Company NameIridium Enterprises Limited
DirectorGreig Clark
Company StatusActive - Proposal to Strike off
Company NumberSC393083
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Greig Clark
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMrs Lorna Clark
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Auctioneers Way
Lanark
ML11 9FD
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Greig Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£14,622
Cash£15,234
Current Liabilities£29,161

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

16 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 August 2015Director's details changed for Mr Greig Clark on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Greig Clark on 11 August 2015 (2 pages)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 April 2014Director's details changed for Mr Greig Clark on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Greig Clark on 10 April 2014 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Termination of appointment of Lorna Clark as a director (1 page)
14 January 2014Termination of appointment of Lorna Clark as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 August 2013Appointment of Mr Greig Clark as a director (2 pages)
28 August 2013Appointment of Mr Greig Clark as a director (2 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 February 2013 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 November 2012Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 November 2012Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)