About

Registered Number: SC260269
Date of Incorporation: 04/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Iii Uk Ltd was founded on 04 December 2003 with its registered office in Glasgow. There are 2 directors listed as Elliot, Alan Glen, Rayward, Sharon Ann for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Alan Glen 04 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAYWARD, Sharon Ann 04 December 2003 02 November 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 04 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 02 November 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 December 2011
DISS40 - Notice of striking-off action discontinued 14 June 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 11 June 2010
SH01 - Return of Allotment of shares 11 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 30 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.