ID MAPPS LTD

An Lochran An Lochran, Inverness, IV2 5NA, Scotland
StatusACTIVE
Company No.SC612254
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 7 months, 4 days
JurisdictionScotland

SUMMARY

ID MAPPS LTD is an active private limited company with number SC612254. It was incorporated 5 years, 7 months, 4 days ago, on 30 October 2018. The company address is An Lochran An Lochran, Inverness, IV2 5NA, Scotland.



Company Fillings

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Francis Anderson

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Alan Hamilton White

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hugh Macewan

Termination date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: An Lochran 10 Inverness Campus Inverness IV2 5NA

Change date: 2020-12-09

Old address: Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Hines

Termination date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Alan Hamilton White

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Hines

Notification date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Ms Frances Hines

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Professor George John Gunn

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Hendrickx

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Francis Anderson

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Roger William Wint

Appointment date: 2019-08-20

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-20

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: Solasta House 8 Inverness Campus Inverness IV2 5NA

Old address: Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL United Kingdom

Change date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-20

Psc name: Sac Commercial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-20

Psc name: Morton Fraser Directors Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-18

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed id maps LIMITED\certificate issued on 21/08/19

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Morton Fraser Secretaries Limited

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Adrian Edward Robert Bell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hugh Macewan

Appointment date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT WOO LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11295077
Status:ACTIVE
Category:Private Limited Company

CAFL PARTNERS LIMITED

18 CANAL SIDE WALK,ASHTON-UNDER-LYNE,OL7 0PR

Number:08064553
Status:ACTIVE
Category:Private Limited Company

MOSAIC MEDICAL WRITING LIMITED

37 THE GREENWAY MILL END,RICKMANSWORTH,WD3 8HX

Number:09477966
Status:ACTIVE
Category:Private Limited Company

PARKFIELD PROPERTIES (LIVERPOOL) LIMITED

SUITE 3, THIRD FLOOR 43 CASTLE CHAMBERS,LIVERPOOL,L2 9SH

Number:10875824
Status:ACTIVE
Category:Private Limited Company

ROUNTREE FINE ART LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08444635
Status:ACTIVE
Category:Private Limited Company

SINCORP MS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07655289
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