Company NameIrabis Limited
DirectorPaul Noble
Company StatusActive
Company NumberSC315665
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Noble
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Links Road
St. Fergus
Peterhead
AB42 3PD
Scotland
Secretary NameChristina Mary Jeffrey
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2a Links Road
St. Fergus
Peterhead
AB42 3PD
Scotland

Contact

Websiteirabis.com
Email address[email protected]
Telephone01779 476962
Telephone regionPeterhead

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1Paul Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£20,288
Cash£43,322
Current Liabilities£25,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 January 2023 (8 pages)
5 July 2023Secretary's details changed for Christina Mary Jeffrey on 5 July 2023 (1 page)
5 July 2023Registered office address changed from 2a Links Road St. Fergus Peterhead AB42 3PD Scotland to 272 Bath Street Glasgow G2 4JR on 5 July 2023 (1 page)
5 July 2023Director's details changed for Mr Paul Noble on 1 July 2023 (2 pages)
12 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 January 2022 (8 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
15 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 November 2019Secretary's details changed for Christina Mary Jeffrey on 6 November 2019 (1 page)
6 November 2019Director's details changed for Mr Paul Noble on 6 November 2019 (2 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
24 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 February 2019Registered office address changed from Irabis House 3 Inchcumine Drive St. Fergus Peterhead Aberdeenshire AB42 3GA to 2a Links Road St. Fergus Peterhead AB42 3PD on 24 February 2019 (1 page)
29 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
10 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
11 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Registered office address changed from 6 Links View, St. Fergus Peterhead Aberdeenshire AB42 3HY on 25 February 2011 (1 page)
25 February 2011Director's details changed for Paul Noble on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from 6 Links View, St. Fergus Peterhead Aberdeenshire AB42 3HY on 25 February 2011 (1 page)
25 February 2011Director's details changed for Paul Noble on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Paul Noble on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Paul Noble on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 October 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2007Incorporation (17 pages)
31 January 2007Incorporation (17 pages)