Company NameIndigo Daisy Limited
DirectorsDavid Nicholas Michael Thomson and John Porteous
Company StatusActive
Company NumberSC320230
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr David Nicholas Michael Thomson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(2 years after company formation)
Appointment Duration14 years, 12 months
RoleProcess Consultant
Country of ResidenceScotland
Correspondence Address17 Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
Director NameMr John Porteous
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address17 Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
Secretary NameMrs Helen MacDonald
StatusCurrent
Appointed14 June 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address17 Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
Director NameMr David Thomson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
Midlothian
EH1 3PY
Scotland
Secretary NameMr John Porteous
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Director NameMr John Porteous
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2009)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Secretary NameMr David Thomson
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2009)
RoleProcess Consultant
Correspondence Address83/6 Newhaven Road
Edinburgh
Midlothian
EH6 5QQ
Scotland

Location

Registered Address17 Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

5 at £1David Thomson
50.00%
Ordinary
5 at £1John Porteous
50.00%
Ordinary

Financials

Year2014
Net Worth£87,250
Cash£103,298
Current Liabilities£45,885

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 December 2020Notification of John Porteous as a person with significant control on 3 April 2017 (2 pages)
30 December 2020Notification of David Nicholas Michael Thomson as a person with significant control on 3 April 2017 (2 pages)
30 December 2020Withdrawal of a person with significant control statement on 30 December 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
9 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 June 2014Termination of appointment of John Porteous as a secretary (1 page)
15 June 2014Appointment of Mrs Helen Macdonald as a secretary (2 pages)
15 June 2014Termination of appointment of John Porteous as a secretary (1 page)
15 June 2014Appointment of Mr John Porteous as a director (2 pages)
15 June 2014Appointment of Mrs Helen Macdonald as a secretary (2 pages)
15 June 2014Appointment of Mr John Porteous as a director (2 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10
(3 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10
(3 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page)
7 April 2011Director's details changed for Mr David Thomson on 1 April 2011 (2 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Mr David Thomson on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page)
7 April 2011Director's details changed for Mr David Thomson on 1 April 2011 (2 pages)
11 December 2010Registered office address changed from 2/6 Bellevue Terrace Edinburgh Midlothian EH7 4DU United Kingdom on 11 December 2010 (1 page)
11 December 2010Registered office address changed from 2/6 Bellevue Terrace Edinburgh Midlothian EH7 4DU United Kingdom on 11 December 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Registered office address changed from 15 Albany Street Edinburgh Midlothian EH1 3PY on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 15 Albany Street Edinburgh Midlothian EH1 3PY on 26 July 2010 (1 page)
4 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Mr David Thomson on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Mr David Thomson on 3 April 2010 (2 pages)
4 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Mr David Thomson on 3 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Appointment terminated director john porteous (1 page)
5 May 2009Appointment terminated secretary david thomson (1 page)
5 May 2009Appointment terminated director john porteous (1 page)
5 May 2009Secretary appointed mr john porteous (1 page)
5 May 2009Appointment terminated secretary david thomson (1 page)
5 May 2009Secretary appointed mr john porteous (1 page)
5 May 2009Director appointed mr david nicholas michael thomson (1 page)
5 May 2009Director appointed mr david nicholas michael thomson (1 page)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 December 2008Appointment terminated director david thomson (1 page)
29 December 2008Secretary appointed mr david nicholas michael thomson (1 page)
29 December 2008Secretary appointed mr david nicholas michael thomson (1 page)
29 December 2008Appointment terminated secretary john porteous (1 page)
29 December 2008Director appointed mr john porteous (1 page)
29 December 2008Director appointed mr john porteous (1 page)
29 December 2008Appointment terminated secretary john porteous (1 page)
29 December 2008Appointment terminated director david thomson (1 page)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 September 2008Director's change of particulars / david thomson / 01/04/2008 (2 pages)
22 September 2008Return made up to 03/04/08; full list of members (3 pages)
22 September 2008Return made up to 03/04/08; full list of members (3 pages)
22 September 2008Director's change of particulars / david thomson / 01/04/2008 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 83/6 newhaven road edinburgh midlothian EH6 5QQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from 83/6 newhaven road edinburgh midlothian EH6 5QQ (1 page)
3 April 2007Incorporation (16 pages)
3 April 2007Incorporation (16 pages)