Company NameIndependent Advisers Consultancy Ltd
DirectorsAlistair James Creevy and Pauline Olive Creevy
Company StatusActive
Company NumberSC437347
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NameNew Model Advisor Consultancy Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair James Creevy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Circus Place
Glasgow
G3 6AH
Scotland
Director NameMrs Pauline Olive Creevy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 411
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websiteiascotland.com
Telephone0141 2214442
Telephone regionGlasgow

Location

Registered AddressBaltic Chambers Suite 411
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistar Creevy
100.00%
Ordinary

Financials

Year2014
Net Worth£39,855
Cash£46,293
Current Liabilities£6,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 November 2020Change of details for Mr Alistair James Creevy as a person with significant control on 18 November 2020 (2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
24 November 2020Notification of Pauline Olive Creevy as a person with significant control on 18 November 2020 (2 pages)
19 March 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
17 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
9 September 2019Registered office address changed from Apt 2/1 7 Park Circus Place Glasgow Scotland to Baltic Chambers Suite 411 50 Wellington Street Glasgow G2 6HJ on 9 September 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 November 2018Registered office address changed from 81 st Vincent Street 2nd Floor Glasgow G2 5TF to Apt 2/1 7 Park Circus Place Glasgow on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
31 October 2017Appointment of Mrs Pauline Creevy as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mrs Pauline Creevy as a director on 30 October 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
15 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
28 February 2013Company name changed new model advisor consultancy LTD\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed new model advisor consultancy LTD\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)