Advanced company searchLink opens in new window

IDEAS QUARTER LIMITED

Company number SC384507

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
16 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
11 Sep 2015 CH01 Director's details changed for Kenneth Mark Boyd on 11 September 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
14 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1
19 Oct 2010 AD01 Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 19 October 2010
19 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
19 Oct 2010 TM01 Termination of appointment of Lycidas Nominees Limited as a director
19 Oct 2010 TM01 Termination of appointment of Alan Barr as a director
19 Oct 2010 AP01 Appointment of Michael Craig Harvey as a director
19 Oct 2010 AP01 Appointment of Kenneth Mark Boyd as a director
18 Oct 2010 CERTNM Company name changed st. Vincent street (501) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution