Company NameImaging Management Limited
DirectorDavid Ward Jeremy Chanock
Company StatusActive
Company NumberSC469615
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Ward Jeremy Chanock
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleRadiologist
Country of ResidenceScotland
Correspondence Address2 Comac House
2 Coddington Crescent
Eurocentral
Lanarkshire
ML1 4YF
Scotland
Director NameMiss Olivia Melissa Chanock
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleIntern
Country of ResidenceScotland
Correspondence Address31 Braidwood Road
Braidwood
Carluke
ML8 5NY
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Olivia Chanock
90.00%
Ordinary
1 at £1David Chanock
10.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 March 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 11
(3 pages)
28 May 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 May 2019Notification of Jayne Helen Donaldson as a person with significant control on 30 April 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 June 2018Registered office address changed from 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland to 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 26 June 2018 (1 page)
25 June 2018Termination of appointment of Olivia Melissa Chanock as a director on 25 June 2018 (1 page)
25 June 2018Cessation of Olivia Melissa Chanock as a person with significant control on 25 June 2018 (1 page)
20 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 September 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 6 September 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Miss Olivia Chanock on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Miss Olivia Chanock on 24 February 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
24 March 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
24 March 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 10
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 10
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)