Advanced company searchLink opens in new window

INFORMATION APPS LTD

Company number SC521258

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)
27 Apr 2021 TM01 Termination of appointment of Matthew John Waugh as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Susanna Victoria Kempe as a director on 27 April 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 26 November 2019
22 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 26 November 2018
22 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 26 November 2017
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
03 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
12 Oct 2020 PSC04 Change of details for Lord Irvine Alan Stewart Laidlaw as a person with significant control on 25 September 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 1,897.94
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 AD01 Registered office address changed from Argyll House Lady Lawson Street Edinburgh EH3 9DR Scotland to Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 June 2020
03 Mar 2020 AP01 Appointment of Lord Irvine Alan Stewart Laidlaw as a director on 24 February 2020
24 Feb 2020 AP01 Appointment of Mr Matthew John Waugh as a director on 24 February 2020
24 Feb 2020 AP01 Appointment of Ms Susanna Victoria Kempe as a director on 24 February 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/12/2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 AP03 Appointment of Mr Innes Grant Chalmers as a secretary on 17 May 2019
17 May 2019 AP01 Appointment of Mr Innes Grant Chalmers as a director on 17 May 2019
17 May 2019 AP01 Appointment of Mr Iain Ruaraidh Mackay as a director on 17 May 2019
21 Feb 2019 PSC04 Change of details for Lord Irvine Alan Stewart Laidlaw as a person with significant control on 20 October 2017
21 Feb 2019 PSC04 Change of details for Mrs Julie Anne Grieve as a person with significant control on 20 October 2017
21 Feb 2019 PSC01 Notification of Irvine Alan Stewart Laidlaw as a person with significant control on 20 October 2017
21 Feb 2019 PSC07 Cessation of Highland Group Holdings Ltd as a person with significant control on 20 October 2017
08 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/12/2020