Advanced company searchLink opens in new window

IMAGING MANAGEMENT LIMITED

Company number SC469615

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)
12 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
06 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to 76 Hamilton Road Motherwell ML1 3BY on 9 February 2023
12 Dec 2022 AA Micro company accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 30 April 2021
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 April 2020
17 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 11
28 May 2019 PSC01 Notification of Jayne Helen Donaldson as a person with significant control on 30 April 2018
28 May 2019 CS01 Confirmation statement made on 11 February 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jun 2018 AD01 Registered office address changed from 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland to 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 26 June 2018
25 Jun 2018 TM01 Termination of appointment of Olivia Melissa Chanock as a director on 25 June 2018
25 Jun 2018 PSC07 Cessation of Olivia Melissa Chanock as a person with significant control on 25 June 2018
20 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
06 Sep 2017 AD01 Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 6 September 2017