INFORMATION APPS LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland. New address: 36 Bruntsfield Place Edinburgh EH10 4HJ. Change date: 2023-06-06. 2023-06-06 View Report
Officers. Termination date: 2022-11-30. Officer name: Julie Anne Grieve. 2023-05-03 View Report
Confirmation statement. Statement with updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Incorporation. Memorandum articles. 2022-07-18 View Report
Resolution. Description: Resolutions. 2022-07-18 View Report
Capital. Capital allotment shares. 2022-02-11 View Report
Persons with significant control. Psc name: Wedeliverawesomeapps Sa. Notification date: 2022-02-03. 2022-02-03 View Report
Officers. Officer name: Mr Antonio Manuel Guedes De Souza Silva. Appointment date: 2022-02-03. 2022-02-03 View Report
Officers. Officer name: Mr Leonel Tome De Jesus Domingues. Appointment date: 2022-02-03. 2022-02-03 View Report
Officers. Officer name: Iain Ruaraidh Mackay. Termination date: 2022-02-03. 2022-02-03 View Report
Officers. Termination date: 2022-02-03. Officer name: Innes Grant Chalmers. 2022-02-03 View Report
Officers. Officer name: Innes Grant Chalmers. Termination date: 2022-02-03. 2022-02-03 View Report
Persons with significant control. Psc name: Julie Anne Grieve. Cessation date: 2022-02-03. 2022-02-03 View Report
Persons with significant control. Cessation date: 2022-02-03. Psc name: Highland Group Holdings Limited. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Persons with significant control. Notification date: 2017-10-20. Psc name: Highland Group Holdings Limited. 2022-01-07 View Report
Persons with significant control. Cessation date: 2021-07-27. Psc name: Irvine Alan Stewart Laidlaw. 2021-07-27 View Report
Officers. Officer name: Irvine Alan Stewart Laidlaw. Termination date: 2021-07-27. 2021-07-27 View Report
Officers. Officer name: Matthew John Waugh. Termination date: 2021-04-27. 2021-04-27 View Report
Officers. Termination date: 2021-04-27. Officer name: Susanna Victoria Kempe. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-12-22 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-12-22 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Confirmation statement. Statement with updates. 2020-12-03 View Report
Persons with significant control. Psc name: Lord Irvine Alan Stewart Laidlaw. Change date: 2020-09-25. 2020-10-12 View Report
Capital. Capital allotment shares. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Address. Old address: Argyll House Lady Lawson Street Edinburgh EH3 9DR Scotland. Change date: 2020-06-19. New address: Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL. 2020-06-19 View Report
Officers. Appointment date: 2020-02-24. Officer name: Lord Irvine Alan Stewart Laidlaw. 2020-03-03 View Report
Officers. Appointment date: 2020-02-24. Officer name: Mr Matthew John Waugh. 2020-02-24 View Report
Officers. Appointment date: 2020-02-24. Officer name: Ms Susanna Victoria Kempe. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Appointment date: 2019-05-17. Officer name: Mr Innes Grant Chalmers. 2019-05-17 View Report
Officers. Appointment date: 2019-05-17. Officer name: Mr Innes Grant Chalmers. 2019-05-17 View Report
Officers. Officer name: Mr Iain Ruaraidh Mackay. Appointment date: 2019-05-17. 2019-05-17 View Report
Persons with significant control. Psc name: Lord Irvine Alan Stewart Laidlaw. Change date: 2017-10-20. 2019-02-21 View Report
Persons with significant control. Change date: 2017-10-20. Psc name: Mrs Julie Anne Grieve. 2019-02-21 View Report
Persons with significant control. Notification date: 2017-10-20. Psc name: Irvine Alan Stewart Laidlaw. 2019-02-21 View Report
Persons with significant control. Psc name: Highland Group Holdings Ltd. Cessation date: 2017-10-20. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Persons with significant control. Psc name: Highland Group Holdings Ltd. Notification date: 2017-10-20. 2019-01-08 View Report
Address. New address: Argyll House Lady Lawson Street Edinburgh EH3 9DR. Change date: 2019-01-07. Old address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Accounts. Change account reference date company previous extended. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Capital. Capital allotment shares. 2017-11-13 View Report