Company NameIproduct Limited
Company StatusDissolved
Company NumberSC257876
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Bradley-Bird
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarth 207a Colinton Road
Edinburgh
EH14 1BJ
Scotland
Director NameMr Andrew Murray Murchie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Avon Road
Edinburgh
EH4 6RD
Scotland
Secretary NameMr David John Bradley-Bird
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGlengarth 207a Colinton Road
Edinburgh
EH14 1BJ
Scotland

Contact

Websiteiproduct.co.uk
Email address[email protected]
Telephone0131 7180570
Telephone regionEdinburgh

Location

Registered AddressThird Floor
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew Murchie
50.00%
Ordinary
1 at £1David Bradley Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£398,845
Cash£150,912
Current Liabilities£13,634

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 November 2019Delivered on: 28 November 2019
Persons entitled: The Multiply (UK) Limited Ssas

Classification: A registered charge
Particulars: The charge is against 50% pro indiviso share of the property at 26 palmerston place, edinburgh, EH12 5AL as detailed in the attached standard security.
Outstanding

Filing History

28 January 2021Registered office address changed from 26 Palmerston Place Edinburgh EH12 5AL to 9 Ainslie Place Edinburgh EH3 6AT on 28 January 2021 (1 page)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 November 2019Registration of charge SC2578760001, created on 26 November 2019 (11 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr David John Bradley-Bird on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Mr David John Bradley-Bird on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Murchie on 22 October 2009 (2 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Andrew Murchie on 22 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (1 page)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (1 page)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (1 page)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 December 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2005Registered office changed on 26/09/05 from: 30/1 rutland square edinburgh midlothian EH1 2BW (1 page)
26 September 2005Registered office changed on 26/09/05 from: 30/1 rutland square edinburgh midlothian EH1 2BW (1 page)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 October 2004Return made up to 20/10/04; full list of members (7 pages)
21 October 2004Return made up to 20/10/04; full list of members (7 pages)
23 April 2004Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh midlothian EH7 5JX (1 page)
23 April 2004Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh midlothian EH7 5JX (1 page)
28 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 October 2003Incorporation (19 pages)
20 October 2003Incorporation (19 pages)