You are here: bizstats.co.uk > a-z index > I list > IA list

Iag Marketing Ltd EDINBURGH


Founded in 2016, Iag Marketing, classified under reg no. SC525005 is a active - proposal to strike off company. Currently registered at 11 West Pilton Terrace, Edinburgh EH4 4HU, Edinburgh the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2020.

Iag Marketing Ltd Address / Contact

Office Address 11 West Pilton Terrace, Edinburgh
Office Address2 West Pilton Terrace
Town Edinburgh
Post code EH4 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC525005
Date of Incorporation Mon, 25th Jan 2016
Industry Life insurance
End of financial Year 31st January
Company age 8 years old
Account next due date Sun, 31st Oct 2021 (959 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 9th Apr 2022 (2022-04-09)
Last confirmation statement dated Fri, 26th Mar 2021

Company staff

Kris M.

Position: Director

Appointed: 01 November 2018

John M.

Position: Director

Appointed: 25 September 2017

Resigned: 25 March 2019

David M.

Position: Director

Appointed: 21 August 2017

Resigned: 25 September 2017

Kris M.

Position: Director

Appointed: 25 January 2016

Resigned: 21 August 2017

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Kris M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is John M. This PSC owns 75,01-100% shares. Moving on, there is David M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Kris M.

Notified on 1 December 2018
Nature of control: significiant influence or control

John M.

Notified on 25 September 2017
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

David M.

Notified on 21 August 2017
Ceased on 25 September 2017
Nature of control: 75,01-100% shares

Kris M.

Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Net Worth100   
Balance Sheet
Cash Bank On Hand 888888
Current Assets  10 088 
Debtors  10 000 
Net Assets Liabilities 5 83213 8325 832
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Version Production Software   2 020
Creditors -5 744-3 744-5 744
Loans From Directors -10 427-10 427-10 427
Net Current Assets Liabilities 5 83213 8325 832
Other Creditors 750750750
Taxation Social Security Payable 3 9335 9333 933
Trade Debtors Trade Receivables  10 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 5 Traprain Terrace Haddington EH41 3QD Scotland to 11 West Pilton Terrace, Edinburgh West Pilton Terrace Edinburgh EH4 4HU on August 7, 2023
filed on: 7th, August 2023
Free Download (1 page)

Company search