Company NameIndigo E-Commerce Limited
DirectorsHugh Stewart and John Robert Wardlaw
Company StatusActive
Company NumberSC371342
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NamePacific Shelf 1608 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Iain Sked
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/9 Powderhall Road
Edinburgh
EH7 4GB
Scotland
Director NameMr Douglas George Sked
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House Newfield Place
Dore
Sheffield
S17 3ER
Secretary NameIain Sked
NationalityBritish
StatusResigned
Appointed21 May 2010(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2015)
RoleCompany Director
Correspondence Address18/9 Powderhall Road
Edinburgh
EH7 4GB
Scotland
Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.workwearzone.co.uk/
Telephone01506 532940
Telephone regionBathgate

Location

Registered Address4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches9 other UK companies use this postal address

Shareholders

4.5k at £1Douglas Sked
45.00%
Ordinary
4.5k at £1Hugh Stewart
45.00%
Ordinary
1000 at £1Iain Sked
10.00%
Ordinary

Financials

Year2014
Net Worth-£216,307
Cash£37,563
Current Liabilities£409,094

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
18 December 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
28 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
19 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
7 February 2020Termination of appointment of Barry Paul Simpson as a director on 31 December 2019 (1 page)
7 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
5 March 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
5 July 2018Director's details changed for Mr Hugh Stewart on 5 July 2018 (2 pages)
6 June 2018Notification of Coralinn Llp as a person with significant control on 31 May 2018 (2 pages)
6 June 2018Cessation of Hugh Stewart as a person with significant control on 31 May 2018 (1 page)
6 June 2018Cessation of Douglas George Sked as a person with significant control on 31 May 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 October 2016Appointment of Mr Barry Paul Simpson as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr John Robert Wardlaw as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Barry Paul Simpson as a director on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Douglas George Sked as a director on 1 October 2016 (1 page)
11 October 2016Appointment of Mr John Robert Wardlaw as a director on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Douglas George Sked as a director on 1 October 2016 (1 page)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Termination of appointment of Iain Sked as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Iain Sked as a secretary on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Iain Sked as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Iain Sked as a secretary on 25 September 2015 (1 page)
29 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(6 pages)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(6 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
13 December 2011Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011 (1 page)
12 October 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2011Current accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
30 September 2011Current accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
7 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
7 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
(4 pages)
28 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2010Termination of appointment of Roger Connon as a director (2 pages)
28 May 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
(4 pages)
28 May 2010Termination of appointment of John Rutherford as a director (2 pages)
28 May 2010Termination of appointment of John Rutherford as a director (2 pages)
28 May 2010Termination of appointment of Roger Connon as a director (2 pages)
28 May 2010Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010 (2 pages)
28 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
27 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010 (2 pages)
25 May 2010Appointment of Hugh Stewart as a director (3 pages)
25 May 2010Appointment of Iain Sked as a secretary (3 pages)
25 May 2010Appointment of Iain Sked as a director (3 pages)
25 May 2010Appointment of Douglas George Sked as a director (3 pages)
25 May 2010Appointment of Iain Sked as a director (3 pages)
25 May 2010Appointment of Hugh Stewart as a director (3 pages)
25 May 2010Appointment of Douglas George Sked as a director (3 pages)
25 May 2010Appointment of Iain Sked as a secretary (3 pages)
21 May 2010Company name changed pacific shelf 1608 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
21 May 2010Company name changed pacific shelf 1608 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)