Advanced company searchLink opens in new window

IMAGINARY FRIENDS LIMITED

Company number SC424624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
18 Dec 2023 TM01 Termination of appointment of Jacqueline Arnott-Raymond as a director on 13 December 2023
18 Dec 2023 466(Scot) Alterations to floating charge SC4246240002
14 Dec 2023 PSC02 Notification of Imaginary Friends Forever Ltd as a person with significant control on 13 December 2023
14 Dec 2023 MR01 Registration of charge SC4246240002, created on 13 December 2023
13 Dec 2023 AP01 Appointment of Mr Martin Thomas Boath as a director on 13 December 2023
13 Dec 2023 AP01 Appointment of Ms Jill Anne Merrilees as a director on 13 December 2023
13 Dec 2023 AP01 Appointment of Mrs Claire Davidson Wadham as a director on 13 December 2023
13 Dec 2023 PSC07 Cessation of Jacqueline Arnott-Raymond as a person with significant control on 13 December 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 CERTNM Company name changed front page 2012 LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
17 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
18 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Feb 2022 SH06 Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 100,515.00
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 54 Ravenswood Drive Glasgow G41 3UH Scotland to Suite 9, the Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE on 6 October 2021
05 Aug 2021 AD01 Registered office address changed from 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to 54 Ravenswood Drive Glasgow G41 3UH on 5 August 2021
17 Jun 2021 TM01 Termination of appointment of John William Tafe as a director on 28 October 2020
04 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jan 2021 SH06 Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 126,088
19 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
19 Jan 2021 PSC04 Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 28 October 2020