Background WavePink WaveYellow Wave

IRIS MANAGEMENT SERVICES (SCOTLAND) LTD (SC389227)

IRIS MANAGEMENT SERVICES (SCOTLAND) LTD (SC389227) is an active UK company. incorporated on 22 November 2010. with registered office in Jordanhill, Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRIS MANAGEMENT SERVICES (SCOTLAND) LTD has been registered for 15 years. Current directors include DEMPSEY, James, RAMAGE, Andrew George.

Company Number
SC389227
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
C/O Dylan Associates, Jordanhill, Glasgow, G13 1LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEMPSEY, James, RAMAGE, Andrew George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS MANAGEMENT SERVICES (SCOTLAND) LTD

IRIS MANAGEMENT SERVICES (SCOTLAND) LTD is an active company incorporated on 22 November 2010 with the registered office located in Jordanhill, Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRIS MANAGEMENT SERVICES (SCOTLAND) LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC389227

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Dylan Associates 780 Crow Rd, Ground Right Jordanhill, Glasgow, G13 1LX,

Previous Addresses

C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP
From: 13 September 2011To: 22 January 2020
Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland
From: 22 November 2010To: 13 September 2011
Timeline

12 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Mar 12
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 20
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEMPSEY, James

Active
Associates, Jordanhill, GlasgowG13 1LX
Born October 1948
Director
Appointed 01 Apr 2020

RAMAGE, Andrew George

Active
Station Road, HaddingtonEH41 3NY
Born June 1963
Director
Appointed 22 Nov 2010

DEMPSEY, James

Resigned
King's Inch Place, GlasgowG51 4BP
Secretary
Appointed 22 Nov 2010
Resigned 25 May 2018

DEMPSEY, James

Resigned
Cherrybank Walk, AirdrieML6 0LY
Born October 1948
Director
Appointed 22 Nov 2010
Resigned 25 May 2018

FELTON, Mark Rowland

Resigned
King's Inch Place, GlasgowG51 4BP
Born March 1967
Director
Appointed 25 May 2018
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew George Ramage

Active
Associates, Jordanhill, GlasgowG13 1LX
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2020

Mr Robert David Whitton

Ceased
King's Inch Place, GlasgowG51 4BP
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 May 2018
Ceased 31 Dec 2019

Mr Brian John Dempsey

Ceased
King's Inch Place, GlasgowG51 4BP
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Incorporation Company
22 November 2010
NEWINCIncorporation