About

Registered Number: SC389227
Date of Incorporation: 22/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, G13 1LX,

 

Established in 2010, Iris Management Services (Scotland) Ltd has its registered office in Jordanhill, Glasgow, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Ramage, Andrew George, Dempsey, James, Dempsey, James, Felton, Mark Rowland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMAGE, Andrew George 22 November 2010 - 1
DEMPSEY, James 22 November 2010 25 May 2018 1
FELTON, Mark Rowland 25 May 2018 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, James 22 November 2010 25 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 23 January 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
PSC01 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
PSC01 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 June 2012
SH01 - Return of Allotment of shares 21 March 2012
AR01 - Annual Return 21 December 2011
AA01 - Change of accounting reference date 20 December 2011
AD01 - Change of registered office address 13 September 2011
SH01 - Return of Allotment of shares 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
AP03 - Appointment of secretary 02 December 2010
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.