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 |
---|---|
Email address | [email protected] |
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 |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month 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 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (10 pages) |
16 October 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
16 October 2020 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Robert Winnicott as a director 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 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages) |
13 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) |
12 July 2018 | Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 12 July 2018 (1 page) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 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 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
23 October 2013 | Accounts for a dormant company 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) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 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 | 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) |
9 March 2009 | Director appointed iain doherty (2 pages) |
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 secretary brian reid LTD. (1 page) |
19 February 2009 | Resolutions
|
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) |