Company NameImages Entertainment Superstore Limited
Company StatusDissolved
Company NumberSC358074
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Barry John Devine
Date of BirthDecember 1978 (Born 45 years ago)
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address114 Netherwood Park
Deans
Livingston
West Lothian
EH54 8RW
Scotland
Secretary NameMiss Dawn Adam
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address114 Netherwood Park
Deans
Livingston
West Lothian
EH54 8RW
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1000 at £1Barry John Devine
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,360
Cash£63,392
Current Liabilities£86,604

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2021Final Gazette dissolved following liquidation (1 page)
8 March 2021Final account prior to dissolution in a winding-up by the court (10 pages)
16 November 2018Registered office address changed from Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 8RW to 56 Palmerston Place Edinburgh EH12 5AY on 16 November 2018 (2 pages)
13 August 2018Registered office address changed from Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG to Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 8RW on 13 August 2018 (2 pages)
13 August 2018Notice of winding up order (1 page)
13 August 2018Court order notice of winding up (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
6 May 2015Compulsory strike-off action has been suspended (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Secretary's details changed for Dawn Adam on 14 April 2010 (1 page)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Barry John Devine on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Barry John Devine on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Dawn Adam on 14 April 2010 (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2009Incorporation (18 pages)
14 April 2009Incorporation (18 pages)