Stevenage
SG1 2ST
Director Name | Mr James Michael Hobson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Alain Hubertus Philomena Loosveld |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Jonathan Yarr |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 26 June 2023(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Peter Alan Tosland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Secretary Name | Mr Ben Nicholas Morrill |
---|---|
Status | Current |
Appointed | 20 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Secretary Name | Mrs Alexandra Nelia Badel |
---|---|
Status | Current |
Appointed | 20 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Iain James Sutherland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Iain Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Newton Crescent Dunblane Stirlingshire FK15 0DZ Scotland |
Secretary Name | Corrine Johnston Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 60 Newton Crescent Dunblane Stirlingshire FK15 0DZ Scotland |
Director Name | Mr Stewart Keough |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Martin Geoffrey Beesley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr James Robert Winnicott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr James Michael Arnold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Mr Will Cooper |
---|---|
Status | Resigned |
Appointed | 14 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Mrs Ilaria Evans |
---|---|
Status | Resigned |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | idealbuildingsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 611237 |
Telephone region | Falkirk |
Registered Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Corrine Johnston Doherty 50.00% Ordinary |
---|---|
5 at £1 | Iain Doherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £609,678 |
Cash | £539,933 |
Current Liabilities | £1,541,310 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
12 August 2021 | Delivered 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 2016 | Delivered on: 18 June 2016 Persons entitled: Corrine Johnston Doherty Classification: A registered charge Outstanding |
16 June 2016 | Delivered on: 17 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 April 2024 | Confirmation statement made on 10 April 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Registration of charge SC2301610004, created on 5 March 2024 (36 pages) |
9 February 2024 | Termination of appointment of Iain Doherty as a director on 1 February 2024 (1 page) |
9 February 2024 | Appointment of Mr Iain James Sutherland as a director on 1 February 2024 (2 pages) |
24 January 2024 | Full accounts made up to 31 March 2023 (34 pages) |
21 November 2023 | Satisfaction of charge SC2301610003 in full (1 page) |
20 November 2023 | Termination of appointment of Ilaria Evans as a secretary on 20 November 2023 (1 page) |
20 November 2023 | Appointment of Mr Ben Nicholas Morrill as a secretary on 20 November 2023 (2 pages) |
20 November 2023 | Appointment of Mrs Alexandra Nelia Badel as a secretary on 20 November 2023 (2 pages) |
11 August 2023 | Appointment of Mr Peter Alan Tosland as a director on 1 August 2023 (2 pages) |
28 June 2023 | Appointment of Mr Jonathan Yarr as a director on 26 June 2023 (2 pages) |
17 May 2023 | Amended full accounts made up to 31 March 2022 (31 pages) |
15 May 2023 | Full accounts made up to 31 March 2022 (31 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page) |
28 February 2023 | Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page) |
3 January 2023 | Termination of appointment of James Michael Arnold as a director on 1 January 2023 (1 page) |
27 September 2022 | Appointment of Mr James Michael Hobson as a director on 15 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Will Cooper as a secretary on 15 September 2022 (1 page) |
22 September 2022 | Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages) |
21 September 2022 | Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages) |
3 May 2022 | Full accounts made up to 31 March 2021 (30 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page) |
18 August 2021 | Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages) |
16 August 2021 | Registration of charge SC2301610003, created on 12 August 2021 (45 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (29 pages) |
28 October 2020 | Cessation of Iain Doherty as a person with significant control on 16 June 2016 (1 page) |
28 October 2020 | Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page) |
28 October 2020 | Notification of Ids Holdings Limited as a person with significant control on 16 June 2016 (2 pages) |
23 October 2020 | Satisfaction of charge SC2301610001 in full (4 pages) |
20 October 2020 | Satisfaction of charge SC2301610002 in full (4 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
19 October 2020 | Memorandum and Articles of Association (10 pages) |
16 October 2020 | Termination of appointment of Stewart Keough as a director on 14 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Stuart James Devine as a director on 14 October 2020 (1 page) |
16 October 2020 | Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages) |
6 October 2020 | Full accounts made up to 31 October 2019 (29 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
9 April 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
4 February 2019 | Full accounts made up to 30 April 2018 (29 pages) |
31 January 2019 | Cessation of Corrine Johnston Doherty as a person with significant control on 16 June 2016 (1 page) |
12 July 2018 | Registered 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 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a medium company made up to 30 April 2017 (29 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a medium company made up to 30 April 2016 (25 pages) |
27 January 2017 | Accounts for a medium company made up to 30 April 2016 (25 pages) |
23 June 2016 | Alterations to floating charge SC2301610001 (17 pages) |
23 June 2016 | Alterations to floating charge SC2301610001 (17 pages) |
20 June 2016 | Termination of appointment of Corrine Johnston Doherty as a secretary on 16 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of Stuart Devine as a director on 16 June 2016 (3 pages) |
20 June 2016 | Appointment of Stewart Keough as a director on 16 June 2016 (3 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Termination of appointment of Corrine Johnston Doherty as a secretary on 16 June 2016 (2 pages) |
20 June 2016 | Appointment of Stewart Keough as a director on 16 June 2016 (3 pages) |
20 June 2016 | Appointment of Stuart Devine as a director on 16 June 2016 (3 pages) |
18 June 2016 | Alterations to floating charge SC2301610002 (17 pages) |
18 June 2016 | Registration of charge SC2301610002, created on 16 June 2016 (16 pages) |
18 June 2016 | Registration of charge SC2301610002, created on 16 June 2016 (16 pages) |
18 June 2016 | Alterations to floating charge SC2301610002 (17 pages) |
17 June 2016 | Registration of charge SC2301610001, created on 16 June 2016 (19 pages) |
17 June 2016 | Registration of charge SC2301610001, created on 16 June 2016 (19 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 3 Almond Road Falkirk FK2 9HQ on 9 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
23 June 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
21 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
25 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 121 briarcroft drive glasgow lanarkshire G33 1RD (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 121 briarcroft drive glasgow lanarkshire G33 1RD (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
5 March 2004 | Amended accounts made up to 30 April 2003 (1 page) |
5 March 2004 | Amended accounts made up to 30 April 2003 (1 page) |
26 November 2003 | Accounts made up to 30 April 2003 (1 page) |
26 November 2003 | Accounts made up to 30 April 2003 (1 page) |
1 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
10 May 2002 | Ad 10/04/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 May 2002 | Ad 10/04/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Incorporation (14 pages) |
10 April 2002 | Incorporation (14 pages) |