Company NameIolaire Financial Management Ltd
Company StatusDissolved
Company NumberSC447083
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Daley Adelani Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St. Serfs Place
Auchterarder
PH3 1QS
Scotland
Director NameMrs Lynda Margaret Irons
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashgrove
Scone
Perth
PH2 6NU
Scotland

Contact

Websiteiolairefinancial.co.uk
Email address[email protected]
Telephone01764 664210
Telephone regionCrieff

Location

Registered Address50 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daley Adelani Smith
50.00%
Ordinary
50 at £1Lynda Margaret Irons
50.00%
Ordinary

Financials

Year2014
Net Worth£824
Cash£1,514
Current Liabilities£6,989

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 April 2018Notification of Lynda Margaret Irons as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
18 April 2017Director's details changed for Mrs Lynda Margaret Irons on 17 April 2017 (2 pages)
18 April 2017Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
18 April 2017Director's details changed for Mrs Lynda Margaret Irons on 17 April 2017 (2 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 June 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
20 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
20 June 2016Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
20 June 2016Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 May 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
3 May 2013Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page)
9 April 2013Incorporation (24 pages)
9 April 2013Incorporation (24 pages)