Bonnyrigg
EH19 3NZ
Scotland
Director Name | Mr James Michael Arnold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr Andrew Robert Findlay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2021(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Alain Hubertus Philomena Loosveld |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Secretary Name | Mrs Ilaria Evans |
---|---|
Status | Closed |
Appointed | 15 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Martin Geoffrey Beesley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr James Robert Winnicott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Mr Will Cooper |
---|---|
Status | Resigned |
Appointed | 14 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | idealbuildingsystems.co.uk |
---|
Registered Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | I D Systems (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
28 October 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
19 October 2020 | Memorandum and Articles of Association (10 pages) |
19 October 2020 | Resolutions
|
16 October 2020 | Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages) |
16 October 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
16 October 2020 | Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Director's details changed for Mr Iain Doherty on 22 December 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Iain Doherty on 22 December 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 April 2013 | Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Unit 3 Almond Road Falkirk FK2 9FQ on 9 April 2013 (1 page) |
27 March 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
27 March 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Iain Doherty on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Iain Doherty on 10 April 2010 (2 pages) |
9 March 2009 | Director appointed iain doherty (2 pages) |
9 March 2009 | Director appointed iain doherty (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Resolutions
|
12 February 2009 | Incorporation (18 pages) |
12 February 2009 | Incorporation (18 pages) |