Glasgow
G3 6AH
Scotland
Secretary Name | Pauline Olive Creevy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/1 Park Circus Place Glasgow G3 6AH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | iascotland.com |
---|---|
Telephone | 0141 2214442 |
Telephone region | Glasgow |
Registered Address | 81 St. Vincent Street 2nd Floor Glasgow Lanarkshire G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alistair Creevy 50.00% Ordinary |
---|---|
1 at £1 | Pauline Creevy 50.00% Ordinary |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page) |
19 May 2014 | Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page) |
19 May 2014 | Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages) |
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages) |
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from turnberry house 175 west george street glasgow G2 2LB (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from turnberry house 175 west george street glasgow G2 2LB (1 page) |
8 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 October 2007 | Company name changed independent advisors (mortgages) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Company name changed independent advisors (mortgages) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Memorandum and Articles of Association (5 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Memorandum and Articles of Association (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
5 April 2007 | Incorporation (6 pages) |
5 April 2007 | Incorporation (6 pages) |