IMAGE ESTATES QUEEN STREET LIMITED: Filings
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 |
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 | ||
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