Glasgow
G11 7EJ
Scotland
Director Name | Graeme Andrew Cox |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Secretary Name | Graeme Andrew Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.iolair.co.uk |
---|
Registered Address | 22 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1 at £1 | Grace Cox 50.00% Ordinary |
---|---|
1 at £1 | Graeme Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £191,682 |
Gross Profit | £102,080 |
Net Worth | -£24,362 |
Current Liabilities | £98,259 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Termination of appointment of Graeme Cox as a director (1 page) |
12 December 2011 | Termination of appointment of Grace Cox as a director (1 page) |
12 December 2011 | Termination of appointment of Grace Cox as a director (1 page) |
12 December 2011 | Termination of appointment of Graeme Cox as a secretary (1 page) |
12 December 2011 | Termination of appointment of Graeme Cox as a secretary (1 page) |
12 December 2011 | Termination of appointment of Graeme Cox as a director (1 page) |
13 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
13 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
12 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
17 June 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
17 June 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2009 | Amended accounts made up to 31 July 2007 (6 pages) |
28 January 2009 | Amended accounts made up to 31 July 2007 (6 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 March 2008 | Prev sho from 31/08/2007 to 31/07/2007 (1 page) |
7 March 2008 | Prev sho from 31/08/2007 to 31/07/2007 (1 page) |
24 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
13 March 2002 | Partic of mort/charge * (6 pages) |
13 March 2002 | Partic of mort/charge * (6 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (16 pages) |
30 August 2001 | Incorporation (16 pages) |