Hillington Park
Glasgow
G52 4FH
Scotland
Director Name | Mr David Martin Cooper |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 07 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr Iain Dunbar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 213 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Secretary Name | Mrs Joanna Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ Scotland |
Director Name | Mrs Joanna Dunbar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2022) |
Role | Company Directoy |
Country of Residence | Scotland |
Correspondence Address | 213 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Website | idcomputersoftware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4045826 |
Telephone region | Glasgow |
Registered Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Iain Dunbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,765 |
Current Liabilities | £58,157 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
10 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
8 October 2018 | Termination of appointment of Joanna Dunbar as a secretary on 1 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
22 May 2018 | Amended total exemption full accounts made up to 31 October 2015 (5 pages) |
22 May 2018 | Amended total exemption full accounts made up to 31 October 2016 (6 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 August 2014 | Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Iain Dunbar on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Iain Dunbar on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Iain Dunbar on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2007 | Incorporation (11 pages) |
1 October 2007 | Incorporation (11 pages) |