General information

Name:

Image Estates Ltd

Office Address:

5th Floor C/o Morton Fraser Quartermile Two, 2 Lister Square EH3 9GL Edinburgh

Number: SC209203

Incorporation date: 2000-07-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Image Estates Limited may be found at 5th Floor C/o Morton Fraser, Quartermile Two, 2 Lister Square in Edinburgh. The firm zip code is EH3 9GL. Image Estates has been actively competing on the British market since it was set up on July 18, 2000. The firm reg. no. is SC209203. Created as Lothian Fifty (677), the company used the name until September 12, 2000, at which point it was replaced by Image Estates Limited. This company's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. Image Estates Ltd released its account information for the financial period up to 2022-08-31. The latest annual confirmation statement was submitted on 2023-06-20.

Claire C., Andrew H., Margaret C. and Alaster C. are listed as company's directors and have been doing everything they can to help the company since May 23, 2022. At least one secretary in this firm is a limited company: Morton Fraser Secretaries Limited.

  • Previous company's names
  • Image Estates Limited 2000-09-12
  • Lothian Fifty (677) Limited 2000-07-18

Financial data based on annual reports

Company staff

Claire C.

Role: Director

Appointed: 23 May 2022

Latest update: 23 April 2024

Role: Corporate Secretary

Appointed: 29 September 2020

Address: Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Latest update: 23 April 2024

Andrew H.

Role: Director

Appointed: 15 March 2017

Latest update: 23 April 2024

Margaret C.

Role: Director

Appointed: 14 April 2015

Latest update: 23 April 2024

Alaster C.

Role: Director

Appointed: 05 September 2000

Latest update: 23 April 2024

People with significant control

Claire C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Claire C.
Notified on 23 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Applied Capital Property Holdings Limited
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Scots
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc153744
Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode