Advanced company searchLink opens in new window

ID MAPPS LTD

Company number SC612254

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)
25 Jan 2024 TM01 Termination of appointment of Hugh Francis Anderson as a director on 25 January 2024
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
10 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
31 Oct 2022 TM01 Termination of appointment of Alan Hamilton White as a director on 27 October 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Jun 2021 TM01 Termination of appointment of Colin Hugh Macewan as a director on 17 May 2021
09 Dec 2020 AD01 Registered office address changed from Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland to An Lochran 10 Inverness Campus Inverness IV2 5NA on 9 December 2020
03 Dec 2020 TM01 Termination of appointment of Frances Hines as a director on 24 November 2020
03 Dec 2020 AP01 Appointment of Mr Alan Hamilton White as a director on 24 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
11 Nov 2019 PSC01 Notification of Frances Hines as a person with significant control on 11 November 2019
10 Sep 2019 AP01 Appointment of Ms Frances Hines as a director on 20 August 2019
10 Sep 2019 AP01 Appointment of Professor George John Gunn as a director on 20 August 2019
28 Aug 2019 AP01 Appointment of Mr Guy Hendrickx as a director on 20 August 2019
28 Aug 2019 AP01 Appointment of Mr Hugh Francis Anderson as a director on 20 August 2019
28 Aug 2019 AP01 Appointment of Mr Geoffrey Roger William Wint as a director on 20 August 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 100
28 Aug 2019 AD01 Registered office address changed from Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL United Kingdom to Solasta House 8 Inverness Campus Inverness IV2 5NA on 28 August 2019
28 Aug 2019 PSC02 Notification of Sac Commercial Limited as a person with significant control on 20 August 2019