You are here: bizstats.co.uk > a-z index > I list > IE list

Iemt Lic Ltd AIRDRIE


Iemt Lic started in year 2014 as Private Limited Company with registration number SC468831. The Iemt Lic company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Airdrie at 163 Honeywell Crescent. Postal code: ML6 8XH. Since 2017/10/20 Iemt Lic Ltd is no longer carrying the name Gbs Leisure Lic.

Iemt Lic Ltd Address / Contact

Office Address 163 Honeywell Crescent
Office Address2 Chapelhall
Town Airdrie
Post code ML6 8XH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC468831
Date of Incorporation Fri, 31st Jan 2014
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st January
Company age 10 years old
Account next due date Sun, 31st Jan 2021 (1183 days after)
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 14th Mar 2021 (2021-03-14)
Last confirmation statement dated Fri, 31st Jan 2020

Company staff

Mark G.

Position: Director

Appointed: 03 October 2019

Lauren M.

Position: Director

Appointed: 19 April 2018

Resigned: 03 October 2019

Tavis M.

Position: Director

Appointed: 31 January 2014

Resigned: 01 January 2018

Millar Campbell Secretarial Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Resigned: 31 May 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Mark G. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Tavis M. This PSC has significiant influence or control over the company,.

Mark G.

Notified on 3 October 2019
Nature of control: 75,01-100% shares

Tavis M.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: significiant influence or control

Company previous names

Gbs Leisure Lic October 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-31
Net Worth11
Balance Sheet
Cash Bank In Hand11
Reserves/Capital
Called Up Share Capital11
Shareholder Funds11
Other
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Address change date: 2022/12/14. New Address: 163 Honeywell Crescent Chapelhall Airdrie ML6 8XH. Previous address: 160 West George Street Glasgow G2 2HG Scotland
filed on: 14th, December 2022
Free Download (1 page)

Company search