Advanced company searchLink opens in new window

ID2 (GB) LIMITED

Company number SC365204

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2024 AD02 Register inspection address has been changed from C/O Id2 (Gb) Limited Rottenrow Farm Crosshands Mauchline Ayrshire KA5 5TN Scotland to Whins of Lagugna House Murthly Perth PH1 4HE
04 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with updates
03 Sep 2024 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Whins of Lagugna House Murthly Perth PH1 4HE on 3 September 2024
18 Oct 2023 PSC01 Notification of Andrew John Gammell as a person with significant control on 18 August 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 PSC07 Cessation of Jennefer Margaret Tobin as a person with significant control on 18 August 2023
14 Sep 2023 TM01 Termination of appointment of Jennefer Margaret Tobin as a director on 18 August 2023
28 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
16 Jun 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 May 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 4 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,197.08
27 Nov 2019 AD01 Registered office address changed from The End House Main Street Carsethorn Dumfries DG2 8DS to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 November 2019
27 Nov 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 27 November 2019
27 Nov 2019 CS01 Confirmation statement made on 14 August 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,098.54
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 598.54
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/12/2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities