Background WavePink WaveYellow Wave

IMAGE ESTATES LIMITED (SC209203)

IMAGE ESTATES LIMITED (SC209203) is an active UK company. incorporated on 18 July 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMAGE ESTATES LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, Alaster Patrick, CUNNINGHAM, Claire Margaret, CUNNINGHAM, Margaret.

Company Number
SC209203
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Alaster Patrick, CUNNINGHAM, Claire Margaret, CUNNINGHAM, Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE ESTATES LIMITED

IMAGE ESTATES LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMAGE ESTATES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC209203

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LOTHIAN FIFTY (677) LIMITED
From: 18 July 2000To: 12 September 2000
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor C/O Morton Fraser Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland
From: 29 September 2020To: 16 October 2024
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 18 July 2000To: 29 September 2020
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 15
Director Left
Jun 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jun 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
May 22
Director Joined
Jun 22
New Owner
Jun 22
Owner Exit
Jul 23
Director Left
Jun 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MFMAC SECRETARIES LIMITED

Active
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 29 Sept 2020

CUNNINGHAM, Alaster Patrick

Active
Abercromby Place, EdinburghEH3 6QE
Born December 1951
Director
Appointed 05 Sept 2000

CUNNINGHAM, Claire Margaret

Active
Abercromby Place, EdinburghEH3 6QE
Born January 1980
Director
Appointed 23 May 2022

CUNNINGHAM, Margaret

Active
Abercromby Place, EdinburghEH3 6QE
Born March 1951
Director
Appointed 14 Apr 2015

BURNESS PAULL LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2004
Resigned 29 Sept 2020

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 02 Sept 2004

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

CARTER, Sandra Jean

Resigned
73 Oxgangs Road, EdinburghEH10 7BA
Born April 1959
Director
Appointed 09 Jul 2003
Resigned 13 Jun 2016

HUTCHISON, Andrew Paul

Resigned
Abercromby Place, EdinburghEH3 6QE
Born April 1973
Director
Appointed 15 Mar 2017
Resigned 23 May 2022

RUTTERFORD, Michael David

Resigned
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 05 Sept 2000
Resigned 02 Jul 2003

STEVENSON, Alexander Gavin Mark

Resigned
Newhall, MelroseTD6 9EJ
Born November 1960
Director
Appointed 05 Sept 2000
Resigned 31 May 2004

YOUNG, Eric Macfie

Resigned
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 05 Sept 2000
Resigned 23 Mar 2004

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 18 Jul 2000
Resigned 05 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Claire Margaret Cunningham

Active
Abercromby Place, EdinburghEH3 6QE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
12 April 2010
MG01sMG01s
Legacy
12 April 2010
MG01sMG01s
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 February 2006
466(Scot)466(Scot)
Legacy
15 February 2006
288cChange of Particulars
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Auditors Resignation Company
2 September 2005
AUDAUD
Legacy
20 July 2005
363sAnnual Return (shuttle)
Miscellaneous
28 June 2005
MISCMISC
Legacy
19 March 2005
288cChange of Particulars
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363aAnnual Return
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
410(Scot)410(Scot)
Legacy
9 February 2001
410(Scot)410(Scot)
Legacy
23 January 2001
410(Scot)410(Scot)
Legacy
17 October 2000
410(Scot)410(Scot)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
287Change of Registered Office
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Incorporation Company
18 July 2000
NEWINCIncorporation