IOLAIR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 7DA

Company number SC187308
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address 52 BALSHAGRAY DRIVE, GLASGOW, G11 7DA
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2 . The most likely internet sites of IOLAIR LIMITED are www.iolair.co.uk, and www.iolair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Iolair Limited is a Private Limited Company. The company registration number is SC187308. Iolair Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Iolair Limited is 52 Balshagray Drive Glasgow G11 7da. . COX, Graeme Andrew is a Secretary of the company. COX, Grace is a Director of the company. COX, Graeme Andrew is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
COX, Graeme Andrew
Appointed Date: 20 July 1999

Director
COX, Grace
Appointed Date: 02 July 1998
63 years old

Director
COX, Graeme Andrew
Appointed Date: 02 July 1998
65 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 02 July 1998
Appointed Date: 02 July 1998

Nominee Director
MABBOTT, Stephen
Resigned: 02 July 1998
Appointed Date: 02 July 1998
74 years old

Persons With Significant Control

Mr Graeme Cox
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Grace Cox
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IOLAIR LIMITED Events

01 Aug 2016
Confirmation statement made on 2 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

30 Apr 2015
Total exemption full accounts made up to 31 July 2014
01 Oct 2014
Registered office address changed from 22 Victoria Park Gardens North Glasgow G11 7EJ to 52 Balshagray Drive Glasgow G11 7DA on 1 October 2014
...
... and 52 more events
21 Oct 1998
New director appointed
12 Oct 1998
New director appointed
02 Jul 1998
Secretary resigned
02 Jul 1998
Director resigned
02 Jul 1998
Incorporation

IOLAIR LIMITED Charges

4 July 2006
Standard security
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming ardgour house and allt an…
4 July 2006
Standard security
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming blairmore house…
4 July 2006
Standard security
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming blairmore house lodge…
5 June 2006
Floating charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 January 2003
Standard security
Delivered: 7 February 2003
Status: Satisfied on 15 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Subjects known as blairmore house, argyll--title number…
23 October 2001
Standard security
Delivered: 29 October 2001
Status: Satisfied on 15 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Ardgour house, ardgour, fort william.
19 June 2000
Standard security
Delivered: 28 June 2000
Status: Satisfied on 15 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Blairmore lodge house, blairmore, dunoon.
5 June 2000
Standard security
Delivered: 12 June 2000
Status: Satisfied on 15 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Ardgour house, argyll.
5 May 2000
Bond & floating charge
Delivered: 18 May 2000
Status: Satisfied on 14 July 2006
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…