Company NameIOSB (Holdings) Limited
DirectorsKenneth Webster and Carole Anne Webster
Company StatusActive
Company NumberSC445512
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Carole Anne Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Angus Edward George Macruary
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2016)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressLagan Uaine
Uig
Isle Of Skye
IV51 9XP
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

22 January 2021Second filing of Confirmation Statement dated 19 March 2017 (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/2021
(5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Termination of appointment of Angus Edward George Macruary as a director on 24 November 2016 (2 pages)
29 November 2016Termination of appointment of Angus Edward George Macruary as a director on 24 November 2016 (2 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 19 March 2015
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
2 October 2015Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
2 October 2015Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2015Administrative restoration application (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2015Annual return made up to 19 March 2015
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 October 2015Administrative restoration application (3 pages)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Appointment of Mr Angus Edward George Macruary as a director (5 pages)
16 April 2013Appointment of Mr Angus Edward George Macruary as a director (5 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 80.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 80.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100.00
(4 pages)
19 March 2013Incorporation (21 pages)
19 March 2013Incorporation (21 pages)