IMAGINE DEVELOPMENTS LIMITED
Overview
Company Name | IMAGINE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC246303 |
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 IMAGINE DEVELOPMENTS LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is IMAGINE DEVELOPMENTS LIMITED located?
Registered Office Address | 5 Prospect Avenue Cambuslang G72 8BW Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGINE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HBJ 648 LIMITED | Mar 24, 2003 | Mar 24, 2003 |
What are the latest accounts for IMAGINE DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2012 |
Next Accounts Due On | Apr 30, 2013 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2011 |
What is the status of the latest confirmation statement for IMAGINE DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 23, 2017 |
Next Confirmation Statement Due | Apr 06, 2017 |
Overdue | Yes |
What is the status of the latest annual return for IMAGINE DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for IMAGINE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Miller Samuel Rwf House 5 Renfield Street Glasgow G2 5EZ on Aug 30, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Peter Mcintyre as a secretary | 1 pages | AP03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Paul Johnston as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stewart Robertson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Paul Mcphie Johnston on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miller Samuel Company Secretaries Limited on Mar 23, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of IMAGINE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE, Colin Peter | Secretary | Rwf House 5 Renfield Street G2 5EZ Glasgow C/O Miller Samuel | 162670550001 | |||||||||||
CONNELLY, Craig Thomas | Director | 21 Cromarty Crescent Bearsden G61 3LU Glasgow Lanarkshire | United Kingdom | British | Director | 107833980001 | ||||||||
MCINTYRE, Colin Peter | Director | 5 Prospect Avenue G72 8BW Cambuslang Glasgow | United Kingdom | British | Company Director | 94922430001 | ||||||||
HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||||||
MILLER SAMUEL COMPANY SECRETARIES LIMITED | Secretary | 5 Renfield Street G2 5EZ Glasgow Rwf House |
| 107373400001 | ||||||||||
JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | Director | 87082600003 | ||||||||
ROBERTSON, Stewart Martin | Director | 98a Drymen Road Bearsden G61 2SY Glasgow | United Kingdom | British | Accountant | 70629650002 | ||||||||
HENDERSON BOYD JACKSON LIMITED | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38561180001 |
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