IMAGE SCOTLAND LIMITED
NEWHAILES ROAD, MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6EH

Company number SC119289
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address UNIT 15, FISHERROW INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, EAST LOTHIAN, EH21 6EH
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 15,000 . The most likely internet sites of IMAGE SCOTLAND LIMITED are www.imagescotland.co.uk, and www.image-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Brunstane Rail Station is 2.1 miles; to Prestonpans Rail Station is 2.9 miles; to Edinburgh Rail Station is 5.5 miles; to Kinghorn Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Scotland Limited is a Private Limited Company. The company registration number is SC119289. Image Scotland Limited has been working since 02 August 1989. The present status of the company is Active. The registered address of Image Scotland Limited is Unit 15 Fisherrow Industrial Estate Newhailes Road Musselburgh East Lothian Eh21 6eh. . LOTHIAN SECRETARIAL LIMITED is a Secretary of the company. TORRANCE, Graham George is a Director of the company. WOOD, Colin John is a Director of the company. Secretary TURNBULL, Seonaid Lindsay Anne has been resigned. Director TURNBULL, Seonaid Lindsay Anne has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
LOTHIAN SECRETARIAL LIMITED
Appointed Date: 01 March 2006

Director
TORRANCE, Graham George
Appointed Date: 14 February 2006
51 years old

Director
WOOD, Colin John

57 years old

Resigned Directors

Secretary
TURNBULL, Seonaid Lindsay Anne
Resigned: 28 February 2006
Appointed Date: 24 September 1990

Director
TURNBULL, Seonaid Lindsay Anne
Resigned: 06 February 2007
68 years old

Persons With Significant Control

Mr Colin John Wood
Notified on: 31 December 2016
57 years old
Nature of control: Has significant influence or control

IMAGE SCOTLAND LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 August 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000

26 Jun 2015
Total exemption small company accounts made up to 30 August 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000

...
... and 86 more events
13 Sep 1989
123 inc cap to £1,500

13 Sep 1989
122 sub-divide to 15,000 x 10P

13 Sep 1989
Resolutions
  • SRES13 ‐ Special resolution

13 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1989
Incorporation

IMAGE SCOTLAND LIMITED Charges

25 November 2011
Floating charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All company assets…
27 March 1991
Floating charge
Delivered: 15 April 1991
Status: Satisfied on 11 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 March 1991
Bond & floating charge
Delivered: 9 April 1991
Status: Satisfied on 11 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…