Haddington
East Lothian
EH41 3SB
Scotland
Director Name | Mr Alan Sheffield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 14 March 2024) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Barns Ness Terrace Innerwick Dunbar East Lothian EH42 1SF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alan Peter Sheffield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 11 Pitcox Farm Cottages Dunbar East Lothian EH42 1RQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mary Isobel Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Montgomery Street Edinburgh EH7 5EX Scotland |
Director Name | Diane Barrett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2009) |
Role | Adi |
Correspondence Address | 1 Barns Ness Terrace Innerwick Dunbar East Lothian EH42 1SF Scotland |
Director Name | Mrs Diane Elizabeth Sheffield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2020) |
Role | Leisure Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Barns Ness Terrace Innerwick Dunbar EH42 1SF Scotland |
Website | www.ixlegion.com |
---|
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
9 at £1 | Alan Peter Sheffield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £56 |
Current Liabilities | £33,092 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
6 July 2010 | Director's details changed for Alan Sheffield on 8 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Alan Sheffield on 8 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 08/04/08; no change of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 11 pitcox farm cottages dunbar east lothian EH42 1RQ (1 page) |
17 March 2009 | Director appointed alan sheffield (2 pages) |
17 March 2009 | Appointment terminated director diane barrett (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 January 2009 | Appointment terminated director alan sheffield (1 page) |
7 January 2009 | Director appointed diane barrett (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 August 2007 | Return made up to 08/04/07; no change of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 April 2003 | Return made up to 08/04/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 April 2002 | Return made up to 08/04/02; full list of members
|
13 March 2002 | Registered office changed on 13/03/02 from: anchor house main street aberlady EH32 0RE (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 June 1999 | Return made up to 08/04/99; full list of members
|
3 June 1999 | Ad 08/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 115 montgomery street edinburgh EH7 5EX (1 page) |
4 September 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 6 albany street edinburgh EH1 3QB (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (16 pages) |