Company NameIndigo Project Solutions Limited
DirectorsAnne Moira Paton and Stephanie Norma Henderson
Company StatusActive
Company NumberSC223365
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Moira Paton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Lang Rigg
South Queensferry
West Lothian
EH30 9WN
Scotland
Director NameMrs Stephanie Norma Henderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Director NameJohn Gary Tindal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2009)
RoleConsultant
Correspondence Address56 Barnton Park Crescent
Edinburgh
EH4 6EN
Scotland
Secretary NameJohn Gary Tindal
NationalityBritish
StatusResigned
Appointed11 October 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2009)
RoleConsultant
Correspondence Address56 Barnton Park Crescent
Edinburgh
EH4 6EN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteindigops.com
Email address[email protected]
Telephone0131 3313511
Telephone regionEdinburgh

Location

Registered Address22 Plewlandcroft
South Queensferry
EH30 9RG
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

45 at £1Stephanie Norma Tindal
34.62%
Ordinary A
40 at £1Anne Moira Paton
30.77%
Ordinary C
24 at £1Stephanie Tindal
18.46%
Ordinary B
21 at £1Anne Paton
16.15%
Ordinary B

Financials

Year2014
Net Worth£6,186
Cash£47,914
Current Liabilities£198,608

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 October 2019Registered office address changed from 2 Stoneycroft Road South Queensferry EH30 9HX Scotland to 22 Plewlandcroft South Queensferry EH30 9RG on 2 October 2019 (1 page)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 October 2019Registered office address changed from Suite 1, First Floor Edgan Murray Europe Ltd Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ Scotland to 2 Stoneycroft Road South Queensferry EH30 9HX on 1 October 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 March 2018Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX to Suite 1, First Floor Edgan Murray Europe Ltd Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ on 21 March 2018 (1 page)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page)
19 May 2016Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page)
16 October 2015Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG to 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG to 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX on 16 October 2015 (1 page)
16 October 2015Director's details changed for Mrs Stephanie Norma Tindal on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Stephanie Norma Tindal on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 130
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 130
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 130
(5 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 130
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 130
(5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 130
(5 pages)
16 July 2013Registered office address changed from Station Masters Office Dalmeny Station Station Road South Queensferry West Lothian EH30 9JP Scotland on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Station Masters Office Dalmeny Station Station Road South Queensferry West Lothian EH30 9JP Scotland on 16 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages)
10 October 2011Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages)
19 July 2011Registered office address changed from Lochside House, 3 Lochside Way Edinburgh Lothians EH12 9DT on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Lochside House, 3 Lochside Way Edinburgh Lothians EH12 9DT on 19 July 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
26 October 2010Previous accounting period extended from 28 February 2010 to 30 August 2010 (1 page)
26 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
26 October 2010Previous accounting period extended from 28 February 2010 to 30 August 2010 (1 page)
22 June 2010Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Mrs Anne Moira Paton on 17 April 2009 (1 page)
15 April 2010Director's details changed for Mrs Stephanie Norma Tindal on 30 May 2009 (1 page)
15 April 2010Director's details changed for Mrs Anne Moira Paton on 17 April 2009 (1 page)
15 April 2010Director's details changed for Mrs Stephanie Norma Tindal on 30 May 2009 (1 page)
17 March 2010Director's details changed for Anne Moira Paton on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Anne Moira Paton on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stephanie Norma Tindal on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Stephanie Norma Tindal on 17 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
7 January 2010Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages)
9 March 2009Appointment terminated director john tindal (1 page)
9 March 2009Appointment terminated director john tindal (1 page)
9 March 2009Appointment terminated secretary john tindal (1 page)
9 March 2009Appointment terminated secretary john tindal (1 page)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 October 2008Return made up to 19/09/08; full list of members (5 pages)
16 October 2008Director's change of particulars / stephanie tindal / 03/08/2007 (1 page)
16 October 2008Return made up to 19/09/08; full list of members (5 pages)
16 October 2008Director's change of particulars / stephanie tindal / 03/08/2007 (1 page)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: the old library, 13 kirk loan, edinburgh, lothian EH12 7HD (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: the old library, 13 kirk loan, edinburgh, lothian EH12 7HD (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
16 October 2007Location of register of members (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
21 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 19/09/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 19/09/05; full list of members (3 pages)
18 July 2005Ad 11/07/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
18 July 2005Ad 11/07/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 29 drumsheugh gardens, edinburgh, midlothian EH3 7RN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 29 drumsheugh gardens, edinburgh, midlothian EH3 7RN (1 page)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
21 September 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
5 March 2004Registered office changed on 05/03/04 from: 29 drumsheugh gardens, edinburgh, EH3 7RN (1 page)
5 March 2004Registered office changed on 05/03/04 from: 29 drumsheugh gardens, edinburgh, EH3 7RN (1 page)
8 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Return made up to 19/09/02; full list of members (7 pages)
18 November 2002Return made up to 19/09/02; full list of members (7 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2002Company name changed euro funder LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed euro funder LIMITED\certificate issued on 04/07/02 (2 pages)
11 March 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
11 March 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
19 February 2002Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2002Registered office changed on 19/02/02 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
12 October 2001Company name changed speymill LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed speymill LIMITED\certificate issued on 12/10/01 (2 pages)
19 September 2001Incorporation (22 pages)
19 September 2001Incorporation (22 pages)