Advanced company searchLink opens in new window

IDECO DESIGN LIMITED

Company number SC294511

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)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Oct 2013 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland on 1 October 2013
01 Oct 2013 CO4.2(Scot) Court order notice of winding up
01 Oct 2013 4.2(Scot) Notice of winding up order
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
09 Jan 2013 AD03 Register(s) moved to registered inspection location
09 Jan 2013 AD02 Register inspection address has been changed
08 May 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
20 May 2011 AA Accounts for a dormant company made up to 31 July 2010
10 May 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 July 2010
07 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr David Duncan Burns Lawrence on 1 October 2010
08 Dec 2010 AD01 Registered office address changed from North Lodge, Parkhill Polmont Falkirk Central Region FK2 0XR on 8 December 2010
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jul 2010 CERTNM Company name changed relative cognition LIMITED\certificate issued on 26/07/10
  • CONNOT ‐
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for David Duncan Burns Lawrence on 15 December 2009
14 Apr 2010 TM01 Termination of appointment of Tareena Lawrence as a director
19 Aug 2009 363a Return made up to 15/12/08; no change of members