ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imetafilm Limited

Imetafilm Limited is an active company incorporated on 22 March 2010 with the registered office located in Glasgow, Lanarkshire. Imetafilm Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC375310
Private limited company
Scottish Company
Age
15 years
Incorporated 22 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 30 Oct28 Oct 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 October 2025
Due by 28 July 2026 (8 months remaining)
Address
79-109 Glasgow Road Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
Address changed on 17 Apr 2025 (7 months ago)
Previous address was 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland
Telephone
08704606188
Email
Available in Endole App
People
Officers
2
Shareholders
33
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1971
Director • British • Lives in Scotland • Born in Jan 1962
The GT4 Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gavin Watson Limited
Ian James Johnstone and Stephen Cumming are mutual people.
Active
GT4 Limited
Ian James Johnstone and are mutual people.
Active
TPL Labels Limited
Ian James Johnstone and Stephen Cumming are mutual people.
Active
The GT4 Group Limited
Ian James Johnstone and Stephen Cumming are mutual people.
Active
Jri Properties Limited
Ian James Johnstone is a mutual person.
Active
GT4 Software Limited
Ian James Johnstone and Stephen Cumming are mutual people.
Active
D&H Food And Nutrition Limited
Ian James Johnstone is a mutual person.
Active
Adele Street Limited
Ian James Johnstone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Oct 2024
For period 28 Oct28 Oct 2024
Traded for 12 months
Cash in Bank
£65
Increased by £26 (+67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£65
Decreased by £847.4K (-100%)
Total Liabilities
-£348.81K
Increased by £110.69K (+46%)
Net Assets
-£348.74K
Decreased by £958.08K (-157%)
Debt Ratio (%)
536629%
Increased by 536601.13% (+1909721%)
Latest Activity
Confirmation Submitted
3 Days Ago on 10 Nov 2025
Full Accounts Submitted
16 Days Ago on 28 Oct 2025
Accounting Period Shortened
3 Months Ago on 28 Jul 2025
Accounting Period Shortened
3 Months Ago on 28 Jul 2025
Registered Address Changed
7 Months Ago on 17 Apr 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 29 Jul 2024
David Phillips Knox Resigned
1 Year 10 Months Ago on 12 Jan 2024
Thomas Brown Resigned
1 Year 10 Months Ago on 12 Jan 2024
Get Credit Report
Discover Imetafilm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 28 October 2024
Submitted on 28 Oct 2025
Previous accounting period shortened from 29 October 2024 to 28 October 2024
Submitted on 28 Jul 2025
Current accounting period shortened from 29 October 2025 to 28 October 2025
Submitted on 28 Jul 2025
Registered office address changed from 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland to 79-109 Glasgow Road Glasgow Road Blantyre Glasgow G72 0LY on 17 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 29 October 2023
Submitted on 29 Oct 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 23 Oct 2024
Previous accounting period shortened from 30 October 2023 to 29 October 2023
Submitted on 29 Jul 2024
Termination of appointment of Thomas Brown as a director on 12 January 2024
Submitted on 24 Jan 2024
Termination of appointment of David Phillips Knox as a director on 12 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year