Company NameIDEO Business Services Ltd
DirectorInga Mitchell
Company StatusActive
Company NumberSC405756
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Inga Mitchell
StatusCurrent
Appointed01 April 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Inga Mitchell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed17 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 4 Standhill Industrial Est Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameMrs Inga Mitchell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address162 The Murrays Brae
Edinburgh
EH17 8UH
Scotland
Director NameMrs Alvyda Ceiciene
Date of BirthDecember 1954 (Born 69 years ago)
NationalityLithuanian
StatusResigned
Appointed01 May 2012(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakwood Park Oakwood Park
Livingston
West Lothian
EH54 8AW
Scotland

Location

Registered AddressUnit 4 Standhill Industrial Est
Whitburn Road
Bathgate
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Inga Ceicyte
100.00%
Ordinary

Financials

Year2014
Net Worth£6,862
Cash£4,828
Current Liabilities£3,679

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (3 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
25 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
27 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
24 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
5 September 2020Registered office address changed from 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW Scotland to Unit 4 Standhill Industrial Est Whitburn Road Bathgate EH48 2HR on 5 September 2020 (1 page)
29 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Alvyda Ceiciene as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Alvyda Ceiciene as a director on 1 June 2017 (1 page)
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)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 March 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW on 29 March 2016 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 April 2015Appointment of Mrs Inga Mitchell as a director on 17 June 2014 (2 pages)
26 April 2015Appointment of Mrs Inga Mitchell as a director on 17 June 2014 (2 pages)
12 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014 (2 pages)
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014 (2 pages)
14 August 2014Registered office address changed from 162 the Murrays Brae Edinburgh EH17 8UH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2014 (1 page)
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014 (2 pages)
14 August 2014Registered office address changed from 162 the Murrays Brae Edinburgh EH17 8UH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2014 (1 page)
17 June 2014Termination of appointment of Inga Mitchell as a director (1 page)
17 June 2014Termination of appointment of Inga Mitchell as a director (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Director's details changed for Miss Inga Ceicyte on 28 November 2012 (2 pages)
17 December 2013Director's details changed for Miss Inga Ceicyte on 28 November 2012 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013 (1 page)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012 (2 pages)
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012 (2 pages)
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012 (2 pages)
8 May 2012Appointment of Mrs Alvyda Ceiciene as a director (2 pages)
8 May 2012Appointment of Mrs Alvyda Ceiciene as a director (2 pages)
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012 (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)