IMAGE ESTATES LIMITED
Overview
| Company Name | IMAGE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC209203 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMAGE ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IMAGE ESTATES LIMITED located?
| Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMAGE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (677) LIMITED | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for IMAGE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for IMAGE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for IMAGE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor C/O Morton Fraser Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Paul Hutchison as a director on May 23, 2022 | 1 pages | TM01 | ||
Change of details for Claire Margaret Cunningham as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Margaret Cunningham on May 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Paul Hutchison on May 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Claire Margaret Cunningham on May 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alaster Patrick Cunningham on May 29, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Applied Capital Property Holdings Limited as a person with significant control on May 23, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with updates | 4 pages | CS01 | ||
Notification of Claire Margaret Cunningham as a person with significant control on May 23, 2022 | 2 pages | PSC01 | ||
Appointment of Miss Claire Margaret Cunningham as a director on May 23, 2022 | 2 pages | AP01 | ||
Cessation of A Person with Significant Control as a person with significant control on May 23, 2022 | 3 pages | PSC07 | ||
Accounts for a small company made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Sep 29, 2020 | 2 pages | AP04 | ||
Termination of appointment of Burness Paull Llp as a secretary on Sep 29, 2020 | 1 pages | TM02 | ||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor C/O Morton Fraser Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on Sep 29, 2020 | 1 pages | AD01 | ||
Who are the officers of IMAGE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Scotland |
| 195658940004 | ||||||||||
| CUNNINGHAM, Alaster Patrick | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 491740017 | |||||||||
| CUNNINGHAM, Claire Margaret | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 113915970001 | |||||||||
| CUNNINGHAM, Margaret | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 41073510004 | |||||||||
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 95512800001 | |||||||||||
| CARTER, Sandra Jean | Director | 73 Oxgangs Road EH10 7BA Edinburgh Midlothian | United Kingdom | British | 79363330003 | |||||||||
| HUTCHISON, Andrew Paul | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 233264710001 | |||||||||
| RUTTERFORD, Michael David | Director | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | Scotland | British | 168210050001 | |||||||||
| STEVENSON, Alexander Gavin Mark | Director | Newhall Lilliesleaf TD6 9EJ Melrose Borders | United Kingdom | British | 805580003 | |||||||||
| YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | 27202570003 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of IMAGE ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Claire Margaret Cunningham | May 23, 2022 | Abercromby Place EH3 6QE Edinburgh 21 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Applied Capital Property Holdings Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0