IMAGE ESTATES LIMITED: Filings
Overview
| Company Name | IMAGE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC209203 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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