Company NameIBAC Trading Company Limited
Company StatusDissolved
Company NumberSC054441
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan S Neilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1989(15 years, 8 months after company formation)
Appointment Duration31 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Jennifer M Neilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1989(15 years, 8 months after company formation)
Appointment Duration31 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMrs Jennifer M Neilson
NationalityBritish
StatusClosed
Appointed03 July 1989(15 years, 8 months after company formation)
Appointment Duration31 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameJean M Malcolm
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(15 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 227 West George Street
Glasgow
G2 2ND
Scotland

Contact

Websiteibac.co.uk

Location

Registered Address1st Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Alan Stewart Neilson
50.00%
Ordinary
10k at £1Jennifer Mary Neilson
50.00%
Ordinary

Financials

Year2014
Net Worth£52,525
Cash£40,374
Current Liabilities£42,272

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

2 August 1984Delivered on: 14 August 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Jennifer Neilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Jean M Malcolm on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Alan S Neilson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jennifer M Neilson on 29 October 2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2008Director's change of particulars / jean malcolm / 01/08/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 July 2006Return made up to 03/07/06; full list of members (3 pages)
18 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 July 2004Return made up to 03/07/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Return made up to 03/07/00; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 July 1998Return made up to 03/07/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
7 October 1996Accounts made up to 31 January 1996 (15 pages)
27 June 1996Return made up to 03/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (13 pages)
4 July 1995Return made up to 03/07/95; full list of members (6 pages)
27 May 1987Company name changed largs I.B.A.C. (crafts) LIMITED\certificate issued on 27/05/87 (2 pages)
19 August 1986Return made up to 14/01/86; full list of members (6 pages)
16 October 1978Company name changed\certificate issued on 16/10/78 (2 pages)
7 November 1973Certificate of incorporation (1 page)