Image Estates Limited EDINBURGH


Image Estates started in year 2000 as Private Limited Company with registration number SC209203. The Image Estates company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Edinburgh at 5th Floor C/o Morton Fraser. Postal code: EH3 9GL. Since Tuesday 12th September 2000 Image Estates Limited is no longer carrying the name Lothian Fifty (677).

The company has 4 directors, namely Claire C., Andrew H. and Margaret S. and others. Of them, Alaster C. has been with the company the longest, being appointed on 5 September 2000 and Claire C. has been with the company for the least time - from 23 May 2022. As of 28 March 2024, there were 4 ex directors - Sandra C., Alexander S. and others listed below. There were no ex secretaries.

Image Estates Limited Address / Contact

Office Address 5th Floor C/o Morton Fraser
Office Address2 Quartermile Two, 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC209203
Date of Incorporation Tue, 18th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Claire C.

Position: Director

Appointed: 23 May 2022

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2020

Andrew H.

Position: Director

Appointed: 15 March 2017

Margaret S.

Position: Director

Appointed: 14 April 2015

Alaster C.

Position: Director

Appointed: 05 September 2000

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2005

Resigned: 02 December 2005

Burness Paull Llp

Position: Corporate Secretary

Appointed: 02 September 2004

Resigned: 29 September 2020

Sandra C.

Position: Director

Appointed: 09 July 2003

Resigned: 13 June 2016

Alexander S.

Position: Director

Appointed: 05 September 2000

Resigned: 31 May 2004

Michael R.

Position: Director

Appointed: 05 September 2000

Resigned: 02 July 2003

Eric Y.

Position: Director

Appointed: 05 September 2000

Resigned: 23 March 2004

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 18 July 2000

Resigned: 05 September 2000

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 18 July 2000

Resigned: 02 September 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Claire C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Applied Capital Property Holdings Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Claire C.

Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Applied Capital Property Holdings Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lothian Fifty (677) September 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand647 10643 92513 65747 3084 961
Current Assets8 375 11955 15452 38762 863753 417
Debtors7 728 01311 22938 73015 555123 026
Net Assets Liabilities4 97436 606   
Other Debtors1544 175  123 026
Other
Amounts Owed By Related Parties7 727 859 38 73015 555 
Amounts Owed To Group Undertakings9 183 41012 54812 548 746 214
Corporation Tax Payable7 054    
Corporation Tax Recoverable 7 054   
Creditors15 673 82418 54819 04832 326754 790
Disposals Investment Property Fair Value Model 7 350 000   
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss261 350    
Gain Loss On Disposal Available-for-sale Financial Assets126 034    
Impairment Loss Reversal On Investments-387 384    
Investment Property7 350 000    
Investment Property Fair Value Model7 350 000    
Net Current Assets Liabilities-7 298 70536 60633 33930 537-1 373
Number Shares Issued Fully Paid 100100  
Other Creditors6 478 5396 0006 5005 5502 101
Other Taxation Social Security Payable   26 776 
Par Value Share 11  
Provisions For Liabilities Balance Sheet Subtotal46 321    
Total Assets Less Current Liabilities51 29536 606   
Trade Creditors Trade Payables4 821   6 475

Company filings

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

Company search