INDIVIDUALLY DESIGNED HOMES LIMITED

Altair House Altair House, Macmerry, EH33 1RW, East Lothian, Scotland
StatusACTIVE
Company No.SC365953
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionScotland

SUMMARY

INDIVIDUALLY DESIGNED HOMES LIMITED is an active private limited company with number SC365953. It was incorporated 14 years, 8 months, 24 days ago, on 23 September 2009. The company address is Altair House Altair House, Macmerry, EH33 1RW, East Lothian, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: Altair House 2B Macmerry Business Park Tranent East Lothian EH33 1RW Scotland

New address: Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW

Change date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: Unit 2, Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland

Change date: 2024-03-05

New address: Altair House 2B Macmerry Business Park Tranent East Lothian EH33 1RW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3659530006

Charge creation date: 2023-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3659530005

Charge creation date: 2023-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3659530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3659530004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3659530004

Charge creation date: 2022-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 11 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3659530003

Charge creation date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-05

Capital : 125 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3659530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: Unit 2, Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH

Old address: 10a, Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 10a, Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH

Old address: 2 Newhailes Buisness Park Newhailes Road Musselburgh Midlothian EH21 6RH

Change date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3659530002

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: C/O Individuyally Designed Homes Ltd 1 Newhailes Buisness Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Simkin

Change date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gary Simkin

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: 26 George Square Edinburgh Midlothian EH8 9LD

Change date: 2010-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2009

Action Date: 10 Oct 2009

Category: Address

Type: AD01

Old address: 98 Willowbrae Road Edinburgh EH8 7HW

Change date: 2009-10-10

Documents

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDE TRASPORT LTD

3 EASTFIELD RD,LEICESTER,LE3 6FD

Number:11865336
Status:ACTIVE
Category:Private Limited Company

BLACK KANVAS LTD

APT 24058, CHYNOWETH HOUSE,TREVISSOME PARK,TRUTO CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11448829
Status:ACTIVE
Category:Private Limited Company

FLETCHER IN RYE CIC

ABINGWORTH,RYE,TN31 7NT

Number:07011868
Status:ACTIVE
Category:Community Interest Company

HOWDEN COURT LIMITED

1 HOWDEN COURT,SOUTH NORWOOD,SE25 6AR

Number:02076479
Status:ACTIVE
Category:Private Limited Company

MEVIE LTD

21 YORK PLACE,LEEDS,LS1 2EX

Number:07780380
Status:ACTIVE
Category:Private Limited Company

THIS IS WIRED LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:09509265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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