Company NameIdaco Ltd
Company StatusActive
Company NumberSC498063
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Previous NameThe Innovative Design Associates Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William David Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Director NameMrs Yvonne Elizabeth O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Director NameMrs Aileen Rooney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration8 years
RoleDesign And Sales Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Director NameMrs Louise Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Director NameMr Alex Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland

Location

Registered AddressJcwallace & Co
1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

15 December 2015Delivered on: 17 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
16 February 2021Change of details for Mr William David Clark as a person with significant control on 11 December 2020 (2 pages)
16 February 2021Cessation of Ian Whitfield Clark as a person with significant control on 12 December 2020 (1 page)
16 February 2021Change of details for Mrs Yvonne Elizabeth O'brien as a person with significant control on 11 December 2020 (2 pages)
16 February 2021Notification of Aileen Rooney as a person with significant control on 11 December 2020 (2 pages)
15 February 2021Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 70,001
(4 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
28 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mrs Yvonne Elizabeth O'brien on 15 February 2019 (2 pages)
20 February 2019Change of details for Mrs Yvonne Elizabeth O'brien as a person with significant control on 15 February 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 February 2018Change of details for Mr William David Clark as a person with significant control on 14 December 2017 (2 pages)
16 February 2018Director's details changed for Mr William David Clark on 14 December 2017 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
16 December 2016Termination of appointment of Alex Black as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Alex Black as a director on 16 December 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Appointment of Mrs Aileen Rooney as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mrs Aileen Rooney as a director on 27 April 2016 (2 pages)
31 March 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120,001
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120,001
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 120,001
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 120,001
(3 pages)
17 February 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
17 February 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
17 December 2015Registration of charge SC4980630001, created on 15 December 2015 (16 pages)
17 December 2015Registration of charge SC4980630001, created on 15 December 2015 (16 pages)
4 June 2015Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages)
8 May 2015Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages)
4 March 2015Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)