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)
06 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/10/2017
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,559.38
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 AP01 Appointment of Mr Lazaro Tomas Campos as a director
23 May 2014 TM01 Termination of appointment of Kenneth White as a director
01 May 2014 AA Accounts for a small company made up to 30 June 2013
10 Apr 2014 AD01 Registered office address changed from , 5 Gayfield Square, Edinburgh, EH1 3NW, United Kingdom on 10 April 2014
10 Apr 2014 TM01 Termination of appointment of Stuart Fraser as a director
18 Feb 2014 AP01 Appointment of Ms Clare Gillian Twemlow as a director
03 Feb 2014 AP01 Appointment of Mr Kenneth John White as a director
29 Jan 2014 AP01 Appointment of Mr Richard Cameron Lewis as a director
28 Jan 2014 TM01 Termination of appointment of Timothy Bullock as a director
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 2,457.44
27 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,334.50
15 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment in terms of "warrant" 05/07/2013
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
11 Jun 2013 TM01 Termination of appointment of Graham Paterson as a director
31 May 2013 TM01 Termination of appointment of Graham Paterson as a director
14 Jan 2013 AD01 Registered office address changed from , Elliott House 8 - 10 Hillside Crescent, Edinburgh, EH7 5EA, United Kingdom on 14 January 2013
12 Dec 2012 AA Accounts for a small company made up to 30 June 2012
20 Jul 2012 AP01 Appointment of Mr. Joseph Polverari as a director
12 Jul 2012 AD01 Registered office address changed from , C/O Miicard Limited, 5 Gayfield Square, Edinburgh, EH1 3NW, United Kingdom on 12 July 2012
22 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders