Company NameIdina Services Ltd.
DirectorAnna Louise Lane
Company StatusActive
Company NumberSC399511
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Louise Lane
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Evanton
Ross-Shire
IV16 9UG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Riverside
Evanton
Dingwall
IV16 9UG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Louise Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£18,628
Cash£34,595
Current Liabilities£174,699

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

26 November 2021Delivered on: 13 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 April 2024Confirmation statement made on 15 April 2024 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
6 June 2022Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 3 Riverside Evanton Dingwall IV16 9UG on 6 June 2022 (1 page)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
13 December 2021Registration of charge SC3995110001, created on 26 November 2021 (15 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
21 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
11 July 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 11 July 2016 (1 page)
11 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 11 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 November 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
1 November 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 June 2011Appointment of Anna Louise Lane as a director (3 pages)
21 June 2011Appointment of Anna Louise Lane as a director (3 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)