Company NameIdeaquad Limited
Company StatusDissolved
Company NumberSC569445
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott Andrew Schorr
Date of BirthApril 1990 (Born 34 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Keith Millican
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (1 page)
8 July 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
8 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
16 July 2021Registered office address changed from New Technology Centre North Haugh St. Andrews Fife KY16 9SR United Kingdom to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 (1 page)
19 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 January 2019Appointment of Mr Keith Millican as a director on 29 January 2019 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)