Advanced company searchLink opens in new window

INGENIUM DESIGN SOLUTIONS LIMITED

Company number SC368700

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)
15 Jun 2015 CH01 Director's details changed for Scott Mcarthur on 19 November 2014
19 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 102
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 November 2012
08 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Feb 2012 SH08 Change of share class name or designation
01 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2011
01 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2010
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
07 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 November 2009
  • GBP 102
07 Jan 2010 AP01 Appointment of Scott Mcarthur as a director
18 Dec 2009 CERTNM Company name changed ingenius design services LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
24 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
17 Nov 2009 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 November 2009
17 Nov 2009 TM02 Termination of appointment of Cosec Limited as a secretary
17 Nov 2009 TM01 Termination of appointment of Cosec Limited as a director
17 Nov 2009 TM01 Termination of appointment of James Mcmeekin as a director
17 Nov 2009 NEWINC Incorporation