IMAGELINX SCOTLAND LIMITED
Overview
Company Name | IMAGELINX SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337308 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMAGELINX SCOTLAND LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is IMAGELINX SCOTLAND LIMITED located?
Registered Office Address | 4 Cairn Court East Kilbride G74 4NB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGELINX SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
BRANDMARK DIGITAL LIMITED | Feb 19, 2008 | Feb 19, 2008 |
MCKINLINX LIMITED | Feb 06, 2008 | Feb 06, 2008 |
What are the latest accounts for IMAGELINX SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IMAGELINX SCOTLAND LIMITED?
Annual Return |
|
---|
What are the latest filings for IMAGELINX SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 06, 2014 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Louise Palmer as a secretary on Aug 15, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Mark Canavan as a director on Aug 21, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Feb 06, 2011 | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed brandmark digital LIMITED\certificate issued on 24/07/09 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Certificate of change of name Company name changed mckinlinx LIMITED\certificate issued on 19/02/08 | 2 pages | CERTNM | ||||||||||
Incorporation | 25 pages | NEWINC |
Who are the officers of IMAGELINX SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAE, Alistair Kynoch | Director | 45 Lilyville Road SW6 5DP London | England | British | Ceo | 53806830002 | ||||
PALMER, Louise | Secretary | 12 The Pinfold Glapwell S44 5PU Chesterfield Derbyshire | British | 119011320002 | ||||||
CANAVAN, Mark | Director | Orchard Road SG4 0BP Hitchin 45 Herts | United Kingdom | British | Operations Director | 140755990001 |
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