ID MAPPS LTD
Status | ACTIVE |
Company No. | SC612254 |
Category | Private Limited Company |
Incorporated | 30 Oct 2018 |
Age | 5 years, 7 months, 4 days |
Jurisdiction | Scotland |
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-20
Capital : 100 GBP
Documents
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
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
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
Capital alter shares subdivision
Date: 22 Aug 2019
Action Date: 18 Jul 2019
Category: Capital
Type: SH02
Date: 2019-07-18
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 21 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11295077 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08444635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07655289 |
Status: | ACTIVE |
Category: | Private Limited Company |