About

Registered Number: SC187308
Date of Incorporation: 02/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 52 Balshagray Drive, Glasgow, G11 7DA

 

Iolair Ltd was established in 1998, it's status is listed as "Active". The companies directors are listed as Cox, Grace, Cox, Graeme Andrew in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Grace 02 July 1998 - 1
COX, Graeme Andrew 02 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 01 May 2020
MR04 - N/A 22 August 2019
MR01 - N/A 14 August 2019
MR01 - N/A 02 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 14 August 2009
AAMD - Amended Accounts 17 June 2009
AA - Annual Accounts 01 June 2009
AAMD - Amended Accounts 28 January 2009
419a(Scot) - N/A 17 November 2008
419a(Scot) - N/A 17 November 2008
419a(Scot) - N/A 17 November 2008
419a(Scot) - N/A 17 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 23 May 2007
419a(Scot) - N/A 14 July 2006
363s - Annual Return 13 July 2006
410(Scot) - N/A 07 July 2006
410(Scot) - N/A 07 July 2006
410(Scot) - N/A 07 July 2006
410(Scot) - N/A 08 June 2006
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 13 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 29 April 2004
AAMD - Amended Accounts 02 September 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 August 2003
410(Scot) - N/A 07 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 17 September 2002
410(Scot) - N/A 29 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 July 2000
410(Scot) - N/A 28 June 2000
410(Scot) - N/A 12 June 2000
410(Scot) - N/A 18 May 2000
363b - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

A registered charge 29 July 2019 Fully Satisfied

N/A

Standard security 04 July 2006 Outstanding

N/A

Standard security 04 July 2006 Outstanding

N/A

Standard security 04 July 2006 Outstanding

N/A

Floating charge 05 June 2006 Outstanding

N/A

Standard security 30 January 2003 Fully Satisfied

N/A

Standard security 23 October 2001 Fully Satisfied

N/A

Standard security 19 June 2000 Fully Satisfied

N/A

Standard security 05 June 2000 Fully Satisfied

N/A

Bond & floating charge 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.