Company NameId Systems UK Limited
Company StatusActive
Company NumberSC230161
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr James Michael Hobson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Alain Hubertus Philomena Loosveld
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Jonathan Yarr
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 June 2023(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Peter Alan Tosland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years, 3 months after company formation)
Appointment Duration9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Secretary NameMr Ben Nicholas Morrill
StatusCurrent
Appointed20 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Secretary NameMrs Alexandra Nelia Badel
StatusCurrent
Appointed20 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Iain James Sutherland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 10 months after company formation)
Appointment Duration3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Iain Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newton Crescent
Dunblane
Stirlingshire
FK15 0DZ
Scotland
Secretary NameCorrine Johnston Doherty
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManager
Correspondence Address60 Newton Crescent
Dunblane
Stirlingshire
FK15 0DZ
Scotland
Director NameMr Stewart Keough
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Martin Geoffrey Beesley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr James Robert Winnicott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr James Michael Arnold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr John Mark Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameMr Will Cooper
StatusResigned
Appointed14 October 2020(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameMrs Ilaria Evans
StatusResigned
Appointed15 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteidealbuildingsystems.co.uk
Email address[email protected]
Telephone01324 611237
Telephone regionFalkirk

Location

Registered AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Corrine Johnston Doherty
50.00%
Ordinary
5 at £1Iain Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£609,678
Cash£539,933
Current Liabilities£1,541,310

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

12 August 2021Delivered on: 16 August 2021
Persons entitled: Societe Generale, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 18 June 2016
Persons entitled: Corrine Johnston Doherty

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
21 March 2024Registration of charge SC2301610004, created on 5 March 2024 (36 pages)
9 February 2024Termination of appointment of Iain Doherty as a director on 1 February 2024 (1 page)
9 February 2024Appointment of Mr Iain James Sutherland as a director on 1 February 2024 (2 pages)
24 January 2024Full accounts made up to 31 March 2023 (34 pages)
21 November 2023Satisfaction of charge SC2301610003 in full (1 page)
20 November 2023Termination of appointment of Ilaria Evans as a secretary on 20 November 2023 (1 page)
20 November 2023Appointment of Mr Ben Nicholas Morrill as a secretary on 20 November 2023 (2 pages)
20 November 2023Appointment of Mrs Alexandra Nelia Badel as a secretary on 20 November 2023 (2 pages)
11 August 2023Appointment of Mr Peter Alan Tosland as a director on 1 August 2023 (2 pages)
28 June 2023Appointment of Mr Jonathan Yarr as a director on 26 June 2023 (2 pages)
17 May 2023Amended full accounts made up to 31 March 2022 (31 pages)
15 May 2023Full accounts made up to 31 March 2022 (31 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 March 2023Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page)
3 January 2023Termination of appointment of James Michael Arnold as a director on 1 January 2023 (1 page)
27 September 2022Appointment of Mr James Michael Hobson as a director on 15 September 2022 (2 pages)
22 September 2022Termination of appointment of Will Cooper as a secretary on 15 September 2022 (1 page)
22 September 2022Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages)
21 September 2022Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages)
15 September 2022Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages)
3 May 2022Full accounts made up to 31 March 2021 (30 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
22 October 2021Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page)
18 August 2021Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages)
16 August 2021Registration of charge SC2301610003, created on 12 August 2021 (45 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (29 pages)
28 October 2020Cessation of Iain Doherty as a person with significant control on 16 June 2016 (1 page)
28 October 2020Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page)
28 October 2020Notification of Ids Holdings Limited as a person with significant control on 16 June 2016 (2 pages)
23 October 2020Satisfaction of charge SC2301610001 in full (4 pages)
20 October 2020Satisfaction of charge SC2301610002 in full (4 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
19 October 2020Memorandum and Articles of Association (10 pages)
16 October 2020Termination of appointment of Stewart Keough as a director on 14 October 2020 (1 page)
16 October 2020Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Stuart James Devine as a director on 14 October 2020 (1 page)
16 October 2020Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages)
6 October 2020Full accounts made up to 31 October 2019 (29 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 April 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
4 February 2019Full accounts made up to 30 April 2018 (29 pages)
31 January 2019Cessation of Corrine Johnston Doherty as a person with significant control on 16 June 2016 (1 page)
12 July 2018Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 12 July 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Accounts for a medium company made up to 30 April 2017 (29 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
3 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 January 2017Accounts for a medium company made up to 30 April 2016 (25 pages)
27 January 2017Accounts for a medium company made up to 30 April 2016 (25 pages)
23 June 2016Alterations to floating charge SC2301610001 (17 pages)
23 June 2016Alterations to floating charge SC2301610001 (17 pages)
20 June 2016Termination of appointment of Corrine Johnston Doherty as a secretary on 16 June 2016 (2 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2016Appointment of Stuart Devine as a director on 16 June 2016 (3 pages)
20 June 2016Appointment of Stewart Keough as a director on 16 June 2016 (3 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2016Termination of appointment of Corrine Johnston Doherty as a secretary on 16 June 2016 (2 pages)
20 June 2016Appointment of Stewart Keough as a director on 16 June 2016 (3 pages)
20 June 2016Appointment of Stuart Devine as a director on 16 June 2016 (3 pages)
18 June 2016Alterations to floating charge SC2301610002 (17 pages)
18 June 2016Registration of charge SC2301610002, created on 16 June 2016 (16 pages)
18 June 2016Registration of charge SC2301610002, created on 16 June 2016 (16 pages)
18 June 2016Alterations to floating charge SC2301610002 (17 pages)
17 June 2016Registration of charge SC2301610001, created on 16 June 2016 (19 pages)
17 June 2016Registration of charge SC2301610001, created on 16 June 2016 (19 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
23 June 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
21 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
28 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 10/04/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 10/04/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 121 briarcroft drive glasgow lanarkshire G33 1RD (1 page)
8 June 2006Registered office changed on 08/06/06 from: 121 briarcroft drive glasgow lanarkshire G33 1RD (1 page)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Return made up to 10/04/05; full list of members (2 pages)
9 May 2005Return made up to 10/04/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
5 March 2004Amended accounts made up to 30 April 2003 (1 page)
5 March 2004Amended accounts made up to 30 April 2003 (1 page)
26 November 2003Accounts made up to 30 April 2003 (1 page)
26 November 2003Accounts made up to 30 April 2003 (1 page)
1 May 2003Return made up to 10/04/03; full list of members (6 pages)
1 May 2003Return made up to 10/04/03; full list of members (6 pages)
10 May 2002Ad 10/04/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 May 2002Ad 10/04/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
10 April 2002Incorporation (14 pages)
10 April 2002Incorporation (14 pages)