Advanced company searchLink opens in new window

THE IDCO. LIMITED

Company number SC400459

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)
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
08 Jun 2018 AD01 Registered office address changed from , Norloch House King's Stables Road, Edinburgh, EH1 2EU, Scotland to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 8 June 2018
25 May 2018 TM01 Termination of appointment of Joseph Polverari as a director on 31 January 2017
04 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 5,089.74
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 4,718.097
29 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2018 TM01 Termination of appointment of Richard Cameron Lewis as a director on 20 March 2018
02 Feb 2018 AD01 Registered office address changed from , C/O Codebase, Argyle House 3 Lady Lawson Street, Edinburgh, EH3 9DR to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 2 February 2018
01 Feb 2018 AA Accounts for a small company made up to 30 June 2017
15 Jan 2018 AP01 Appointment of Mrs Clare Gillian Twemlow as a director on 8 August 2017
15 Jan 2018 TM01 Termination of appointment of Nwv Management Ltd as a director on 8 August 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 27/05/2017
09 Oct 2017 RP04AR01 Second filing of the annual return made up to 27 May 2016
09 Oct 2017 RP04AR01 Second filing of the annual return made up to 27 May 2015
09 Oct 2017 RP04AR01 Second filing of the annual return made up to 27 May 2014
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,553.627
01 Sep 2017 AP01 Appointment of Mr James Scott Leckie as a director on 1 September 2017
29 Aug 2017 TM01 Termination of appointment of Guy James Mitchell as a director on 29 August 2017
20 Jul 2017 AP01 Appointment of Mr Graham Douglas Paterson as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Stephen Paul Brannan as a director on 19 June 2017
19 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/10/2017
08 May 2017 AA Accounts for a small company made up to 30 June 2016
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 4,463.884
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4,462.602
12 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities