Advanced company searchLink opens in new window

INSURANCE MANAGEMENT GROUP LIMITED

Company number SC260061

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 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 570,000
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Mar 2014 AD01 Registered office address changed from 100 Brand Street Glasgow G51 1DG on 3 March 2014
18 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 570,000
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 AD01 Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ on 8 March 2012
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
08 Dec 2011 TM02 Termination of appointment of David Harkness as a secretary
07 Dec 2011 TM01 Termination of appointment of Robert Wallace as a director
07 Dec 2011 TM01 Termination of appointment of David Harkness as a director
22 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
11 Feb 2011 AP01 Appointment of Simon Blyth as a director
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Mar 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Robert Wallace on 27 November 2009
11 Mar 2010 CH01 Director's details changed for David Harkness on 27 November 2009
11 Mar 2010 CH01 Director's details changed for Craig Eason on 27 November 2009
31 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Mar 2009 88(2) Capitals not rolled up
12 Mar 2009 123 Nc inc already adjusted 10/02/08