Advanced company searchLink opens in new window

IDE-INTERNATIONAL LIMITED

Company number SC418629

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)
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
08 Mar 2023 CH01 Director's details changed for Mr Ian Joseph Oliva on 8 March 2023
13 Feb 2023 AD01 Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 February 2023
08 Aug 2022 TM01 Termination of appointment of Nicholas Charles Price as a director on 21 July 2022
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Jun 2021 AD01 Registered office address changed from The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland to 7-9 North St. David Street Edinburgh EH2 1AW on 21 June 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 SH10 Particulars of variation of rights attached to shares
04 Jun 2021 MA Memorandum and Articles of Association
09 May 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
06 Apr 2021 PSC07 Cessation of Andrew John Gadd as a person with significant control on 6 April 2020
06 Apr 2021 PSC01 Notification of Simon David Ellis as a person with significant control on 6 April 2020
06 Apr 2021 PSC07 Cessation of Nicholas Charles Price as a person with significant control on 6 April 2020
20 Aug 2020 AD01 Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to The Eagle Building 19 Rose Street Edinburgh EH2 2PR on 20 August 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 PSC07 Cessation of Simon David Ronald Ellis as a person with significant control on 6 April 2020
06 Apr 2020 PSC01 Notification of Nicholas Charles Price as a person with significant control on 6 April 2020
06 Apr 2020 PSC01 Notification of Andrew John Gadd as a person with significant control on 6 April 2020
27 Mar 2020 PSC04 Change of details for Mr Simon David Ronald Ellis as a person with significant control on 31 July 2018