Advanced company searchLink opens in new window

IDENTICO LTD

Company number SC408468

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)
10 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
05 Dec 2014 TM01 Termination of appointment of Charles Morrison as a director on 30 November 2014
17 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ Scotland to 137 George Street Edinburgh EH2 4JY on 2 September 2014
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
03 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
26 Feb 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
30 Oct 2012 TM01 Termination of appointment of Douglas Alexander Shand as a director on 29 October 2012
30 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 1
29 Jun 2012 AP01 Appointment of Mr Douglas Alexander Shand as a director on 28 May 2012
24 May 2012 AD01 Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012
24 Feb 2012 CERTNM Company name changed voice biometric solutions LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
24 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 1
17 Nov 2011 AP01 Appointment of Mr Robert James Dryburgh as a director on 15 November 2011
17 Nov 2011 AP01 Appointment of Charles Morrison as a director on 15 November 2011
17 Nov 2011 TM01 Termination of appointment of David Hughes as a director on 15 November 2011
12 Oct 2011 AD01 Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland on 12 October 2011
30 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted