INTERNATIONAL MAGAZINES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3AP

Company number SC144578
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address THE ALBUS, 110 BROOK STREET, GLASGOW, SCOTLAND, G40 3AP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Accounts for a dormant company made up to 31 August 2015; Registered office address changed from 11-12 Claremont Terrace Glasgow G3 7XR to The Albus 110 Brook Street Glasgow G40 3AP on 1 March 2016. The most likely internet sites of INTERNATIONAL MAGAZINES LIMITED are www.internationalmagazines.co.uk, and www.international-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. International Magazines Limited is a Private Limited Company. The company registration number is SC144578. International Magazines Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of International Magazines Limited is The Albus 110 Brook Street Glasgow Scotland G40 3ap. . MORRIS, Rosemary Crawford is a Secretary of the company. BREMNER, Yvonne Mhairi is a Director of the company. Secretary BARBOUR, Iain has been resigned. Secretary FAIR, Emma has been resigned. Secretary MACDONALD, Ian has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director FAIR, Emma has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Ian has been resigned. Director RIDDELL, David has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MORRIS, Rosemary Crawford
Appointed Date: 31 March 2011

Director
BREMNER, Yvonne Mhairi
Appointed Date: 31 July 2008
64 years old

Resigned Directors

Secretary
BARBOUR, Iain
Resigned: 31 July 2008
Appointed Date: 17 June 1996

Secretary
FAIR, Emma
Resigned: 31 March 2011
Appointed Date: 31 July 2008

Secretary
MACDONALD, Ian
Resigned: 17 June 1996
Appointed Date: 01 December 1993

Nominee Secretary
REID, Brian
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 01 December 1993
Appointed Date: 02 July 1993

Director
FAIR, Emma
Resigned: 31 March 2011
Appointed Date: 31 July 2008
47 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 May 1993
Appointed Date: 25 May 1993
74 years old

Director
MACDONALD, Ian
Resigned: 17 June 1996
Appointed Date: 02 July 1993
54 years old

Director
RIDDELL, David
Resigned: 31 July 2008
Appointed Date: 01 December 1993
60 years old

INTERNATIONAL MAGAZINES LIMITED Events

29 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

25 Jun 2016
Accounts for a dormant company made up to 31 August 2015
01 Mar 2016
Registered office address changed from 11-12 Claremont Terrace Glasgow G3 7XR to The Albus 110 Brook Street Glasgow G40 3AP on 1 March 2016
22 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

13 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 75 more events
14 Jul 1993
Registered office changed on 14/07/93 from: hogarth house 43 queen street edinburgh midlothian EH2 3NY

02 Jul 1993
Company name changed eaststay LIMITED\certificate issued on 02/07/93
24 Jun 1993
Director resigned

24 Jun 1993
Secretary resigned

25 May 1993
Incorporation

INTERNATIONAL MAGAZINES LIMITED Charges

13 November 2003
Bond & floating charge
Delivered: 18 November 2003
Status: Satisfied on 20 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 June 1997
Bond & floating charge
Delivered: 3 July 1997
Status: Satisfied on 15 November 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…