IOSB (HOLDINGS) LIMITED

Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU, United Kingdom
StatusACTIVE
Company No.SC445512
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 1 month, 13 days
JurisdictionScotland
Dissolution31 Oct 2014
Years9 years, 6 months, 1 day

SUMMARY

IOSB (HOLDINGS) LIMITED is an active private limited company with number SC445512. It was incorporated 11 years, 1 month, 13 days ago, on 19 March 2013 and it was dissolved 9 years, 6 months, 1 day ago, on 31 October 2014. The company address is Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Anne Webster

Appointment date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-19

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Webster

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Edward George Macruary

Termination date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Annual return company with made up date

Date: 02 Oct 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Administrative restoration company

Date: 02 Oct 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Edward George Macruary

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-03-27

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 80.00 GBP

Date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKHOUSE ENGINEERING LIMITED

16 CHARLECOTE CROFT CHARLECOTE CROFT,SOLIHULL,B90 4DP

Number:09835397
Status:ACTIVE
Category:Private Limited Company

KELLAND & PARTNERS (TRUSTEE) LIMITED

KELLAND HOUSE,CONFERENCE AVEUE PORTISHEAD,BS20 7LZ

Number:04038305
Status:ACTIVE
Category:Private Limited Company

M D H PROJECTS LTD

3 KINGSTON SQUARE,LEATHERHEAD,KT22 7XP

Number:09532042
Status:ACTIVE
Category:Private Limited Company

QB GROUP HOLDING CO UK T/A QBGH CO UK LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:09149509
Status:ACTIVE
Category:Private Limited Company

RSPK PVT LTD

FLAT 25 PARK ROAD,BRIERLEY HILL,DY5 2DF

Number:11060094
Status:ACTIVE
Category:Private Limited Company

SHIP HILL TAVERNS LTD

HIGH HOUSE,ROTHERHAM,S60 2DA

Number:11825623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source