UKBizDB.co.uk

IQARUS ENVIRONMENTAL SCIENCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, PO BOX 118500

Director05 February 2016Active
7 Main Street, Comrie, Dunfermline, KY12 9HD

Secretary20 February 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 February 2002Active
5, Rintoul Place, Blairhall, Dunfermline, Scotland, KY12 9HZ

Director20 February 2002Active
7 Main Street, Comrie, Dunfermline, KY12 9HD

Director20 February 2002Active
4, St. Boswells Place, Perth, Perthshire, Scotland, PH1 1SA

Director02 August 2016Active
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates,

Director01 May 2018Active
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates,

Director11 February 2018Active
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

Director07 July 2019Active
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

Director11 February 2018Active
Rosemount House, Gain Road, Annathill, United Kingdom, ML5 2QG

Director05 February 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.