Advanced company searchLink opens in new window

INTERNATIONAL MAGAZINES LIMITED

Company number SC144578

Filter by category

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)
19 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
11 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
19 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from Bergius House 20 Clifton Street Glasgow G3 7LA on 19 July 2011
16 Jun 2011 AP03 Appointment of Mrs Rosemary Crawford Morris as a secretary
16 Jun 2011 TM01 Termination of appointment of Emma Fair as a director
16 Jun 2011 TM02 Termination of appointment of Emma Fair as a secretary
01 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
20 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
02 Jul 2010 MISC Amended form 155(6)a registered 03/09/2008
23 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Yvonne Mhairi Bremner on 25 May 2010
23 Jun 2010 CH01 Director's details changed for Emma Fair on 25 May 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Jun 2009 363a Return made up to 25/05/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Sep 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 Sep 2008 155(6)a Declaration of assistance for shares acquisition
08 Aug 2008 287 Registered office changed on 08/08/2008 from 4 dumbarton road clydebank glasgow G81 1TU
08 Aug 2008 288b Appointment terminated secretary iain barbour
08 Aug 2008 288b Appointment terminated director david riddell
08 Aug 2008 288a Director and secretary appointed emma fair
08 Aug 2008 288a Director appointed yvonne mhairi bremner
05 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares