Accounts. Accounts type dormant. |
2024-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Accounts. Accounts type dormant. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-08 |
View Report |
Accounts. Accounts type dormant. |
2022-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Address. New address: 83 Princes Street Edinburgh EH2 2ER. Change date: 2021-03-19. Old address: Norloch House King's Stables Road Edinburgh EH1 2EU Scotland. |
2021-03-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-10-21 |
View Report |
Gazette. Gazette notice compulsory. |
2020-10-20 |
View Report |
Accounts. Accounts type dormant. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-16 |
View Report |
Accounts. Accounts type dormant. |
2020-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-26 |
View Report |
Accounts. Accounts type dormant. |
2019-02-12 |
View Report |
Accounts. Accounts type dormant. |
2018-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-15 |
View Report |
Address. New address: Norloch House King's Stables Road Edinburgh EH1 2EU. Old address: Argyle House 3 Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland. Change date: 2018-02-14. |
2018-02-14 |
View Report |
Officers. Appointment date: 2017-08-29. Officer name: Mr James Varga. |
2018-02-01 |
View Report |
Officers. Officer name: James Varga. Appointment date: 2017-08-29. |
2018-02-01 |
View Report |
Officers. Officer name: Guy James Mitchell. Termination date: 2017-08-29. |
2018-02-01 |
View Report |
Officers. Officer name: Guy Mitchell. Termination date: 2017-08-29. |
2018-02-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Persons with significant control. Notification date: 2016-05-20. Psc name: The Idco. Limited. |
2018-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-19 |
View Report |
Change of name. Description: Company name changed the idco. LIMITED\certificate issued on 08/12/16. |
2016-12-08 |
View Report |
Resolution. Description: Resolutions. |
2016-12-08 |
View Report |
Incorporation. Capital: GBP 100 |
2016-05-20 |
View Report |