Company NameIDS Holdings Limited
Company StatusActive
Company NumberSC526061
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr James Michael Hobson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Alain Hubertus Philomena Loosveld
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed15 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Peter Alan Tosland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(7 years, 5 months after company formation)
Appointment Duration9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Jonathan Yarr
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 August 2023(7 years, 5 months after company formation)
Appointment Duration9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Secretary NameMr Ben Nicholas Morrill
StatusCurrent
Appointed20 November 2023(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Secretary NameMrs Alexandra Nelia Badel
StatusCurrent
Appointed20 November 2023(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Iain James Sutherland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 12 months after company formation)
Appointment Duration3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr Iain Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Stewart Keough
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Director NameMr James Michael Arnold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr John Mark Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr James Robert Winnicott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr Martin Geoffrey Beesley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameMr William James Cooper
StatusResigned
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Secretary NameMrs Ilaria Evans
StatusResigned
Appointed15 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST

Location

Registered AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

12 August 2021Delivered on: 16 August 2021
Persons entitled: Societe Generale, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 18 June 2016
Persons entitled: Corinne Johnston Doherty

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
9 February 2024Termination of appointment of Iain Doherty as a director on 1 February 2024 (1 page)
9 February 2024Appointment of Mr Iain James Sutherland as a director on 1 February 2024 (2 pages)
21 November 2023Satisfaction of charge SC5260610003 in full (1 page)
20 November 2023Appointment of Mrs Alexandra Nelia Badel as a secretary on 20 November 2023 (2 pages)
20 November 2023Appointment of Mr Ben Nicholas Morrill as a secretary on 20 November 2023 (2 pages)
20 November 2023Termination of appointment of Ilaria Evans as a secretary on 20 November 2023 (1 page)
18 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (91 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
18 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages)
11 August 2023Appointment of Mr Peter Alan Tosland as a director on 1 August 2023 (2 pages)
10 August 2023Appointment of Mr Jonathan Yarr as a director on 1 August 2023 (2 pages)
17 April 2023Change of details for M Group Utilities Limited as a person with significant control on 20 May 2022 (2 pages)
10 March 2023Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
3 January 2023Termination of appointment of James Michael Arnold as a director on 1 January 2023 (1 page)
17 November 2022Full accounts made up to 31 March 2022 (28 pages)
27 September 2022Appointment of Mr James Michael Hobson as a director on 15 September 2022 (2 pages)
22 September 2022Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages)
22 September 2022Termination of appointment of William James Cooper as a secretary on 15 September 2022 (1 page)
21 September 2022Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages)
15 September 2022Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages)
7 April 2022Full accounts made up to 31 March 2021 (23 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 October 2021Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page)
18 August 2021Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages)
16 August 2021Registration of charge SC5260610003, created on 12 August 2021 (45 pages)
6 April 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
16 March 2021Confirmation statement made on 4 February 2021 with updates (6 pages)
19 November 2020Appointment of Mr William James Cooper as a secretary on 14 October 2020 (2 pages)
28 October 2020Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page)
27 October 2020Change of share class name or designation (2 pages)
23 October 2020Satisfaction of charge SC5260610001 in full (4 pages)
20 October 2020Satisfaction of charge SC5260610002 in full (4 pages)
20 October 2020Memorandum and Articles of Association (10 pages)
20 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
16 October 2020Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages)
16 October 2020Notification of M Group Utilities Limited as a person with significant control on 14 October 2020 (2 pages)
16 October 2020Cessation of Iain Doherty as a person with significant control on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Stewart Keough as a director on 14 October 2020 (1 page)
16 October 2020Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Stuart James Devine as a director on 14 October 2020 (1 page)
16 October 2020Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages)
13 October 2020Group of companies' accounts made up to 31 October 2019 (33 pages)
6 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 April 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 February 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
12 July 2018Registered 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)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (31 pages)
29 October 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 October 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 October 2017Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
27 October 2017Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
23 June 2016Alterations to floating charge SC5260610001 (17 pages)
23 June 2016Alterations to floating charge SC5260610001 (17 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 16,000.00
(6 pages)
20 June 2016Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 20 June 2016 (2 pages)
20 June 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (3 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 14,720.00
(5 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Creation of new "a ordinary shares" 16/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivisioninto 100 ordinary shares of £0.01 each 16/06/2016
(1 page)
20 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivisioninto 100 ordinary shares of £0.01 each 16/06/2016
(1 page)
20 June 2016Sub-division of shares on 16 June 2016 (6 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 14,720.00
(5 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,454.40
(5 pages)
20 June 2016Resolutions
  • RES13 ‐ Creation of new "a ordinary shares" 16/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 16,000.00
(6 pages)
20 June 2016Sub-division of shares on 16 June 2016 (6 pages)
20 June 2016Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 20 June 2016 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,454.40
(5 pages)
20 June 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (3 pages)
18 June 2016Alterations to floating charge SC5260610002 (17 pages)
18 June 2016Registration of charge SC5260610002, created on 16 June 2016 (17 pages)
18 June 2016Alterations to floating charge SC5260610002 (17 pages)
18 June 2016Registration of charge SC5260610002, created on 16 June 2016 (17 pages)
17 June 2016Registration of charge SC5260610001, created on 16 June 2016 (19 pages)
17 June 2016Registration of charge SC5260610001, created on 16 June 2016 (19 pages)
25 May 2016Appointment of Mr Iain Doherty as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Stuart James Devine as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Stewart Keough as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of David William Deane as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Stewart Keough as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of David William Deane as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Iain Doherty as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Stuart James Devine as a director on 25 May 2016 (2 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)