Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IMAGE SCOTLAND LIMITED
Company Information for

IMAGE SCOTLAND LIMITED

4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, EAST LOTHIAN, EH21 6SY,
Company Registration Number
SC119289
Private Limited Company
Active

Company Overview

About Image Scotland Ltd
IMAGE SCOTLAND LIMITED was founded on 1989-08-02 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Image Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IMAGE SCOTLAND LIMITED
 
Legal Registered Office
4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE
NEWHAILES ROAD
MUSSELBURGH
EAST LOTHIAN
EH21 6SY
Other companies in EH21
 
Telephone01316651414
 
Filing Information
Company Number SC119289
Company ID Number SC119289
Date formed 1989-08-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB553671334001  
Last Datalog update: 2024-02-06 03:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMAGE SCOTLAND LIMITED
The following companies were found which have the same name as IMAGE SCOTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE SCOTLAND (HOLDINGS) LIMITED 4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY Active Company formed on the 1990-09-03

Company Officers of IMAGE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
LOTHIAN SECRETARIAL LIMITED
Company Secretary 2006-03-01
GRAHAM GEORGE TORRANCE
Director 2006-02-14
COLIN JOHN WOOD
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEONAID LINDSAY ANNE TURNBULL
Director 1990-12-31 2007-02-06
SEONAID LINDSAY ANNE TURNBULL
Company Secretary 1990-09-24 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOTHIAN SECRETARIAL LIMITED IMAGE NEO LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
LOTHIAN SECRETARIAL LIMITED URBAN OAK GARDEN CARE LTD Company Secretary 2011-05-05 CURRENT 2011-04-12 Active
LOTHIAN SECRETARIAL LIMITED EDINBURGH COMBAT CHALLENGE LTD. Company Secretary 2010-07-14 CURRENT 2010-07-05 Active
LOTHIAN SECRETARIAL LIMITED URBAN LETS (EDINBURGH) LIMITED Company Secretary 2007-07-02 CURRENT 2001-11-01 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED SCOTTISH MOUNTAIN GEAR LIMITED Company Secretary 2006-03-01 CURRENT 2003-08-06 Active
LOTHIAN SECRETARIAL LIMITED IMAGE SCOTLAND (HOLDINGS) LIMITED Company Secretary 2006-03-01 CURRENT 1990-09-03 Active
LOTHIAN SECRETARIAL LIMITED IMAGE LOGISTICS LIMITED Company Secretary 2006-03-01 CURRENT 1990-06-08 Active
LOTHIAN SECRETARIAL LIMITED ADRIANO & MARISA LTD. Company Secretary 2004-11-04 CURRENT 2004-11-04 Active
LOTHIAN SECRETARIAL LIMITED MACROY DEVELOPMENTS LTD. Company Secretary 2004-08-20 CURRENT 2004-08-20 Dissolved 2016-06-14
LOTHIAN SECRETARIAL LIMITED MARK PATCHETT LTD. Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
LOTHIAN SECRETARIAL LIMITED UNCHAINED RESTAURANTS LIMITED Company Secretary 2004-01-09 CURRENT 2000-02-10 Dissolved 2017-04-04
LOTHIAN SECRETARIAL LIMITED CABCOM (SCOTLAND) LTD. Company Secretary 2003-10-27 CURRENT 1998-06-16 Active
LOTHIAN SECRETARIAL LIMITED NIGEL DUNCAN MEDIA LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED ALL CLEAN (LEITH) LTD. Company Secretary 2003-08-15 CURRENT 2003-08-15 Active
LOTHIAN SECRETARIAL LIMITED BOB'S GARAGE LTD. Company Secretary 2003-08-15 CURRENT 2003-08-15 Active
LOTHIAN SECRETARIAL LIMITED S. YOUNG CONTRACTS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED MACLEOD GLASS LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
LOTHIAN SECRETARIAL LIMITED K.C. LEISURE LTD. Company Secretary 2003-05-01 CURRENT 2003-05-01 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED MUSSELBURGH FAST REMOVALS LTD. Company Secretary 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED COOL KUTZ LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
GRAHAM GEORGE TORRANCE SCOTTISH MOUNTAIN GEAR LIMITED Director 2006-02-06 CURRENT 2003-08-06 Active
COLIN JOHN WOOD IMAGE NEO LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
COLIN JOHN WOOD SCOTTISH MOUNTAIN GEAR LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
COLIN JOHN WOOD IMAGE LOGISTICS LIMITED Director 1990-10-08 CURRENT 1990-06-08 Active
COLIN JOHN WOOD IMAGE SCOTLAND (HOLDINGS) LIMITED Director 1990-09-26 CURRENT 1990-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Compulsory strike-off action has been discontinued
2023-09-02Unaudited abridged accounts made up to 2022-08-31
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-07-22Compulsory strike-off action has been suspended
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-30DISS40Compulsory strike-off action has been discontinued
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17DISS40Compulsory strike-off action has been discontinued
2020-11-05DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-24DISS40Compulsory strike-off action has been discontinued
2019-08-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH
2017-08-30AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-30DISS40Compulsory strike-off action has been discontinued
2014-08-29AA30/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-22AD02Register inspection address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
2013-07-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WOOD / 23/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE TORRANCE / 23/01/2013
2012-09-04DISS40Compulsory strike-off action has been discontinued
2012-09-03AA31/08/11 TOTAL EXEMPTION SMALL
2012-08-31GAZ1FIRST GAZETTE
2012-02-15AR0131/12/11 FULL LIST
2012-01-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-01-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-12-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 FULL LIST
2011-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WOOD / 01/10/2009
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE TORRANCE / 01/10/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WOOD / 31/03/2009
2009-01-06AA31/08/07 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 35 WESTGATE NORTH BERWICK EAST LOTHIAN EH39 4AG
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-02-08288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-19288cDIRECTOR'S PARTICULARS CHANGED
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1999-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/96
1997-06-11288cDIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/95
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear



Licences & Regulatory approval
We could not find any licences issued to IMAGE SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-29
Proposal to Strike Off2012-08-31
Fines / Sanctions
No fines or sanctions have been issued against IMAGE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-08-30
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-08-30
Annual Accounts
2018-08-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGE SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of IMAGE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IMAGE SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMAGE SCOTLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-04-23 GBP £327 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Knowsley Council 2014-04-23 GBP £2,484 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Knowsley Council 2014-04-23 GBP £1,860 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMAGE SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMAGE SCOTLAND LIMITEDEvent Date2014-08-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyIMAGE SCOTLAND LIMITEDEvent Date2012-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGE SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGE SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.