Advanced company searchLink opens in new window

I.R.C. HOLDINGS LIMITED

Company number SC561307

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)
10 May 2024 AA Micro company accounts made up to 30 November 2023
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 November 2021
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
03 May 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Craig Alexander Moore as a person with significant control on 19 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Craig Alexander Moore on 19 March 2021
10 Jul 2020 AA Micro company accounts made up to 30 November 2019
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
27 Sep 2019 SH08 Change of share class name or designation
27 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 AA Micro company accounts made up to 30 November 2018
13 May 2019 AP03 Appointment of Mrs Angela Anderson as a secretary on 9 May 2019
13 May 2019 PSC04 Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 9 May 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 30 November 2017
09 May 2018 PSC04 Change of details for Mrs Lynne Mcfarlane Moore as a person with significant control on 26 March 2018
09 May 2018 PSC04 Change of details for Mr Craig Alexander Moore as a person with significant control on 26 March 2018
08 May 2018 PSC04 Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 27 March 2018
08 May 2018 CH01 Director's details changed for Mr Craig Alexander Moore on 26 March 2018
08 May 2018 CH01 Director's details changed for Mr Neil Mcculloch Anderson on 27 March 2018
08 May 2018 AD01 Registered office address changed from 7 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ United Kingdom to Unit 5 Howard Court East Kilbride Glasgow G74 4QZ on 8 May 2018