Company NameIRIG Ltd
DirectorsAllan Timmins and Sharon Marie Timmins
Company StatusActive
Company NumberSC527553
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameAllan Timmins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameSharon Marie Timmins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(2 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 February 2024 (1 month, 3 weeks ago)
Next Return Due5 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
30 May 2018Appointment of Sharon Marie Timmins as a director on 6 April 2018 (2 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 0.20
(7 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
22 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom to 14 Newton Place Glasgow G3 7PY on 15 February 2018 (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-22
  • GBP .1
(22 pages)
22 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-22
  • GBP .1
(22 pages)