Advanced company searchLink opens in new window

IMAGE LED LIMITED

Company number SC381610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2017 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 19 May 2017
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2016 AP04 Appointment of Nicolson Nominees Ltd as a secretary on 1 April 2016
28 May 2016 TM02 Termination of appointment of Samuel Judge as a secretary on 1 April 2016
06 May 2016 AD01 Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 AD01 Registered office address changed from C/O Judge & Co 3-5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW on 30 July 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 38 Stornoway Drive Kilmarnock East Ayrshire KA3 2GJ Scotland on 15 June 2011
18 Feb 2011 CH01 Director's details changed for David Hoy on 17 February 2011
18 Feb 2011 AP01 Appointment of Mr David Hoy as a director
18 Feb 2011 TM01 Termination of appointment of David Hoy as a director
14 Oct 2010 AP01 Appointment of Mr Duncan Mcmahon as a director
07 Jul 2010 NEWINC Incorporation