Company NameIDS Data Services Limited
DirectorsAndrew Paul Weatherstone and Kelly Preston
Company StatusActive
Company NumberSC290233
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(16 years after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameKelly Preston
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameKathleen Malaney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2007)
RoleManaging Director
Correspondence Address93 Broomhill Crescent
Wheatcroft Bonhill
Alexandria
Dunbartonshire
G83 9QT
Scotland
Director NameMrs Susan Margaret Macfarlane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameKevin Sharpe
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
144 West Regent Street
Glasgow
G2 2HG
Scotland
Director NameMr Patrick Julian Bradshaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Richard Gary Piper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Paul James Spinks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMr Richard Gary Piper
StatusResigned
Appointed30 November 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2019)
RoleCompany Director
Correspondence AddressC/O Anderson Strathern Llp 1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Andrew Hamilton Daly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(12 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Paul James Spinks
StatusResigned
Appointed12 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2024)
RoleCompany Director
Correspondence Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Websitewww.intelldataservices.co.uk/pages/
Telephone08447016636
Telephone regionUnknown

Location

Registered Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

525 at £1Susan Macfarlane
88.16%
Ordinary
69 at £1Paul Hargrave
11.59%
Ordinary
150 at £0.01Susan Macfarlane
0.25%
Ordinary B

Financials

Year2014
Net Worth£15,388
Cash£88,564
Current Liabilities£607,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

6 February 2018Delivered on: 21 February 2018
Persons entitled: Patrick Bradshaw

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 21 February 2018
Persons entitled: Paul Spinks

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 21 February 2018
Persons entitled: Patrick Bradshaw

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 21 February 2018
Persons entitled: Jason Chainey

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 13 February 2018
Persons entitled: Pcp V Cayman Aiv, L.P.

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 13 February 2018
Persons entitled: Pcp V Cayman Aiv, L.P.

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 12 February 2018
Persons entitled: Prudential Insurance Company of America

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 12 February 2018
Persons entitled: Prudential Insurance Company of America

Classification: A registered charge
Outstanding
8 February 2018Delivered on: 21 February 2018
Persons entitled: Paul Spinks

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 21 February 2018
Persons entitled: Jason Chainey

Classification: A registered charge
Outstanding
2 July 2008Delivered on: 5 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Termination of appointment of Richard Gary Piper as a director on 12 May 2019 (1 page)
21 May 2019Termination of appointment of Andrew Hamilton Daly as a director on 12 May 2019 (1 page)
21 May 2019Appointment of Mr Paul James Spinks as a secretary on 12 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Paul James Spinks on 12 May 2019 (2 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Richard Gary Piper as a secretary on 12 May 2019 (1 page)
21 May 2019Termination of appointment of Patrick Julian Bradshaw as a director on 12 May 2019 (1 page)
7 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 July 2018Appointment of Mr Andrew Hamilton Daly as a director on 17 July 2018 (2 pages)
5 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
21 February 2018Registration of charge SC2902330010, created on 6 February 2018 (28 pages)
21 February 2018Registration of charge SC2902330006, created on 6 February 2018 (14 pages)
21 February 2018Registration of charge SC2902330007, created on 6 February 2018 (14 pages)
21 February 2018Registration of charge SC2902330009, created on 6 February 2018 (28 pages)
21 February 2018Registration of charge SC2902330008, created on 6 February 2018 (14 pages)
21 February 2018Registration of charge SC2902330011, created on 8 February 2018 (28 pages)
16 February 2018Memorandum and Articles of Association (11 pages)
16 February 2018Resolutions
  • RES13 ‐ Approval of accession letter and other documents. 02/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 February 2018Registration of charge SC2902330005, created on 6 February 2018 (29 pages)
13 February 2018Registration of charge SC2902330004, created on 6 February 2018 (15 pages)
12 February 2018Registration of charge SC2902330003, created on 6 February 2018 (14 pages)
12 February 2018Registration of charge SC2902330002, created on 6 February 2018 (29 pages)
6 December 2017Cessation of Susan Margaret Macfarlane as a person with significant control on 30 November 2017 (1 page)
6 December 2017Notification of Market Location Ltd as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Cessation of Susan Margaret Macfarlane as a person with significant control on 30 November 2017 (1 page)
6 December 2017Notification of Market Location Ltd as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Satisfaction of charge 1 in full (1 page)
4 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Appointment of Mr Richard Gary Piper as a secretary on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Susan Margaret Macfarlane as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Paul James Spinks as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Richard Gary Piper as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Paul James Spinks as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Richard Gary Piper as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Richard Gary Piper as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Patrick Julian Bradshaw as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Susan Margaret Macfarlane as a director on 30 November 2017 (1 page)
1 December 2017Registered office address changed from 2nd Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Patrick Julian Bradshaw as a director on 30 November 2017 (2 pages)
1 December 2017Registered office address changed from 2nd Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY on 1 December 2017 (1 page)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Registered office address changed from 7th Floor, 144 West George Street Glasgow Scotland G2 2HG to 2nd Floor 133 Finnieston Street Glasgow G3 8HB on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 7th Floor, 144 West George Street Glasgow Scotland G2 2HG to 2nd Floor 133 Finnieston Street Glasgow G3 8HB on 2 August 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 744
(4 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 744
(4 pages)
6 November 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 744.00
(5 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (17 pages)
6 November 2015Purchase of own shares. (3 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (17 pages)
6 November 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 744.00
(5 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 November 2015Purchase of own shares. (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595.5

Statement of capital on 2015-11-06
  • GBP 744
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595.5

Statement of capital on 2015-11-06
  • GBP 744
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595.5
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 595.50
  • ANNOTATION Clarification Another form SH06 has subsequently been registered on 06/11/2015
(5 pages)
24 December 2014Purchase of own shares.
  • ANNOTATION Clarification Another form SH03 has subsequently been registered on 06/11/2015.
(3 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2014Purchase of own shares.
  • ANNOTATION Clarification Another form SH03 has subsequently been registered on 06/11/2015.
(3 pages)
24 December 2014Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 595.50
(5 pages)
24 December 2014Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 595.50
  • ANNOTATION Clarification Another form SH06 has subsequently been registered on 06/11/2015
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Termination of appointment of Kevin Sharpe as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Kevin Sharpe as a director on 15 August 2014 (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 695.86
(5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 695.86
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 695.86
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (6 pages)
15 April 2014Memorandum and Articles of Association (6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enterprise management incentive share option scheme adopted 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enterprise management incentive share option scheme adopted 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
17 March 2014Company name changed intelligent data services LIMITED\certificate issued on 17/03/14
  • CONNOT ‐
(3 pages)
17 March 2014Company name changed intelligent data services LIMITED\certificate issued on 17/03/14
  • CONNOT ‐
(3 pages)
17 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
17 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
30 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 706 following purchase of shares from paul hargrave, their cancellation is hereby approved 24/09/2013
(1 page)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 706 following purchase of shares from paul hargrave, their cancellation is hereby approved 24/09/2013
(1 page)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 695.86
(5 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 695.86
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages)
14 November 2012Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages)
14 November 2012Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages)
10 October 2012Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 13 September 2011 (14 pages)
21 October 2011Annual return made up to 13 September 2011 (14 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Annual return made up to 13 September 2008 with a full list of shareholders (10 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages)
23 September 2011Statement of capital following an allotment of shares on 16 May 2008
  • GBP 1,186
(2 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages)
23 September 2011Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 September 2011Annual return made up to 13 September 2008 with a full list of shareholders (10 pages)
23 September 2011Statement of capital following an allotment of shares on 16 May 2008
  • GBP 1,186
(2 pages)
23 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 1,186
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 1,186
(4 pages)
23 September 2011Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
17 August 2011Registered office address changed from , 146 West Regent Street, Glasgow, G2 2RZ on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from , 146 West Regent Street, Glasgow, G2 2RZ on 17 August 2011 (2 pages)
7 October 2010Annual return made up to 13 September 2010
  • ANNOTATION A second filed AR01 was registered on 23/09/2011
(13 pages)
7 October 2010Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages)
7 October 2010Annual return made up to 13 September 2010
  • ANNOTATION A second filed AR01 was registered on 23/09/2011
(13 pages)
7 October 2010Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages)
7 October 2010Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 May 2010Appointment of Kevin Sharpe as a director (3 pages)
28 May 2010Appointment of Kevin Sharpe as a director (3 pages)
21 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
21 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 13 September 2008 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 September 2008 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2008Return made up to 13/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2008Return made up to 13/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Registered office changed on 03/07/2008 from, 146 west regent street, glasgow, G2 2RQ (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 146 west regent street, glasgow, G2 2RQ (1 page)
16 May 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 144 west regent street, glasgow, lanarkshire, G2 2RQ (1 page)
16 May 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 144 west regent street, glasgow, lanarkshire, G2 2RQ (1 page)
6 November 2007Return made up to 13/09/07; no change of members (6 pages)
6 November 2007Return made up to 13/09/07; no change of members (6 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 October 2006Location of debenture register (1 page)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 October 2006Location of register of members (1 page)
27 October 2006Registered office changed on 27/10/06 from: 146 west regent street, glasgow, lanarkshire G2 2RZ (1 page)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Registered office changed on 27/10/06 from: 146 west regent street, glasgow, lanarkshire G2 2RZ (1 page)
27 October 2006Location of register of members (1 page)
23 January 2006Company name changed boydslaw 95 LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Company name changed boydslaw 95 LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 September 2005Incorporation (20 pages)
13 September 2005Incorporation (20 pages)