Company NameIX Legion Limited
Company StatusDissolved
Company NumberSC184705
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date14 March 2024 (1 month, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameIan Walter Sheffield
NationalityBritish
StatusClosed
Appointed10 February 1999(10 months, 1 week after company formation)
Appointment Duration25 years, 1 month (closed 14 March 2024)
RoleCompany Director
Correspondence AddressCottage 2 Sandys Mill
Haddington
East Lothian
EH41 3SB
Scotland
Director NameMr Alan Sheffield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(10 years, 11 months after company formation)
Appointment Duration15 years (closed 14 March 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Barns Ness Terrace
Innerwick
Dunbar
East Lothian
EH42 1SF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlan Peter Sheffield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Pitcox Farm Cottages
Dunbar
East Lothian
EH42 1RQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMary Isobel Sutherland
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address115 Montgomery Street
Edinburgh
EH7 5EX
Scotland
Director NameDiane Barrett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2009)
RoleAdi
Correspondence Address1 Barns Ness Terrace
Innerwick
Dunbar
East Lothian
EH42 1SF
Scotland
Director NameMrs Diane Elizabeth Sheffield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2020)
RoleLeisure Assistant
Country of ResidenceScotland
Correspondence Address1 Barns Ness Terrace
Innerwick
Dunbar
EH42 1SF
Scotland

Contact

Websitewww.ixlegion.com

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

9 at £1Alan Peter Sheffield
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£56
Current Liabilities£33,092

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 9
(4 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 9
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 9
(4 pages)
5 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 9
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
6 July 2010Director's details changed for Alan Sheffield on 8 April 2010 (2 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Alan Sheffield on 8 April 2010 (2 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 08/04/09; full list of members (4 pages)
23 April 2009Return made up to 08/04/08; no change of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 11 pitcox farm cottages dunbar east lothian EH42 1RQ (1 page)
17 March 2009Director appointed alan sheffield (2 pages)
17 March 2009Appointment terminated director diane barrett (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2009Appointment terminated director alan sheffield (1 page)
7 January 2009Director appointed diane barrett (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 08/04/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 08/04/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 08/04/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Registered office changed on 13/03/02 from: anchor house main street aberlady EH32 0RE (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 08/04/00; full list of members (6 pages)
24 January 2000Full accounts made up to 30 April 1999 (10 pages)
3 June 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Ad 08/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
17 February 1999New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 115 montgomery street edinburgh EH7 5EX (1 page)
4 September 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 6 albany street edinburgh EH1 3QB (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Secretary resigned (1 page)
8 April 1998Incorporation (16 pages)