Company NameIfdnrg Ltd.
DirectorPaul James MacDonald
Company StatusActive
Company NumberSC209392
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul James MacDonald
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Maritime Street
Edinburgh
EH6 6SA
Scotland
Director NameJames Robert Rowley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address453a Fulham Palace Road
London
SW6 6SU
Secretary NamePaul James MacDonald
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address68 The Lumiere Building
544 Romford Road
London
E7 8AY
Director NameMark Wylie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2012)
RoleWeb Services
Correspondence Address10 Murdoch Terrace (3f2)
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2005(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteifdnrg.com
Email address[email protected]
Telephone0131 5548070
Telephone regionEdinburgh

Location

Registered Address40 Maritime Street
Edinburgh
EH6 6SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

85 at £1Paul James Macdonald
85.00%
Ordinary
15 at £1Paul James Macdonald
15.00%
Ordinary A

Financials

Year2014
Net Worth-£2,757
Current Liabilities£3,232

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 May 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 25 November 2016 with updates (4 pages)
19 January 2018Notification of Paul Macdonald as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
30 April 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 September 2014Director's details changed for Paul James Macdonald on 10 October 2013 (2 pages)
8 September 2014Director's details changed for Paul James Macdonald on 10 October 2013 (2 pages)
8 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Termination of appointment of Mark Wylie as a director (1 page)
23 August 2012Director's details changed for Paul James Macdonald on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Paul James Macdonald on 23 August 2012 (2 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of Mark Wylie as a director (1 page)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 December 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 December 2011Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages)
25 July 2011Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages)
25 July 2011Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages)
25 July 2011Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 September 2008Return made up to 24/07/08; full list of members (5 pages)
3 September 2008Return made up to 24/07/08; full list of members (5 pages)
14 September 2007Return made up to 24/07/07; full list of members (5 pages)
14 September 2007Return made up to 24/07/07; full list of members (5 pages)
30 May 2007Return made up to 24/07/06; full list of members (5 pages)
30 May 2007Return made up to 24/07/06; full list of members (5 pages)
23 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
21 July 2004Return made up to 24/07/04; full list of members (6 pages)
21 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
20 October 2003Amended accounts made up to 31 July 2002 (12 pages)
20 October 2003Amended accounts made up to 31 July 2002 (12 pages)
12 September 2003Return made up to 24/07/02; full list of members (7 pages)
12 September 2003Return made up to 24/07/03; full list of members (7 pages)
12 September 2003Return made up to 24/07/01; full list of members (7 pages)
12 September 2003Return made up to 24/07/02; full list of members (7 pages)
12 September 2003Return made up to 24/07/01; full list of members (7 pages)
12 September 2003Return made up to 24/07/03; full list of members (7 pages)
5 September 2003Registered office changed on 05/09/03 from: c/o masons solicitors 33 bothwell street glasgow strathclyde, G2 6NL (1 page)
5 September 2003Registered office changed on 05/09/03 from: c/o masons solicitors 33 bothwell street glasgow strathclyde, G2 6NL (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
21 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
21 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 16 rutland square edinburgh midlothian EH1 2BB (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 16 rutland square edinburgh midlothian EH1 2BB (1 page)
23 June 2003Secretary resigned (1 page)
23 April 2003Restoration by order of the court (1 page)
23 April 2003Restoration by order of the court (1 page)
31 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2002First Gazette notice for compulsory strike-off (1 page)
8 February 2002First Gazette notice for compulsory strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Secretary's particulars changed (1 page)
13 July 2001Secretary's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: 19 gilmerton dykes avenue edinburgh midlothian EH17 8ND (1 page)
14 September 2000Registered office changed on 14/09/00 from: 19 gilmerton dykes avenue edinburgh midlothian EH17 8ND (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
31 July 2000Ad 26/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2000Ad 26/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2000Memorandum and Articles of Association (15 pages)
27 July 2000Memorandum and Articles of Association (15 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Incorporation (15 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Incorporation (15 pages)