Advanced company searchLink opens in new window

IRIS MANAGEMENT SERVICES (SCOTLAND) LTD

Company number SC389227

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)
16 Jul 2024 AA Micro company accounts made up to 30 September 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
17 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
01 Jul 2020 AP01 Appointment of Mr James Dempsey as a director on 1 April 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to C/O Dylan Associates 780 Crow Rd, Ground Right Jordanhill, Glasgow G13 1LX on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Mark Rowland Felton as a director on 30 September 2019
22 Jan 2020 PSC01 Notification of Andrew George Ramage as a person with significant control on 1 January 2020
22 Jan 2020 PSC07 Cessation of Robert David Whitton as a person with significant control on 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2018 AP01 Appointment of Mr Mark Rowland Felton as a director on 25 May 2018
08 Jun 2018 TM01 Termination of appointment of James Dempsey as a director on 25 May 2018
08 Jun 2018 TM02 Termination of appointment of James Dempsey as a secretary on 25 May 2018
08 Jun 2018 PSC01 Notification of Robert Whitton as a person with significant control on 25 May 2018
08 Jun 2018 PSC07 Cessation of Brian John Dempsey as a person with significant control on 25 May 2018