Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director Name | Mr Sean Reilly |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Director Name | Mrs Alison Reilly |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(14 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Director Name | Jane Manzie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Lintrathen Court Dundee Tayside DD3 8EG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Stephen (Junior) Reilly (Junior) |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Ross Findlay |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Stephen Reilly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Secretary Name | Miss Julia Reilly |
---|---|
Status | Resigned |
Appointed | 15 November 2018(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Website | iaslimited.co.uk |
---|---|
Telephone | 01382 770050 |
Telephone region | Dundee |
Registered Address | Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
100 at £1 | Triang Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564,559 |
Cash | £442,207 |
Current Liabilities | £535,959 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
20 November 2013 | Delivered 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 2011 | Delivered 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 |
22 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Termination of appointment of Stephen Reilly as a director on 8 June 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 October 2019 | Change of details for Mr Sean Reilly as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Change of details for Mr Sean Reilly as a person with significant control on 6 December 2018 (2 pages) |
11 October 2019 | Director's details changed for Mr Stephen Reilly on 11 October 2019 (2 pages) |
11 October 2019 | Change of details for Mr Sean Reilly as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
11 October 2019 | Director's details changed for Mr Stephen Reilly on 11 October 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 December 2018 | Director's details changed for Mr Sean Reilly on 6 December 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Julia Reilly as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Appointment of Miss Julia Reilly as a secretary on 15 November 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Satisfaction of charge 1 in full (4 pages) |
15 March 2018 | Termination of appointment of Ross Findlay as a director on 8 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 June 2016 | Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 November 2013 | Registration of charge 3662700002 (18 pages) |
28 November 2013 | Registration of charge 3662700002 (18 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 May 2013 | Appointment of Mr Stephen Reilly as a director (2 pages) |
23 May 2013 | Appointment of Mr Stephen Reilly as a director (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
18 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
17 January 2012 | Appointment of Mr Norman Byer as a director (2 pages) |
17 January 2012 | Appointment of Mr Norman Byer as a director (2 pages) |
20 December 2011 | Appointment of Mr Ross Findlay as a director (2 pages) |
20 December 2011 | Appointment of Mr Ross Findlay as a director (2 pages) |
20 December 2011 | Termination of appointment of Stephen Reilly (Junior) as a director (1 page) |
20 December 2011 | Termination of appointment of Stephen Reilly (Junior) as a director (1 page) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 June 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 December 2010 | Termination of appointment of Jane Manzie as a director (2 pages) |
30 December 2010 | Appointment of Stephen Reilly (Junior) as a director (3 pages) |
30 December 2010 | Termination of appointment of Jane Manzie as a director (2 pages) |
30 December 2010 | Appointment of Stephen Reilly (Junior) as a director (3 pages) |
10 November 2010 | Director's details changed for Jane Manzie on 29 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Jane Manzie on 29 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
30 September 2009 | Appointment terminated secretary peter trainer (1 page) |
30 September 2009 | Appointment terminated director susan mcintosh (1 page) |
30 September 2009 | Director appointed jane manzie (1 page) |
30 September 2009 | Appointment terminated director peter trainer (1 page) |
30 September 2009 | Appointment terminated secretary peter trainer (1 page) |
30 September 2009 | Appointment terminated director peter trainer (1 page) |
30 September 2009 | Appointment terminated director susan mcintosh (1 page) |
30 September 2009 | Director appointed jane manzie (1 page) |
29 September 2009 | Incorporation (15 pages) |
29 September 2009 | Incorporation (15 pages) |