Company NameIluasa Limited
DirectorGail Kristen Cameron Thomson
Company StatusActive
Company NumberSC070576
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Gail Kristen Cameron Thomson
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed16 April 2021(41 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Eric Wright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 23 April 2018)
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressThe Knoll 117 Campsie Road
Milton Of Campsie
Glasgow
Lanarkshire
G66 8EH
Scotland
Director NameMr Iain Alexander Bruce Cameron
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 16 April 2021)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address5 Etive Avenue
Bearsden
Glasgow
Lanarkshire
G61 2ET
Scotland
Secretary NameMr Iain Alexander Bruce Cameron
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Etive Avenue
Bearsden
Glasgow
Lanarkshire
G61 2ET
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eric Wright
50.00%
Ordinary
1 at £1Iain Alexander Bruce Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£46,810
Cash£5,445
Current Liabilities£5,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
18 April 2022Notification of Gail Kristen Cameron Thomson as a person with significant control on 16 April 2022 (2 pages)
18 April 2022Director's details changed for Ms Gail Kirsten Cameron Thomson on 16 April 2022 (2 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2022Cessation of Iain Alexander Bruce Cameron as a person with significant control on 16 April 2021 (1 page)
24 February 2022Termination of appointment of Iain Alexander Bruce Cameron as a director on 16 April 2021 (1 page)
24 February 2022Cessation of Eric Wright as a person with significant control on 16 April 2021 (1 page)
24 February 2022Termination of appointment of Iain Alexander Bruce Cameron as a secretary on 16 April 2021 (1 page)
23 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 April 2021Appointment of Gail Kirsten Cameron Thomson as a director on 16 April 2021 (2 pages)
8 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Eric Wright as a director on 23 April 2018 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 September 2018Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 27 September 2018 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Director's details changed for Mr Iain Alexander Bruce Cameron on 2 October 2009 (2 pages)
11 February 2011Director's details changed for Eric Wright on 2 October 2009 (2 pages)
11 February 2011Secretary's details changed for Iain Alexander Bruce Cameron on 2 October 2009 (1 page)
11 February 2011Director's details changed for Mr Iain Alexander Bruce Cameron on 2 October 2009 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Secretary's details changed for Iain Alexander Bruce Cameron on 2 October 2009 (1 page)
11 February 2011Director's details changed for Eric Wright on 2 October 2009 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Secretary's details changed for Iain Alexander Bruce Cameron on 2 October 2009 (1 page)
11 February 2011Director's details changed for Eric Wright on 2 October 2009 (2 pages)
11 February 2011Director's details changed for Mr Iain Alexander Bruce Cameron on 2 October 2009 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Registered office address changed from 79 Berkeley Street Glasgow G3 7DX on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 79 Berkeley Street Glasgow G3 7DX on 20 October 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 31/12/07; no change of members (7 pages)
15 February 2008Return made up to 31/12/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)