Glasgow
G2 2ND
Scotland
Director Name | Mrs Jennifer M Neilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Mrs Jennifer M Neilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Jean M Malcolm |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(15 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
Website | ibac.co.uk |
---|
Registered Address | 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Alan Stewart Neilson 50.00% Ordinary |
---|---|
10k at £1 | Jennifer Mary Neilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,525 |
Cash | £40,374 |
Current Liabilities | £42,272 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 August 1984 | Delivered 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 |
---|
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Jennifer Neilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jean M Malcolm on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan S Neilson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Jennifer M Neilson on 29 October 2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / jean malcolm / 01/08/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 June 2000 | Return made up to 03/07/00; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
7 October 1996 | Accounts made up to 31 January 1996 (15 pages) |
27 June 1996 | Return made up to 03/07/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
4 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
27 May 1987 | Company name changed largs I.B.A.C. (crafts) LIMITED\certificate issued on 27/05/87 (2 pages) |
19 August 1986 | Return made up to 14/01/86; full list of members (6 pages) |
16 October 1978 | Company name changed\certificate issued on 16/10/78 (2 pages) |
7 November 1973 | Certificate of incorporation (1 page) |