Company NameIolla Limited
Company StatusActive
Company NumberSC464634
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Previous NameCarson Reed Ltd

Business Activity

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

Directors

Director NameMr Brian Stephen McGuire
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3/13 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Stefan Millar Hunter
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2014(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Telephone0141 3349044
Telephone regionGlasgow

Location

Registered AddressUnit 3/13
143 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Stephen Mcguire
100.00%
Ordinary

Financials

Year2014
Net Worth-£277
Cash£1,690
Current Liabilities£1,968

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

24 April 2020Delivered on: 7 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 March 2020 (12 pages)
2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 May 2020Registration of charge SC4646340001, created on 24 April 2020 (17 pages)
4 December 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
3 December 2019Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 125 Cambuslang Road Glasgow G32 8NB on 3 December 2019 (1 page)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
5 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
29 September 2015Appointment of Alan Graeme Manson as a director on 27 August 2015 (3 pages)
29 September 2015Appointment of Mr Stefan Millar Hunter as a director on 27 August 2015 (3 pages)
29 September 2015Appointment of Alan Graeme Manson as a director on 27 August 2015 (3 pages)
29 September 2015Appointment of Mr Stefan Millar Hunter as a director on 27 August 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
4 June 2015Company name changed carson reed LTD\certificate issued on 04/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
  • RES15 ‐ Change company name resolution on 2015-05-28
(1 page)
4 June 2015Company name changed carson reed LTD\certificate issued on 04/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
(1 page)
31 March 2015Previous accounting period extended from 30 November 2014 to 30 March 2015 (1 page)
31 March 2015Previous accounting period extended from 30 November 2014 to 30 March 2015 (1 page)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
10 October 2014Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages)
10 October 2014Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages)
10 October 2014Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages)
10 October 2014Registered office address changed from 125 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 125 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 10 October 2014 (2 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)