Advanced company searchLink opens in new window

THE IDCO. LIMITED

Company number SC400459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2019 PSC07 Cessation of Sage Technologies Limited as a person with significant control on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Gareth Shilton as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Graham Douglas Paterson as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Iq Capital Director Nominees Ltd as a director on 25 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 5,489.05
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 AA Accounts for a small company made up to 30 June 2018
02 Aug 2018 TM01 Termination of appointment of James Scott Leckie as a director on 1 August 2018
12 Jul 2018 AP01 Appointment of Mr Gareth Shilton as a director on 21 June 2018
12 Jul 2018 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 21 June 2018
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
08 Jun 2018 AD01 Registered office address changed from , Norloch House King's Stables Road, Edinburgh, EH1 2EU, Scotland to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 8 June 2018
25 May 2018 TM01 Termination of appointment of Joseph Polverari as a director on 31 January 2017
04 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 5,089.74
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 4,718.097
29 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2018 TM01 Termination of appointment of Richard Cameron Lewis as a director on 20 March 2018
02 Feb 2018 AD01 Registered office address changed from , C/O Codebase, Argyle House 3 Lady Lawson Street, Edinburgh, EH3 9DR to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 2 February 2018
01 Feb 2018 AA Accounts for a small company made up to 30 June 2017
15 Jan 2018 AP01 Appointment of Mrs Clare Gillian Twemlow as a director on 8 August 2017
15 Jan 2018 TM01 Termination of appointment of Nwv Management Ltd as a director on 8 August 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 27/05/2017
09 Oct 2017 RP04AR01 Second filing of the annual return made up to 27 May 2016
09 Oct 2017 RP04AR01 Second filing of the annual return made up to 27 May 2015