IMAGINE DEVELOPMENTS LIMITED

IMAGINE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMAGINE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC246303
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMAGINE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 648 LIMITEDMar 24, 2003Mar 24, 2003

    What are the latest accounts for IMAGINE DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2012
    Next Accounts Due OnApr 30, 2013
    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What is the status of the latest confirmation statement for IMAGINE DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2017
    Next Confirmation Statement DueApr 06, 2017
    OverdueYes

    What is the status of the latest annual return for IMAGINE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMAGINE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2011

    10 pagesAA

    Annual return made up to Mar 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 200
    SH01

    Total exemption full accounts made up to Jul 31, 2010

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 23, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from C/O Miller Samuel Rwf House 5 Renfield Street Glasgow G2 5EZ on Aug 30, 2011

    1 pagesAD01

    Appointment of Mr Colin Peter Mcintyre as a secretary

    1 pagesAP03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2009

    7 pagesAA

    Termination of appointment of Paul Johnston as a director

    2 pagesTM01

    Termination of appointment of Stewart Robertson as a director

    2 pagesTM01

    Annual return made up to Mar 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Paul Mcphie Johnston on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Miller Samuel Company Secretaries Limited on Mar 23, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jul 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    Who are the officers of IMAGINE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Colin Peter
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    C/O Miller Samuel
    Secretary
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    C/O Miller Samuel
    162670550001
    CONNELLY, Craig Thomas
    21 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Lanarkshire
    Director
    21 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Lanarkshire
    United KingdomBritishDirector107833980001
    MCINTYRE, Colin Peter
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    Director
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    United KingdomBritishCompany Director94922430001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Secretary
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Identification TypeEuropean Economic Area
    Registration NumberSC279080
    107373400001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritishDirector87082600003
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritishAccountant70629650002
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    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