Advanced company searchLink opens in new window

IMT (SCO) LTD

Company number SC312558

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)
14 Aug 2011 AP01 Appointment of Mr Iain Thomson as a director
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from C/O Albasas Go No.17 First Floor, 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 28 March 2011
31 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Apr 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr Robert Mitchell on 1 October 2009
12 Apr 2010 TM01 Termination of appointment of Robert Russell as a director
12 Apr 2010 AP01 Appointment of Mr Robert Mitchell as a director
30 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
27 Feb 2009 363a Return made up to 27/11/08; full list of members
27 Feb 2009 288b Appointment terminated secretary albasas business partners LTD
27 Feb 2009 287 Registered office changed on 27/02/2009 from albasas 2/2, 147 thomson street glasgow G31 1RW
27 Feb 2009 353 Location of register of members
27 Feb 2009 288b Appointment terminated director albasas business partners LTD
27 Feb 2009 288b Appointment terminated secretary albasas business partners
27 Feb 2009 190 Location of debenture register
21 Aug 2008 CERTNM Company name changed spring collection LTD\certificate issued on 26/08/08
19 Aug 2008 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2008 288a Director appointed mr robert russell
18 Aug 2008 AA Accounts for a dormant company made up to 30 November 2007
18 Aug 2008 363a Return made up to 27/11/07; full list of members
01 Jul 2008 288b Appointment terminated director robert mccauley