Warning: file_put_contents(c/0201378a8e4ed8c8b490b4a97678e39d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/29ca5fd4049e19d1c8cc15169630ba57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Imaging Supplies Limited, FK10 3LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMAGING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imaging Supplies Limited. The company was founded 26 years ago and was given the registration number SC176285. The firm's registered office is in ALLOA. You can find them at Unit 4 Block 7, Cooperage Way, Alloa, Clackmannanshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:IMAGING SUPPLIES LIMITED
Company Number:SC176285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Unit 4 Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Singers Place, Dennyloanhead, Bonnybridge, Scotland, FK4 1FD

Secretary11 June 1997Active
2, Greenfield Street, Bonnybridge, Scotland, FK4 1PF

Director20 June 1997Active
18, Singers Place, Dennyloanhead, Bonnybridge, Scotland, FK4 1FD

Director11 June 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary11 June 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director11 June 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director11 June 1997Active

People with Significant Control

Mr Alan David Clarke
Notified on:17 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:2, Greenfield Street, Bonnybridge, Scotland, FK4 1PF
Nature of control:
  • Significant influence or control
Mr Graeme Scobbie
Notified on:17 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Scotland
Address:18, Singers Place, Bonnybridge, Scotland, FK4 1FD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Change person director company with change date.

Download
2015-07-01Officers

Change person director company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Address

Change registered office address company with date old address.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.