Edinburgh
EH3 9QG
Scotland
Director Name | Iain Dunbar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ Scotland |
Secretary Name | Thomas Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ross Drive Motherwell Lanarkshire ML1 3BD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01698 458200 |
---|---|
Telephone region | Motherwell |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £10,563 |
Cash | £4,120 |
Current Liabilities | £14,787 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 November 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
10 January 2019 | Registered office address changed from 46a Fortrose Street Glasgow G11 5LP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 January 2019 (2 pages) |
28 December 2018 | Notice of winding up order (1 page) |
28 December 2018 | Court order notice of winding up (1 page) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
1 October 2014 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page) |
18 February 2014 | Company name changed I.D. computer services (scotland) LTD.\certificate issued on 18/02/14
|
18 February 2014 | Company name changed I.D. computer services (scotland) LTD.\certificate issued on 18/02/14
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
21 March 2013 | Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
14 June 2011 | Registered office address changed from Cadzow House 10 Auchingramont Road Hamilton ML3 6JX on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Cadzow House 10 Auchingramont Road Hamilton ML3 6JX on 14 June 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Graeme Stirling Hay on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graeme Stirling Hay on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 April 2005 | Return made up to 09/02/05; full list of members
|
12 April 2005 | Return made up to 09/02/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 April 2004 | Return made up to 09/02/04; full list of members
|
8 April 2004 | Return made up to 09/02/04; full list of members
|
22 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 March 2003 | Return made up to 09/02/03; full list of members
|
21 March 2003 | Return made up to 09/02/03; full list of members
|
23 January 2003 | Resolutions
|
23 January 2003 | Ad 01/12/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
23 January 2003 | Ad 01/12/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | £ nc 100/10000 01/12/02 (1 page) |
23 January 2003 | £ nc 100/10000 01/12/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 June 2002 | Return made up to 09/02/02; full list of members
|
12 June 2002 | Return made up to 09/02/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (18 pages) |
9 February 2000 | Incorporation (18 pages) |