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

Ia3 Limited GLASGOW


Founded in 2009, Ia3, classified under reg no. SC370037 is an active company. Currently registered at C/o Bdo Llp 2 Atlantic Quay , Glasgow the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 30th Nov 2010 Ia3 Limited is no longer carrying the name Bkf Fifty-five.

The firm has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 16 ex directors - Kevin B., Wayne C. and others listed below. There were no ex secretaries.

Ia3 Limited Address / Contact

Office Address C/o Bdo Llp 2 Atlantic Quay
Office Address2 31 York Street
Town Glasgow
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC370037
Date of Incorporation Fri, 11th Dec 2009
Industry Computer facilities management activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Wayne C.

Position: Director

Appointed: 10 September 2019

Resigned: 18 August 2023

Timothy H.

Position: Director

Appointed: 29 April 2019

Resigned: 07 October 2019

Craig M.

Position: Director

Appointed: 29 April 2019

Resigned: 22 July 2020

Adrian T.

Position: Director

Appointed: 20 October 2017

Resigned: 27 August 2019

Mark A.

Position: Director

Appointed: 20 October 2017

Resigned: 08 April 2019

Robert A.

Position: Director

Appointed: 01 September 2017

Resigned: 20 October 2017

Roderick S.

Position: Director

Appointed: 19 September 2016

Resigned: 20 October 2017

Katherine M.

Position: Director

Appointed: 19 September 2016

Resigned: 20 October 2017

Alan W.

Position: Director

Appointed: 19 September 2016

Resigned: 18 July 2017

Margaret T.

Position: Director

Appointed: 19 September 2016

Resigned: 20 October 2017

Keith I.

Position: Director

Appointed: 19 September 2016

Resigned: 20 October 2017

James A.

Position: Director

Appointed: 28 May 2012

Resigned: 19 September 2016

Robert B.

Position: Director

Appointed: 25 November 2010

Resigned: 19 June 2015

Vivien M.

Position: Director

Appointed: 03 March 2010

Resigned: 07 October 2015

David D.

Position: Director

Appointed: 11 December 2009

Resigned: 03 March 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Nasstar Managed Services Group Limited from Poole, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nasstar Managed Services Group Limited

19-25 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5396496
Notified on 20 October 2017
Nature of control: 75,01-100% shares

Company previous names

Bkf Fifty-five November 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth54 48623 209
Balance Sheet
Cash Bank In Hand55 8871 098
Current Assets162 190100 045
Debtors106 30398 947
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve54 38623 109
Shareholder Funds54 48623 209
Other
Creditors Due Within One Year107 70476 836
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities54 48623 209

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Director's appointment terminated on Fri, 18th Aug 2023
filed on: 25th, August 2023
Free Download (1 page)

Company search