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 Dec 2016 CERTNM Company name changed miicard LIMITED\certificate issued on 08/12/16
  • CONNOT ‐ Change of name notice
08 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
09 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 4,010.428
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/10/2017
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,010.428
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/10/2017
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
09 Apr 2015 AP01 Appointment of Mr Michael Boocher as a director on 12 March 2015
02 Apr 2015 AP01 Appointment of Mr Guy James Mitchell as a director on 12 March 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 4,010.42
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorities conferred under section 80 of the companies act 1985 are revoked 18/02/2015
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,592.711
20 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 AP02 Appointment of Nwv Management Ltd as a director on 15 September 2014
26 Sep 2014 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 23 September 2014
06 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/10/2017
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,559.38
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 AP01 Appointment of Mr Lazaro Tomas Campos as a director
23 May 2014 TM01 Termination of appointment of Kenneth White as a director
01 May 2014 AA Accounts for a small company made up to 30 June 2013
10 Apr 2014 AD01 Registered office address changed from , 5 Gayfield Square, Edinburgh, EH1 3NW, United Kingdom on 10 April 2014
10 Apr 2014 TM01 Termination of appointment of Stuart Fraser as a director
18 Feb 2014 AP01 Appointment of Ms Clare Gillian Twemlow as a director
03 Feb 2014 AP01 Appointment of Mr Kenneth John White as a director
29 Jan 2014 AP01 Appointment of Mr Richard Cameron Lewis as a director