Edinburgh
EH6 6SA
Scotland
Director Name | James Robert Rowley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 453a Fulham Palace Road London SW6 6SU |
Secretary Name | Paul James MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 The Lumiere Building 544 Romford Road London E7 8AY |
Director Name | Mark Wylie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2012) |
Role | Web Services |
Correspondence Address | 10 Murdoch Terrace (3f2) Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2005) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | ifdnrg.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5548070 |
Telephone region | Edinburgh |
Registered Address | 40 Maritime Street Edinburgh EH6 6SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
85 at £1 | Paul James Macdonald 85.00% Ordinary |
---|---|
15 at £1 | Paul James Macdonald 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,757 |
Current Liabilities | £3,232 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 May 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
19 January 2018 | Notification of Paul Macdonald as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 April 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 September 2014 | Director's details changed for Paul James Macdonald on 10 October 2013 (2 pages) |
8 September 2014 | Director's details changed for Paul James Macdonald on 10 October 2013 (2 pages) |
8 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Termination of appointment of Mark Wylie as a director (1 page) |
23 August 2012 | Director's details changed for Paul James Macdonald on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Paul James Macdonald on 23 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Mark Wylie as a director (1 page) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 December 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 7 December 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul James Macdonald on 25 July 2011 (2 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
14 September 2007 | Return made up to 24/07/07; full list of members (5 pages) |
14 September 2007 | Return made up to 24/07/07; full list of members (5 pages) |
30 May 2007 | Return made up to 24/07/06; full list of members (5 pages) |
30 May 2007 | Return made up to 24/07/06; full list of members (5 pages) |
23 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
21 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
27 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
20 October 2003 | Amended accounts made up to 31 July 2002 (12 pages) |
20 October 2003 | Amended accounts made up to 31 July 2002 (12 pages) |
12 September 2003 | Return made up to 24/07/02; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/01; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/02; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/01; full list of members (7 pages) |
12 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o masons solicitors 33 bothwell street glasgow strathclyde, G2 6NL (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o masons solicitors 33 bothwell street glasgow strathclyde, G2 6NL (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
21 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 16 rutland square edinburgh midlothian EH1 2BB (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 16 rutland square edinburgh midlothian EH1 2BB (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 April 2003 | Restoration by order of the court (1 page) |
23 April 2003 | Restoration by order of the court (1 page) |
31 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Secretary's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 19 gilmerton dykes avenue edinburgh midlothian EH17 8ND (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 19 gilmerton dykes avenue edinburgh midlothian EH17 8ND (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 26/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2000 | Ad 26/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2000 | Memorandum and Articles of Association (15 pages) |
27 July 2000 | Memorandum and Articles of Association (15 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Incorporation (15 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (15 pages) |