ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Image Estates Limited

Image Estates Limited is an active company incorporated on 18 July 2000 with the registered office located in . Image Estates Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC209203
Private limited company
Scottish Company
Age
25 years
Incorporated 18 July 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 5th Floor C/O Morton Fraser Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Jan 1980
Director • British • Lives in Scotland • Born in Dec 1951
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1973
Director • British • Lives in Scotland • Born in Mar 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abercastle Property Holdings Limited
Alaster Patrick Cunningham, Margaret Cunningham, and 1 more are mutual people.
Active
FSX Holdings Limited
Alaster Patrick Cunningham, Margaret Cunningham, and 1 more are mutual people.
Active
Ewp Investments Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Abercastle NV Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Halbeath Assets Limited
Alaster Patrick Cunningham is a mutual person.
Active
Abercastle Investments Limited
Alaster Patrick Cunningham is a mutual person.
Active
Applied Capital Limited
Alaster Patrick Cunningham is a mutual person.
Active
CSD Vehicles Limited
Alaster Patrick Cunningham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£13.9K
Increased by £8.3K (+148%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£431.26K
Decreased by £115.08K (-21%)
Total Liabilities
-£5.79K
Decreased by £113.86K (-95%)
Net Assets
£425.47K
Decreased by £1.23K (-0%)
Debt Ratio (%)
1%
Decreased by 20.56% (-94%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Mr Alaster Patrick Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Mrs Margaret Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Andrew Paul Hutchison Details Changed
1 Year 3 Months Ago on 29 May 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 4 Months Ago on 8 May 2024
Andrew Paul Hutchison Resigned
3 Years Ago on 23 May 2022
Get Credit Report
Discover Image Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 26 Jun 2025
Registered office address changed from 5th Floor C/O Morton Fraser Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 Aug 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 20 Jun 2024
Termination of appointment of Andrew Paul Hutchison as a director on 23 May 2022
Submitted on 20 Jun 2024
Change of details for Claire Margaret Cunningham as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Claire Margaret Cunningham on 29 May 2024
Submitted on 29 May 2024
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 29 May 2024
Director's details changed for Mr Andrew Paul Hutchison on 29 May 2024
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year