Edinburgh
Lothian
EH5 2BS
Scotland
Director Name | Mr Roderick James Mackenzie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Fawnburn Crescent Cardrona Village Peebles EH45 9LG Scotland |
Secretary Name | Mr Roderick James Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Fawnburn Crescent Cardrona Village Peebles EH45 9LG Scotland |
Director Name | Graeme Cormack Mackinnon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Software Eng |
Correspondence Address | 32 Robertson Avenue Edinburgh Lothian EH11 1PS Scotland |
Director Name | Niels Daniel Calvert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2005) |
Role | Creative Director |
Correspondence Address | 12 1f2 Church Hill Place Edinburgh Lothian EH10 4BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.inigo.net/ |
---|---|
Telephone | 0845 6444685 |
Telephone region | Unknown |
Registered Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
80 at £34 | Daniel Tsvi Frydman 66.12% Ordinary |
---|---|
40 at £34 | Roderick James Mackenzie 33.06% Ordinary |
1 at £34 | Graeme Cormack Mackinnon 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,639 |
Cash | £3,905 |
Current Liabilities | £35,396 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Registered office address changed from 3 Johns Place Leith Edinburgh Lothian EH6 7EL to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 20 June 2023 (1 page) |
---|---|
2 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
10 May 2023 | Termination of appointment of Roderick James Mackenzie as a director on 17 April 2023 (1 page) |
10 May 2023 | Termination of appointment of Roderick James Mackenzie as a secretary on 17 April 2023 (1 page) |
10 May 2023 | Cessation of Roderick James Mackenzie as a person with significant control on 17 April 2023 (1 page) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
28 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 November 2009 | Director's details changed for Daniel Tsvi Frydman on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Roderick James Mackenzie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Tsvi Frydman on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Roderick James Mackenzie on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Gbp nc 5100/5440\01/08/08 (2 pages) |
20 October 2008 | Gbp nc 5100/5440\01/08/08 (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | £ nc 1020/5100 01/05/07 (2 pages) |
18 October 2007 | Ad 01/05/07--------- £ si 20@34=680 £ ic 2720/3400 (1 page) |
18 October 2007 | Return made up to 16/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 16/10/07; full list of members (4 pages) |
18 October 2007 | £ nc 1020/5100 01/05/07 (2 pages) |
18 October 2007 | Ad 01/05/07--------- £ si 20@34=680 £ ic 2720/3400 (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3B east trinity road edinburgh midlothian EH5 3DZ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3B east trinity road edinburgh midlothian EH5 3DZ (1 page) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (3 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (3 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 11A inverleith terrace edinburgh midlothian EH3 5NS (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 11A inverleith terrace edinburgh midlothian EH3 5NS (1 page) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
10 June 2003 | £ nc 102/1020 06/06/03 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | £ nc 102/1020 06/06/03 (1 page) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 January 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
21 December 2001 | Return made up to 16/10/01; full list of members
|
21 December 2001 | Return made up to 16/10/01; full list of members
|
18 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
18 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Incorporation (16 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (16 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |