Company NameIDS (Special Projects) Ltd.
Company StatusDissolved
Company NumberSC354973
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address23 Harmony Crescent
Bonnyrigg
EH19 3NZ
Scotland
Director NameMr James Michael Arnold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2021(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Alain Hubertus Philomena Loosveld
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 September 2022(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Secretary NameMrs Ilaria Evans
StatusClosed
Appointed15 September 2022(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2023)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Martin Geoffrey Beesley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr John Mark Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr James Robert Winnicott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameMr Will Cooper
StatusResigned
Appointed14 October 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteidealbuildingsystems.co.uk

Location

Registered AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1I D Systems (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£249
Current Liabilities£250

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 October 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
19 October 2020Memorandum and Articles of Association (10 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages)
16 October 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
16 October 2020Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
15 February 2016Director's details changed for Mr Iain Doherty on 22 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Iain Doherty on 22 December 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 April 2013Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page)
27 March 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
27 March 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Iain Doherty on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Iain Doherty on 10 April 2010 (2 pages)
9 March 2009Director appointed iain doherty (2 pages)
9 March 2009Director appointed iain doherty (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 February 2009Incorporation (18 pages)
12 February 2009Incorporation (18 pages)