Advanced company searchLink opens in new window

INDIGO E-COMMERCE LIMITED

Company number SC371342

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)
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 TM01 Termination of appointment of Iain Sked as a director on 25 September 2015
20 Oct 2015 TM02 Termination of appointment of Iain Sked as a secretary on 25 September 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
29 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011
12 Oct 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Sep 2011 AA01 Current accounting period shortened from 30 June 2011 to 30 June 2010
07 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
28 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
28 May 2010 AD01 Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010
28 May 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
28 May 2010 TM01 Termination of appointment of John Rutherford as a director
28 May 2010 TM01 Termination of appointment of Roger Connon as a director
27 May 2010 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010
25 May 2010 AP03 Appointment of Iain Sked as a secretary
25 May 2010 AP01 Appointment of Iain Sked as a director