Company NameIolla Group Limited
Company StatusActive
Company NumberSC507462
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Previous NameBraidmont Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stefan Millar Hunter
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3/13 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3/13 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Brian Stephen McGuire
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3/13 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

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

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
14 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
28 June 2022Change of share class name or designation (2 pages)
28 June 2022Particulars of variation of rights attached to shares (2 pages)
28 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 858
(3 pages)
27 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2022Cessation of Stefan Millar Hunter as a person with significant control on 22 June 2022 (1 page)
27 June 2022Memorandum and Articles of Association (12 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
16 March 2022Registered office address changed from , Fulford House Fulford House, Easter Howgate, Edinburgh, Midlothian, EH26 0PG, Scotland to Unit 3/13 143 Charles Street Glasgow G21 2QA on 16 March 2022 (1 page)
2 March 2022Registered office address changed from , Cambuslang Investment Park 125 Cambuslang Road, Glasgow, G32 8NB, Scotland to Unit 3/13 143 Charles Street Glasgow G21 2QA on 2 March 2022 (1 page)
16 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 March 2018 (5 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 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)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 791
(6 pages)
7 October 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 791
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 791.00
(4 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 791.00
(4 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2.00
(4 pages)
29 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-27
  • RES15 ‐ Change company name resolution on 2015-08-27
(1 page)
29 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2.00
(4 pages)
29 September 2015Company name changed braidmont LIMITED\certificate issued on 29/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2015Company name changed braidmont LIMITED\certificate issued on 29/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-27
(1 page)
28 July 2015Registered office address changed from , Millar & Bryce Limited Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, United Kingdom to Unit 3/13 143 Charles Street Glasgow G21 2QA on 28 July 2015 (1 page)
28 July 2015Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page)
28 July 2015Appointment of Mr Stefan Millar Hunter as a director on 28 July 2015 (2 pages)
28 July 2015Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page)
28 July 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Stephen George Mabbott as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Alan Graeme Manson as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Alan Graeme Manson as a director on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Brian Stephen Mcguire as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Brian Stephen Mcguire as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Stefan Millar Hunter as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Stephen George Mabbott as a director on 28 July 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)