IRIS TECHNOLOGY LIMITED
EDINBURGH SUBSEA NETWORKS LIMITED ISANDCO THREE HUNDRED AND SIXTY EIGHT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC214445
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address SALTIRE COURT, 20, CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 55,586.1 . The most likely internet sites of IRIS TECHNOLOGY LIMITED are www.iristechnology.co.uk, and www.iris-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Iris Technology Limited is a Private Limited Company. The company registration number is SC214445. Iris Technology Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Iris Technology Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . SOOD, Anmol Kumar is a Secretary of the company. SOOD, Anmol Kumar is a Director of the company. SOOD, Pravin Kumar, Chairman is a Director of the company. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director EDWARDS, Christopher Andrew has been resigned. Director HAWKSLEY, Peter has been resigned. Director IRELAND, David Eric has been resigned. Director ROXBURGH, Roy has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SOOD, Anmol Kumar
Appointed Date: 15 May 2009

Director
SOOD, Anmol Kumar
Appointed Date: 15 May 2009
44 years old

Director
SOOD, Pravin Kumar, Chairman
Appointed Date: 15 May 2009
74 years old

Resigned Directors

Secretary
IAIN SMITH AND COMPANY
Resigned: 21 November 2007
Appointed Date: 04 January 2001

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 May 2009
Appointed Date: 21 November 2007

Director
EDWARDS, Christopher Andrew
Resigned: 19 June 2013
Appointed Date: 29 March 2001
76 years old

Director
HAWKSLEY, Peter
Resigned: 01 December 2009
Appointed Date: 22 July 2003
83 years old

Director
IRELAND, David Eric
Resigned: 18 August 2011
Appointed Date: 01 February 2001
67 years old

Director
ROXBURGH, Roy
Resigned: 01 February 2001
Appointed Date: 04 January 2001
75 years old

Persons With Significant Control

Wavesight Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

IRIS TECHNOLOGY LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 55,586.1

03 Sep 2015
Full accounts made up to 31 December 2014
23 Feb 2015
Previous accounting period extended from 31 July 2014 to 31 December 2014
...
... and 74 more events
21 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution

13 Feb 2001
Company name changed isandco three hundred and sixty eight LIMITED\certificate issued on 13/02/01
09 Feb 2001
New director appointed
09 Feb 2001
Director resigned
04 Jan 2001
Incorporation

IRIS TECHNOLOGY LIMITED Charges

27 May 2003
Bond & floating charge
Delivered: 5 June 2003
Status: Satisfied on 28 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 June 2001
Bond & floating charge
Delivered: 11 June 2001
Status: Satisfied on 16 May 2009
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…