ID MAPPS LTD - INVERNESS


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

Description Filing date
Officers. Officer name: Hugh Francis Anderson. Termination date: 2024-01-25. 2024-01-25 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type unaudited abridged. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Officers. Termination date: 2022-10-27. Officer name: Alan Hamilton White. 2022-10-31 View Report
Accounts. Accounts type unaudited abridged. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type unaudited abridged. 2021-07-30 View Report
Officers. Officer name: Colin Hugh Macewan. Termination date: 2021-05-17. 2021-06-23 View Report
Address. New address: An Lochran 10 Inverness Campus Inverness IV2 5NA. Change date: 2020-12-09. Old address: Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland. 2020-12-09 View Report
Officers. Officer name: Frances Hines. Termination date: 2020-11-24. 2020-12-03 View Report
Officers. Appointment date: 2020-11-24. Officer name: Mr Alan Hamilton White. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-10-29 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Persons with significant control. Psc name: Frances Hines. Notification date: 2019-11-11. 2019-11-11 View Report
Officers. Appointment date: 2019-08-20. Officer name: Ms Frances Hines. 2019-09-10 View Report
Officers. Appointment date: 2019-08-20. Officer name: Professor George John Gunn. 2019-09-10 View Report
Officers. Officer name: Mr Guy Hendrickx. Appointment date: 2019-08-20. 2019-08-28 View Report
Officers. Officer name: Mr Hugh Francis Anderson. Appointment date: 2019-08-20. 2019-08-28 View Report
Officers. Officer name: Mr Geoffrey Roger William Wint. Appointment date: 2019-08-20. 2019-08-28 View Report
Capital. Capital allotment shares. 2019-08-28 View Report
Address. New address: Solasta House 8 Inverness Campus Inverness IV2 5NA. Old address: Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL United Kingdom. Change date: 2019-08-28. 2019-08-28 View Report
Persons with significant control. Notification date: 2019-08-20. Psc name: Sac Commercial Limited. 2019-08-28 View Report
Persons with significant control. Cessation date: 2019-08-20. Psc name: Morton Fraser Directors Limited. 2019-08-28 View Report
Capital. Date: 2019-07-18. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-08-22 View Report
Change of name. Description: Company name changed id maps LIMITED\certificate issued on 21/08/19. 2019-08-21 View Report
Resolution. Description: Resolutions. 2019-08-21 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Appointment date: 2019-08-15. 2019-08-15 View Report
Officers. Termination date: 2018-11-15. Officer name: Morton Fraser Directors Limited. 2019-03-25 View Report
Officers. Termination date: 2018-11-15. Officer name: Adrian Edward Robert Bell. 2019-03-25 View Report
Officers. Officer name: Mr Colin Hugh Macewan. Appointment date: 2018-11-15. 2018-11-15 View Report
Incorporation. Capital: GBP 1 2018-10-30 View Report