Company NameIbis Business Solutions Ltd
Company StatusDissolved
Company NumberSC375496
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Gerald McIlhargey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleSoftware Test Engineer
Country of ResidenceScotland
Correspondence Address8 Strathnairn Avenue
Hairmyres, East Kilbride
Glasgow
G75 8FW
Scotland
Secretary NameMr Christopher John McIlhargey
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Strathnairn Avenue
Hairmyres, East Kilbride
Glasgow
G75 8FW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Christopher John McIlhargey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleSoftware Test Engineer
Country of ResidenceScotland
Correspondence Address8 Strathnairn Avenue
Hairmyres, East Kilbride
Glasgow
G75 8FW
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address8 Strathnairn Avenue
Hairmyres, East Kilbride
Glasgow
G75 8FW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

75 at £1John Gerald Mcilhargey
75.00%
Ordinary
25 at £1Christopher John Mcilhargey
25.00%
Ordinary

Financials

Year2014
Net Worth£37,341
Cash£48,086
Current Liabilities£30,294

Accounts

Latest Accounts5 April 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 October 2015Termination of appointment of Christopher John Mcilhargey as a director on 1 April 2015 (1 page)
27 October 2015Termination of appointment of Christopher John Mcilhargey as a director on 1 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 December 2011Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
2 December 2011Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
8 June 2010Director's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 35 Greenlaw Road Newton Mearns Glasgow G77 6SL Scotland on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr John Gerald Mcilhargey on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr John Gerald Mcilhargey on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 35 Greenlaw Road Newton Mearns Glasgow G77 6SL Scotland on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page)
25 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
24 March 2010Appointment of Mr Christopher John Mcilhargey as a director (2 pages)
24 March 2010Termination of appointment of Cosec Limited as a director (1 page)
24 March 2010Incorporation (27 pages)
24 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 March 2010Termination of appointment of James Mcmeekin as a director (1 page)
24 March 2010Appointment of Mr Christopher John Mcilhargey as a secretary (1 page)
24 March 2010Appointment of Mr John Gerald Mcilhargey as a director (2 pages)
24 March 2010Registered office address changed from 44 Wellshot Drive Cambuslang Glasgow G72 8BT Scotland on 24 March 2010 (1 page)