IMAGE ESTATES QUEEN STREET LIMITED
Overview
Company Name | IMAGE ESTATES QUEEN STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC274562 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMAGE ESTATES QUEEN STREET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMAGE ESTATES QUEEN STREET LIMITED located?
Registered Office Address | 21 Abercromby Place EH3 6QE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGE ESTATES QUEEN STREET LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN SHELF (238) LIMITED | Oct 11, 2004 | Oct 11, 2004 |
What are the latest accounts for IMAGE ESTATES QUEEN STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for IMAGE ESTATES QUEEN STREET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Aug 03, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to 21 Abercromby Place Edinburgh EH3 6QE on Aug 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2020 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 Edinburgh Midlothian EH3 9WJ to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on Sep 29, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Aug 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2018 | 9 pages | AA | ||
Previous accounting period extended from Apr 30, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Director's details changed for Mr Alaster Patrick Cunningham on Oct 26, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Cunningham on Oct 26, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2017 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2016 | 6 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of IMAGE ESTATES QUEEN STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Alaster Patrick | Director | Tower Place EH6 7BZ Edinburgh 5 Midlothian United Kingdom | Scotland | British | Company Director | 491740005 | ||||||||
CUNNINGHAM, Margaret | Director | Tower Place EH6 7BZ Edinburgh 5 Midlothian United Kingdom | United Kingdom | British | Company Director | 41073510003 | ||||||||
BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Scotland |
| 195658940001 | ||||||||||
CARTER, Sandra Jean | Director | 73 Oxgangs Road EH10 7BA Edinburgh Midlothian | United Kingdom | British | Property Developer | 79363330003 | ||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of IMAGE ESTATES QUEEN STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Applied Capital Property Holdings Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IMAGE ESTATES QUEEN STREET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On May 26, 2005 Delivered On Jun 03, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects under title number sel 888. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 26, 2005 Delivered On May 27, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3 queen street, galashiels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 20, 2005 Delivered On May 26, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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