Advanced company searchLink opens in new window

IOSB LTD

Company number SC379000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
13 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jan 2021 PSC02 Notification of Iosb (Holdings) Limited as a person with significant control on 11 January 2021
15 Jan 2021 PSC07 Cessation of Black Wolf Brewery Limited as a person with significant control on 11 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from Unit 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 18 June 2019
18 Jun 2019 PSC07 Cessation of Traditional Scottish Ales Limited as a person with significant control on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Andrew John Richardson as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Graham Mitchell Coull as a director on 17 June 2019
17 Jun 2019 PSC02 Notification of Black Wolf Brewery Limited as a person with significant control on 17 June 2019
17 Jun 2019 AP01 Appointment of Mr Kenneth Webster as a director on 17 June 2019