South Queensferry
West Lothian
EH30 9WN
Scotland
Director Name | Mrs Stephanie Norma Henderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Director Name | John Gary Tindal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2009) |
Role | Consultant |
Correspondence Address | 56 Barnton Park Crescent Edinburgh EH4 6EN Scotland |
Secretary Name | John Gary Tindal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2009) |
Role | Consultant |
Correspondence Address | 56 Barnton Park Crescent Edinburgh EH4 6EN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | indigops.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3313511 |
Telephone region | Edinburgh |
Registered Address | 22 Plewlandcroft South Queensferry EH30 9RG Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
45 at £1 | Stephanie Norma Tindal 34.62% Ordinary A |
---|---|
40 at £1 | Anne Moira Paton 30.77% Ordinary C |
24 at £1 | Stephanie Tindal 18.46% Ordinary B |
21 at £1 | Anne Paton 16.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,186 |
Cash | £47,914 |
Current Liabilities | £198,608 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 October 2019 | Registered 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 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
1 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 March 2018 | Registered 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 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page) |
19 May 2016 | Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page) |
16 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mrs Stephanie Norma Tindal on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Stephanie Norma Tindal on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 July 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2 October 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mrs Stephanie Norma Tindal on 7 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Lochside House, 3 Lochside Way Edinburgh Lothians EH12 9DT on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Lochside House, 3 Lochside Way Edinburgh Lothians EH12 9DT on 19 July 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Previous accounting period extended from 28 February 2010 to 30 August 2010 (1 page) |
26 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Previous accounting period extended from 28 February 2010 to 30 August 2010 (1 page) |
22 June 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
15 April 2010 | Director's details changed for Mrs Anne Moira Paton on 17 April 2009 (1 page) |
15 April 2010 | Director's details changed for Mrs Stephanie Norma Tindal on 30 May 2009 (1 page) |
15 April 2010 | Director's details changed for Mrs Anne Moira Paton on 17 April 2009 (1 page) |
15 April 2010 | Director's details changed for Mrs Stephanie Norma Tindal on 30 May 2009 (1 page) |
17 March 2010 | Director's details changed for Anne Moira Paton on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Anne Moira Paton on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephanie Norma Tindal on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Stephanie Norma Tindal on 17 March 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
7 January 2010 | Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 3 Drumsheugh Gardens Edinburgh Lothian EH3 7QJ on 7 January 2010 (2 pages) |
9 March 2009 | Appointment terminated director john tindal (1 page) |
9 March 2009 | Appointment terminated director john tindal (1 page) |
9 March 2009 | Appointment terminated secretary john tindal (1 page) |
9 March 2009 | Appointment terminated secretary john tindal (1 page) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
16 October 2008 | Director's change of particulars / stephanie tindal / 03/08/2007 (1 page) |
16 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
16 October 2008 | Director's change of particulars / stephanie tindal / 03/08/2007 (1 page) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: the old library, 13 kirk loan, edinburgh, lothian EH12 7HD (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the old library, 13 kirk loan, edinburgh, lothian EH12 7HD (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
16 October 2007 | Location of register of members (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
18 July 2005 | Ad 11/07/05--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
18 July 2005 | Ad 11/07/05--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 29 drumsheugh gardens, edinburgh, midlothian EH3 7RN (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 29 drumsheugh gardens, edinburgh, midlothian EH3 7RN (1 page) |
13 October 2004 | Return made up to 19/09/04; full list of members
|
13 October 2004 | Return made up to 19/09/04; full list of members
|
21 September 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
21 September 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 29 drumsheugh gardens, edinburgh, EH3 7RN (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 29 drumsheugh gardens, edinburgh, EH3 7RN (1 page) |
8 October 2003 | Return made up to 19/09/03; full list of members
|
8 October 2003 | Return made up to 19/09/03; full list of members
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
15 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
15 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
18 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
4 July 2002 | Company name changed euro funder LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed euro funder LIMITED\certificate issued on 04/07/02 (2 pages) |
11 March 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
11 March 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
19 February 2002 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Registered office changed on 19/02/02 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
12 October 2001 | Company name changed speymill LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed speymill LIMITED\certificate issued on 12/10/01 (2 pages) |
19 September 2001 | Incorporation (22 pages) |
19 September 2001 | Incorporation (22 pages) |