This company is commonly known as Iqarus Environmental Sciences Limited. The company was founded 22 years ago and was given the registration number SC228305. The firm's registered office is in ABERDEEN. You can find them at Forest Grove House, Foresterhill Road, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IQARUS ENVIRONMENTAL SCIENCES LIMITED |
---|---|---|
Company Number | : | SC228305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, PO BOX 118500 | Director | 05 February 2016 | Active |
7 Main Street, Comrie, Dunfermline, KY12 9HD | Secretary | 20 February 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 February 2002 | Active |
5, Rintoul Place, Blairhall, Dunfermline, Scotland, KY12 9HZ | Director | 20 February 2002 | Active |
7 Main Street, Comrie, Dunfermline, KY12 9HD | Director | 20 February 2002 | Active |
4, St. Boswells Place, Perth, Perthshire, Scotland, PH1 1SA | Director | 02 August 2016 | Active |
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates, | Director | 01 May 2018 | Active |
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates, | Director | 11 February 2018 | Active |
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA | Director | 07 July 2019 | Active |
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA | Director | 11 February 2018 | Active |
Rosemount House, Gain Road, Annathill, United Kingdom, ML5 2QG | Director | 05 February 2016 | Active |
Iqarus Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, London, United Kingdom, W4 5YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-05 | Accounts | Change account reference date company current extended. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.