Background WavePink WaveYellow Wave

IMAGINE PROJECTS LIMITED (SC261545)

IMAGINE PROJECTS LIMITED (SC261545) is an active UK company. incorporated on 7 January 2004. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7011). IMAGINE PROJECTS LIMITED has been registered for 22 years. Current directors include CONNELLY, Craig Thomas, JOHNSTON, Paul Mcphie, MCINTYRE, Colin Peter and 3 others.

Company Number
SC261545
Status
active
Type
ltd
Incorporated
7 January 2004
Age
22 years
Address
78 Carlton Place, Glasgow, G5 9TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7011)
Directors
CONNELLY, Craig Thomas, JOHNSTON, Paul Mcphie, MCINTYRE, Colin Peter, ROBERTSON, Stewart Martin, SIMM, Andrew John, SIMPSON, Scott
SIC Codes
7011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE PROJECTS LIMITED

IMAGINE PROJECTS LIMITED is an active company incorporated on 7 January 2004 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7011). IMAGINE PROJECTS LIMITED was registered 22 years ago.(SIC: 7011)

Status

active

Active since 22 years ago

Company No

SC261545

LTD Company

Age

22 Years

Incorporated 7 January 2004

Size

N/A

Accounts

ARD: 31/7

Overdue

15 years overdue

Last Filed

Made up to 31 July 2008 (17 years ago)
Submitted on 11 December 2008 (17 years ago)
Period: 1 August 2007 - 31 July 2008(13 months)
Type: Small Company

Next Due

Due by 30 April 2010
Period: 1 August 2008 - 31 July 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 January 2017
For period ending 7 January 2017

Previous Company Names

IMAGINE DEVELOPMENTS (SCOTLAND) LIMITED
From: 2 February 2005To: 18 May 2007
CRAIGHALL HOMES LIMITED
From: 28 January 2004To: 2 February 2005
HMS (508) LIMITED
From: 7 January 2004To: 28 January 2004
Contact
Address

78 Carlton Place Glasgow, G5 9TH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Active
Rwf House, GlasgowG2 5WZ
Corporate secretary
Appointed 01 Sept 2005

CONNELLY, Craig Thomas

Active
21 Cromarty Crescent, GlasgowG61 3LU
Born September 1971
Director
Appointed 05 Feb 2004

JOHNSTON, Paul Mcphie

Active
7 Sutherland Avenue, GlasgowG41 4JJ
Born November 1972
Director
Appointed 20 Sept 2007

MCINTYRE, Colin Peter

Active
5 Prospect Avenue, CambuslangG72 8BW
Born July 1962
Director
Appointed 05 Feb 2004

ROBERTSON, Stewart Martin

Active
98a Drymen Road, GlasgowG61 2SY
Born April 1966
Director
Appointed 18 Jul 2008

SIMM, Andrew John

Active
Keir, DunblaneFK15
Born January 1965
Director
Appointed 18 Jul 2008

SIMPSON, Scott

Active
29 Glasgow Street, HelensburghG84 9NW
Born July 1970
Director
Appointed 20 Sept 2007

MCINTYRE, Colin Peter

Resigned
5 Prospect Avenue, CambuslangG72 8BW
Secretary
Appointed 05 Feb 2004
Resigned 01 Sept 2005

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 07 Jan 2004
Resigned 05 Feb 2004

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 07 Jan 2004
Resigned 05 Feb 2004

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 07 Jan 2004
Resigned 05 Feb 2004
Fundings
Financials
Latest Activities

Filing History

58

Court Order
29 October 2024
OC-DVOC-DV
Gazette Dissolved Compulsory
20 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
29 June 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation In Administration Automatic End Scotland
20 May 2010
2.21B(Scot)2.21B(Scot)
Liquidation In Administration Progress Report Scotland
18 December 2009
2.20B(Scot)2.20B(Scot)
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
28 August 2009
2.15B(Scot)2.15B(Scot)
Liquidation In Administration Proposals Scotland
15 July 2009
2.16B(Scot)2.16B(Scot)
Liquidation In Administration Appointment Of Administrator Scotland
21 May 2009
2.11B(Scot)2.11B(Scot)
Legacy
19 May 2009
287Change of Registered Office
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
26 February 2009
410(Scot)410(Scot)
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
123Notice of Increase in Nominal Capital
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
419a(Scot)419a(Scot)
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
18 January 2008
410(Scot)410(Scot)
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
419a(Scot)419a(Scot)
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
88(2)R88(2)R
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
363(288)363(288)
Legacy
10 January 2006
363(287)363(287)
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Incorporation Company
7 January 2004
NEWINCIncorporation