Company NameIriam Limited
DirectorsPhilip Black and Mairi Black
Company StatusActive
Company NumberSC192936
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Black
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address39 Old Kirk Road
Edinburgh
EH12 6JU
Scotland
Secretary NameMairi Black
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleArchaeologist
Correspondence Address39 Old Kirk Road
Edinburgh
EH12 6JU
Scotland
Director NameMrs Mairi Black
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 26
Gosford Park, Longniddry, Uk
Aberlady
East Lothian
EH32 0DD
Scotland

Shareholders

3 at £1Mairi Black
50.00%
Ordinary
3 at £1Philip Black
50.00%
Ordinary

Financials

Year2014
Net Worth£9,656
Current Liabilities£18,191

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
19 January 2023Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 26 26 Gosford Park, Longniddry, Uk Aberlady East Lothian EH32 0DD on 19 January 2023 (1 page)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 August 2017Appointment of Mrs Mairi Black as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mrs Mairi Black as a director on 31 July 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(4 pages)
1 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
1 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(4 pages)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Philip Black on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Philip Black on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: catchpell house, carpet lane, bernard street, leith, edinburgh EH6 6SP (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: catchpell house, carpet lane, bernard street, leith, edinburgh EH6 6SP (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Location of debenture register (1 page)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 April 2004Return made up to 28/01/04; full list of members (6 pages)
28 April 2004Return made up to 28/01/04; full list of members (6 pages)
28 April 2004Registered office changed on 28/04/04 from: 277 pilton avenue, edinburgh, EH5 2LA (1 page)
28 April 2004Registered office changed on 28/04/04 from: 277 pilton avenue, edinburgh, EH5 2LA (1 page)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road, edinburgh, EH4 1BH (1 page)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road, edinburgh, EH4 1BH (1 page)
3 March 2003Return made up to 28/01/03; full list of members (6 pages)
3 March 2003Return made up to 28/01/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 March 2002Company name changed philip black consultancy LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed philip black consultancy LIMITED\certificate issued on 14/03/02 (2 pages)
5 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 February 2000Return made up to 28/01/00; full list of members (6 pages)
24 February 2000Return made up to 28/01/00; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Incorporation (16 pages)
28 January 1999Incorporation (16 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)