Company NameIAS (Dundee) Ltd.
Company StatusActive
Company NumberSC366270
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Norman Byer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Sean Reilly
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMrs Alison Reilly
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(14 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameJane Manzie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17 Lintrathen Court
Dundee
Tayside
DD3 8EG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameStephen (Junior) Reilly (Junior)
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Ross Findlay
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 January 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Stephen Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSr House 18 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameMiss Julia Reilly
StatusResigned
Appointed15 November 2018(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland

Contact

Websiteiaslimited.co.uk
Telephone01382 770050
Telephone regionDundee

Location

Registered AddressSr House 18
Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

100 at £1Triang Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£564,559
Cash£442,207
Current Liabilities£535,959

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

20 November 2013Delivered on: 28 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2011Delivered on: 24 June 2011
Persons entitled: Wm Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 tom johnston road dundee ANG48192.
Outstanding

Filing History

22 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Stephen Reilly as a director on 8 June 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 October 2019Change of details for Mr Sean Reilly as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Change of details for Mr Sean Reilly as a person with significant control on 6 December 2018 (2 pages)
11 October 2019Director's details changed for Mr Stephen Reilly on 11 October 2019 (2 pages)
11 October 2019Change of details for Mr Sean Reilly as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
11 October 2019Director's details changed for Mr Stephen Reilly on 11 October 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 December 2018Director's details changed for Mr Sean Reilly on 6 December 2018 (2 pages)
16 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Julia Reilly as a secretary on 15 November 2018 (1 page)
15 November 2018Appointment of Miss Julia Reilly as a secretary on 15 November 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Termination of appointment of Ross Findlay as a director on 8 January 2018 (1 page)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 June 2016Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages)
10 June 2016Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 November 2013Registration of charge 3662700002 (18 pages)
28 November 2013Registration of charge 3662700002 (18 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
23 May 2013Appointment of Mr Stephen Reilly as a director (2 pages)
23 May 2013Appointment of Mr Stephen Reilly as a director (2 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
18 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
17 January 2012Appointment of Mr Norman Byer as a director (2 pages)
17 January 2012Appointment of Mr Norman Byer as a director (2 pages)
20 December 2011Appointment of Mr Ross Findlay as a director (2 pages)
20 December 2011Appointment of Mr Ross Findlay as a director (2 pages)
20 December 2011Termination of appointment of Stephen Reilly (Junior) as a director (1 page)
20 December 2011Termination of appointment of Stephen Reilly (Junior) as a director (1 page)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100.00
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100.00
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100.00
(5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 December 2010Termination of appointment of Jane Manzie as a director (2 pages)
30 December 2010Appointment of Stephen Reilly (Junior) as a director (3 pages)
30 December 2010Termination of appointment of Jane Manzie as a director (2 pages)
30 December 2010Appointment of Stephen Reilly (Junior) as a director (3 pages)
10 November 2010Director's details changed for Jane Manzie on 29 September 2010 (2 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Jane Manzie on 29 September 2010 (2 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2009Appointment terminated secretary peter trainer (1 page)
30 September 2009Appointment terminated director susan mcintosh (1 page)
30 September 2009Director appointed jane manzie (1 page)
30 September 2009Appointment terminated director peter trainer (1 page)
30 September 2009Appointment terminated secretary peter trainer (1 page)
30 September 2009Appointment terminated director peter trainer (1 page)
30 September 2009Appointment terminated director susan mcintosh (1 page)
30 September 2009Director appointed jane manzie (1 page)
29 September 2009Incorporation (15 pages)
29 September 2009Incorporation (15 pages)