Company NameIarma Limited
DirectorJames Paul Doherty
Company StatusActive
Company NumberSC435187
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Paul Doherty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleChartered Chemist
Country of ResidenceScotland
Correspondence AddressNaver House Naver Road
Thurso
KW14 7QA
Scotland
Secretary NameMs Elizabeth McCabe
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNaver House Naver Road
Thurso
KW14 7QA
Scotland
Director NameMr Abdulghani Shakhashiro
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2013(8 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 July 2014)
RoleChemical Engineer
Country of ResidenceAustria
Correspondence AddressNaver House Naver Road
Thurso
KW14 7QA
Scotland

Contact

Websitewww.iarma.co.uk
Email address[email protected]

Location

Registered AddressNaver House
Naver Road
Thurso
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Abdulghani Shakhashiro
40.54%
Ordinary
6k at £1Pdqm LTD
32.43%
Ordinary
2.5k at £1Elizabeth Hamilton Mccabe
13.51%
Ordinary
2.5k at £1James Paul Doherty
13.51%
Ordinary

Financials

Year2014
Net Worth£18,845
Cash£28,487
Current Liabilities£10,791

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 3 weeks from now)

Filing History

24 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 April 2023Change of details for Mr James Paul Doherty as a person with significant control on 3 March 2019 (2 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr James Paul Doherty on 1 April 2019 (2 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 May 2020Secretary's details changed for Ms Elizabeth Mccabe on 22 May 2020 (1 page)
22 May 2020Secretary's details changed for Ms Elizabeth Hamilton Mccabe on 22 May 2020 (1 page)
24 October 2019Director's details changed for Mr James Paul Doherty on 22 October 2019 (2 pages)
24 October 2019Secretary's details changed for Ms Elizabeth Hamilton Mccabe on 22 October 2019 (1 page)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 18,500
(4 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 18,500
(4 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 18,500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 18,500
(3 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 13,500
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 13,500
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 13,500
(4 pages)
24 July 2014Termination of appointment of Abdulghani Shakhashiro as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Abdulghani Shakhashiro as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Abdulghani Shakhashiro as a director on 1 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
1 November 2013Director's details changed for Mr Abdulghani Shakhashiro on 1 November 2013 (2 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 13,500
(3 pages)
1 November 2013Director's details changed for Mr Abdulghani Shakhashiro on 1 November 2013 (2 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 13,500
(3 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
1 November 2013Director's details changed for Mr Abdulghani Shakhashiro on 1 November 2013 (2 pages)
1 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 13,500
(3 pages)
3 July 2013Appointment of Mr Abdulghani Shakhashiro as a director (2 pages)
3 July 2013Appointment of Mr Abdulghani Shakhashiro as a director (2 pages)
22 October 2012Incorporation (23 pages)
22 October 2012Incorporation (23 pages)