Background WavePink WaveYellow Wave

IRISCOT LTD (NI648108)

IRISCOT LTD (NI648108) is an active UK company. incorporated on 19 September 2017. with registered office in Bushmills. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IRISCOT LTD has been registered for 8 years. Current directors include HEMPHILL, Geoffrey.

Company Number
NI648108
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
88 Main Street 1st Floor, Bushmills, BT57 8QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEMPHILL, Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISCOT LTD

IRISCOT LTD is an active company incorporated on 19 September 2017 with the registered office located in Bushmills. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IRISCOT LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

NI648108

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BLACK NAIL WHISKEY COMPANY LTD
From: 19 September 2017To: 24 April 2018
Contact
Address

88 Main Street 1st Floor 88 Main Street Bushmills, BT57 8QD,

Previous Addresses

105 Main Street Portrush County Antrim BT56 8DA Northern Ireland
From: 11 December 2019To: 18 February 2025
105 Main Street Portrush County Antrim Northern Ireland
From: 7 June 2019To: 11 December 2019
98 Sydenham Avenue Belfast Northern Ireland
From: 23 April 2018To: 7 June 2019
105 Main Street Portrush Antrim BT56 8DA United Kingdom
From: 19 September 2017To: 23 April 2018
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Dec 22
Share Issue
Mar 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEMPHILL, Geoffrey

Active
1st Floor, BushmillsBT57 8QD
Born March 1974
Director
Appointed 22 Nov 2022

HARTE, Johnny

Resigned
The Diamond, Raphoe
Born December 1963
Director
Appointed 19 Sept 2017
Resigned 22 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Hemphill

Active
1st Floor, BushmillsBT57 8QD
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2022

Mr Johnny Harte

Ceased
The Diamond, Raphoe
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
29 March 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Incorporation Company
19 September 2017
NEWINCIncorporation