Background WavePink WaveYellow Wave

IMAGINE DEVELOPMENTS LIMITED (SC246303)

IMAGINE DEVELOPMENTS LIMITED (SC246303) is an active UK company. incorporated on 24 March 2003. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. IMAGINE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include CONNELLY, Craig Thomas, MCINTYRE, Colin Peter.

Company Number
SC246303
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
5 Prospect Avenue, Glasgow, G72 8BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CONNELLY, Craig Thomas, MCINTYRE, Colin Peter
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE DEVELOPMENTS LIMITED

IMAGINE DEVELOPMENTS LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. IMAGINE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 74100)

Status

active

Active since 23 years ago

Company No

SC246303

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/7

Overdue

12 years overdue

Last Filed

Made up to 31 July 2011 (14 years ago)
Submitted on 9 May 2012 (13 years ago)
Period: 1 August 2010 - 31 July 2011(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 April 2013
Period: 1 August 2011 - 31 July 2012

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 April 2017
For period ending 23 March 2017

Previous Company Names

HBJ 648 LIMITED
From: 24 March 2003To: 22 August 2003
Contact
Address

5 Prospect Avenue Cambuslang Glasgow, G72 8BW,

Previous Addresses

C/O Miller Samuel Rwf House 5 Renfield Street Glasgow G2 5EZ
From: 24 March 2003To: 30 August 2011
Timeline

3 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Left
Jul 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCINTYRE, Colin Peter

Active
Rwf House, GlasgowG2 5EZ
Secretary
Appointed 30 Aug 2011

CONNELLY, Craig Thomas

Active
21 Cromarty Crescent, GlasgowG61 3LU
Born September 1971
Director
Appointed 21 Aug 2003

MCINTYRE, Colin Peter

Active
5 Prospect Avenue, CambuslangG72 8BW
Born July 1962
Director
Appointed 01 Dec 2003

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 24 Mar 2003
Resigned 26 Aug 2005

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Resigned
5 Renfield Street, GlasgowG2 5EZ
Corporate secretary
Appointed 26 Aug 2005
Resigned 30 Aug 2011

JOHNSTON, Paul Mcphie

Resigned
7 Sutherland Avenue, GlasgowG41 4JJ
Born November 1972
Director
Appointed 10 Apr 2006
Resigned 31 Mar 2010

ROBERTSON, Stewart Martin

Resigned
98a Drymen Road, GlasgowG61 2SY
Born April 1966
Director
Appointed 10 Apr 2006
Resigned 31 Mar 2010

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate director
Appointed 24 Mar 2003
Resigned 21 Aug 2003
Fundings
Financials
Latest Activities

Filing History

51

Court Order
2 October 2024
OC-DVOC-DV
Gazette Dissolved Voluntary
16 August 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 April 2013
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
19 September 2012
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 August 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2012
DS01DS01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Gazette Notice Compulsory
29 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
410(Scot)410(Scot)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
88(2)R88(2)R
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
88(2)R88(2)R
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
21 April 2004
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
88(2)R88(2)R
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2003
NEWINCIncorporation