Advanced company searchLink opens in new window

IN HOME DISPLAYS LIMITED

Company number SC422465

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
26 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 300
03 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2015
03 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2014
12 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

Statement of capital on 2015-11-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015.
13 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015.
23 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
09 Sep 2014 CH01 Director's details changed for Mr Nicholas John Foley on 20 June 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 AD01 Registered office address changed from Suite 8 Waterside House 46 Shore Leith Edinburgh EH6 6QU United Kingdom on 9 April 2014
02 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Allan Mcdougall on 23 November 2012
09 May 2013 CH01 Director's details changed for Mr Bruce Hutchison on 23 November 2012
09 May 2013 CH01 Director's details changed for Mr Nicholas John Foley on 23 November 2012
23 Nov 2012 AD01 Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 23 November 2012
23 May 2012 SH01 Statement of capital following an allotment of shares on 7 May 2012
  • GBP 100
23 Apr 2012 NEWINC Incorporation