49.00%
Ordinary
1 at £1Paula Mary Gordon
1.00%
Ordinary

Financials

Year2014
Net Worth£6,841
Cash£27,263
Current Liabilities£83,507

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 September 2008Delivered on: 26 September 2008
Satisfied on: 18 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 October 2023Total exemption full accounts made up to 30 September 2023 (5 pages)
4 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 30 September 2022 (4 pages)
10 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
26 February 2019Termination of appointment of Craig Robertson as a director on 6 January 2019 (1 page)
26 February 2019Cessation of Craig Robertson as a person with significant control on 6 January 2019 (1 page)
26 February 2019Notification of Gail Robertson as a person with significant control on 6 January 2019 (2 pages)
18 December 2018Appointment of Gail Robertson as a director on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Michael James Gordon as a director on 18 December 2018 (1 page)
1 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Director's details changed for Mr Craig Robertson on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 September 2016Director's details changed for Mr Craig Robertson on 23 September 2016 (2 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
28 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Termination of appointment of Paula Gordon as a secretary (1 page)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Registered office address changed from 39 Dunkeld Road Perth PH1 5RN on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 39 Dunkeld Road Perth PH1 5RN on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Paula Gordon as a secretary (1 page)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
6 December 2012Appointment of Mr Craig Robertson as a director (2 pages)
6 December 2012Appointment of Mr Craig Robertson as a director (2 pages)
22 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 September 2008Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2008Secretary appointed paula mary gordon (2 pages)
22 September 2008Director appointed michael james gordon (2 pages)
22 September 2008Secretary appointed paula mary gordon (2 pages)
22 September 2008Director appointed michael james gordon (2 pages)
22 September 2008Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 September 2008Appointment terminated secretary brian reid LTD. (1 page)
4 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 September 2008Appointment terminated secretary brian reid LTD. (1 page)
3 September 2008Incorporation (18 pages)
3 September 2008Incorporation (18 pages)