IRIS TECHNOLOGY LIMITED
Overview
Company Name | IRIS TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214445 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRIS TECHNOLOGY LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is IRIS TECHNOLOGY LIMITED located?
Registered Office Address | Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRIS TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
SUBSEA NETWORKS LIMITED | Feb 13, 2001 | Feb 13, 2001 |
ISANDCO THREE HUNDRED AND SIXTY EIGHT LIMITED | Jan 04, 2001 | Jan 04, 2001 |
What are the latest accounts for IRIS TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for IRIS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Christopher Edwards as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 16 pages | AA | ||||||||||
Termination of appointment of David Ireland as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Pravin Kumar Sood on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Eric Ireland on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of IRIS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOOD, Anmol Kumar | Secretary | Muralto Pine Glade, Keston Park BR6 8NT Orpington Kent | British | Accountant | 119966780001 | |||||
SOOD, Anmol Kumar | Director | Muralto Pine Glade, Keston Park BR6 8NT Orpington Kent | England | British | Accountant | 119966780001 | ||||
SOOD, Pravin Kumar, Chairman | Director | 3 Pine Glade Keston Park BR6 8NT Orpington Muralto Kent United Kingdom | United Kingdom | British | Director | 126970570001 | ||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||
EDWARDS, Christopher Andrew | Director | The Grange Long Lane LA13 0PF Dulton-In-Furness Cumbria | United Kingdom | British | Technical Director | 75494110001 | ||||
HAWKSLEY, Peter | Director | Sylvia Close HP16 0ES Great Missenden 3 Buckinghamshire | British | Surveyor | 62723480003 | |||||
IRELAND, David Eric | Director | 28 West Path DD7 7SN Carnoustie Angus | United Kingdom | British | Company Director | 2202000001 | ||||
ROXBURGH, Roy | Director | 515 North Deeside Road Cults AB15 9ES Aberdeen Aberdeenshire | United Kingdom | British | Solicitor | 194640001 |
Who are the persons with significant control of IRIS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wavesight Holdings Limited | Jul 01, 2016 | Dencora Way Sundon Industrial Estate LU3 3HP Luton Unit 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IRIS TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On May 27, 2003 Delivered On Jun 05, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 06, 2001 Delivered On Jun 11, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0