Company NameIolair Holidays Ltd.
Company StatusDissolved
Company NumberSC222699
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGrace Cox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Director NameGraeme Andrew Cox
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Secretary NameGraeme Andrew Cox
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.iolair.co.uk

Location

Registered Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Grace Cox
50.00%
Ordinary
1 at £1Graeme Cox
50.00%
Ordinary

Financials

Year2014
Turnover£191,682
Gross Profit£102,080
Net Worth-£24,362
Current Liabilities£98,259

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Termination of appointment of Graeme Cox as a director (1 page)
12 December 2011Termination of appointment of Grace Cox as a director (1 page)
12 December 2011Termination of appointment of Grace Cox as a director (1 page)
12 December 2011Termination of appointment of Graeme Cox as a secretary (1 page)
12 December 2011Termination of appointment of Graeme Cox as a secretary (1 page)
12 December 2011Termination of appointment of Graeme Cox as a director (1 page)
13 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(5 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 September 2009Return made up to 30/08/09; full list of members (4 pages)
12 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 June 2009Amended accounts made up to 31 July 2008 (5 pages)
17 June 2009Amended accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2009Amended accounts made up to 31 July 2007 (6 pages)
28 January 2009Amended accounts made up to 31 July 2007 (6 pages)
7 October 2008Return made up to 30/08/08; full list of members (4 pages)
7 October 2008Return made up to 30/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 March 2008Prev sho from 31/08/2007 to 31/07/2007 (1 page)
7 March 2008Prev sho from 31/08/2007 to 31/07/2007 (1 page)
24 October 2007Return made up to 30/08/07; full list of members (2 pages)
24 October 2007Return made up to 30/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 September 2005Return made up to 30/08/05; full list of members (7 pages)
7 September 2005Return made up to 30/08/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 October 2003Return made up to 30/08/03; full list of members (7 pages)
15 October 2003Return made up to 30/08/03; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
13 March 2002Partic of mort/charge * (6 pages)
13 March 2002Partic of mort/charge * (6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (16 pages)
30 August 2001Incorporation (16 pages)