Company Information for IMAGE PRINT (ABERDEEN) LIMITED
32 DEANSTON AVENUE, BARRHEAD, GLASGOW, G78 2BP,
|
Company Registration Number
SC207708
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMAGE PRINT (ABERDEEN) LIMITED | |
Legal Registered Office | |
32 DEANSTON AVENUE BARRHEAD GLASGOW G78 2BP Other companies in AB25 | |
Company Number | SC207708 | |
---|---|---|
Company ID Number | SC207708 | |
Date formed | 2000-06-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 17:49:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN ALISTAIR BREMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS KEENAN |
Company Secretary | ||
THOMAS KEENAN |
Director | ||
ADRIAN ALISTAIR BREMNER |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 114 ROSEMOUNT VIADUCT ABERDEEN ABERDEENSHIRE AB25 1NX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 114 ROSEMOUNT VIADUCT ABERDEEN ABERDEENSHIRE AB25 1NX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Adrian Alistair Bremner on 2010-04-05 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/06/09; full list of members | |
288b | Appointment terminated secretary thomas keenan | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
123 | NC INC ALREADY ADJUSTED 27/04/00 | |
RES04 | £ NC 100/8000 27/04/0 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-03-08 |
Appointmen | 2018-06-29 |
Resolution | 2018-06-29 |
Meetings o | 2018-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.57 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery
Creditors Due Within One Year | 2012-06-01 | £ 49,303 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 48,546 |
Creditors and other liabilities
|
|
|
|
|
|
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 PRINT (ABERDEEN) LIMITED
Called Up Share Capital | 2012-06-01 | £ 8,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 8,000 |
Cash Bank In Hand | 2012-06-01 | £ 605 |
Cash Bank In Hand | 2011-06-01 | £ 3,644 |
Current Assets | 2012-06-01 | £ 48,395 |
Current Assets | 2011-06-01 | £ 41,251 |
Debtors | 2012-06-01 | £ 41,704 |
Debtors | 2011-06-01 | £ 30,370 |
Fixed Assets | 2012-06-01 | £ 33,229 |
Fixed Assets | 2011-06-01 | £ 29,859 |
Shareholder Funds | 2012-06-01 | £ 32,321 |
Shareholder Funds | 2011-06-01 | £ 22,564 |
Stocks Inventory | 2012-06-01 | £ 6,086 |
Stocks Inventory | 2011-06-01 | £ 7,237 |
Tangible Fixed Assets | 2012-06-01 | £ 13,229 |
Tangible Fixed Assets | 2011-06-01 | £ 9,859 |
Debtors and other cash assets
IMAGE PRINT (ABERDEEN) LIMITED owns 2 domain names.
imageprintltd.co.uk printersaberdeen.co.uk
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as IMAGE PRINT (ABERDEEN) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | IMAGE PRINT (ABERDEEN) LIMITED | Event Date | 2019-03-08 |
Initiating party | Event Type | Appointmen | |
Defending party | IMAGE PRINT (ABERDEEN) LIMITED | Event Date | 2018-06-29 |
Company Number: SC207708 Name of Company: IMAGE PRINT (ABERDEEN) LIMITED Nature of Business: Printers Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenha… | |||
Initiating party | Event Type | Resolution | |
Defending party | IMAGE PRINT (ABERDEEN) LIMITED | Event Date | 2018-06-29 |
IMAGE PRINT (ABERDEEN) LIMITED Company Number: SC207708 Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX Principal trading address: 114 Rosemount Viaduct, Aberdeen, AB25… | |||
Initiating party | Event Type | Meetings o | |
Defending party | IMAGE PRINT (ABERDEEN) LIMITED | Event Date | 2018-06-01 |
IMAGE PRINT (ABERDEEN) LIMITED Company Number: SC207708 Registered office: 114 Rosemount Viaduct, Aberdeen, AB25 1NX Principal trading address: 114 Rosemount Viaduct, Aberdeen, AB25 1NX Notice is here… | |||
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. |