IDS (INTEGRATION) LTD.

Unit 1, Axis Park Orchardton Road Unit 1, Axis Park Orchardton Road, Glasgow, G68 9LB, Scotland
StatusDISSOLVED
Company No.SC354976
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 2 days
JurisdictionScotland
Dissolution04 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

IDS (INTEGRATION) LTD. is an dissolved private limited company with number SC354976. It was incorporated 15 years, 3 months, 2 days ago, on 12 February 2009 and it was dissolved 1 year, 1 month, 10 days ago, on 04 April 2023. The company address is Unit 1, Axis Park Orchardton Road Unit 1, Axis Park Orchardton Road, Glasgow, G68 9LB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: James Robert Winnicott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: John Mark Edwards

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilaria Evans

Appointment date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Will Cooper

Termination date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Hubertus Philomena Loosveld

Appointment date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Keen

Appointment date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Findlay

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Arnold

Appointment date: 2020-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Edwards

Appointment date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Geoffrey Beesley

Appointment date: 2020-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Will Cooper

Appointment date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr James Robert Winnicott

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE

New address: Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Iain Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: Unit 3 Almond Road Falkirk FK2 9FQ

Change date: 2013-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Doherty

Change date: 2010-04-10

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed iain doherty

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Resolution

Date: 19 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUFAST LIMITED

13 WELBECK ROAD,,HA2 0RN

Number:05124682
Status:ACTIVE
Category:Private Limited Company

APPLIED UK HOLDINGS I LIMITED

INVICTA HOUSE 5TH FLOOR,BRIGHTON,BN1 4FR

Number:08643705
Status:ACTIVE
Category:Private Limited Company

FROM ASHES TO JEWELLERY LIMITED

UNIT D5 ALISON BUSINESS CENTRE,SHEFFIELD,S2 1AS

Number:11123835
Status:ACTIVE
Category:Private Limited Company
Number:11672896
Status:ACTIVE
Category:Private Limited Company
Number:IP13289R
Status:ACTIVE
Category:Industrial and Provident Society

SUBCONSCIOUS VR LTD

15 THE ELMS,LEICESTER,LE8 5SZ

Number:11437105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source