Ids (special Projects) Ltd.

General information

Name:

Ids (special Projects) Limited.

Office Address:

Unit 1, Axis Park Orchardton Road Cumbernauld G68 9LB Glasgow

Number: SC354973

Incorporation date: 2009-02-12

Dissolution date: 2023-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Glasgow with reg. no. SC354973. This firm was established in 2009. The main office of this company was situated at Unit 1, Axis Park Orchardton Road Cumbernauld. The postal code for this location is G68 9LB. This business was formally closed in 2023, which means it had been active for 14 years.

The info we gathered about the enterprise's management reveals that the last five directors were: Alain L., Christian K., Andrew F. and 2 other officers who were appointed on 2022-09-15, 2021-08-18 and 2020-10-14.

The companies that controlled this firm were as follows: Id Systems Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Grangemouth at West Mains Industrial Estate, West Mains Road, FK3 8YE, Stirlingshire and was registered as a PSC under the registration number Sc230161.

Financial data based on annual reports

Company staff

Ilaria E.

Role: Secretary

Appointed: 15 September 2022

Latest update: 15 September 2023

Alain L.

Role: Director

Appointed: 15 September 2022

Latest update: 15 September 2023

Christian K.

Role: Director

Appointed: 15 September 2022

Latest update: 15 September 2023

Andrew F.

Role: Director

Appointed: 18 August 2021

Latest update: 15 September 2023

James A.

Role: Director

Appointed: 14 October 2020

Latest update: 15 September 2023

Iain D.

Role: Director

Appointed: 12 February 2009

Latest update: 15 September 2023

People with significant control

Id Systems Uk Limited
Address: Morley House West Mains Industrial Estate, West Mains Road, Grangemouth, Stirlingshire, FK3 8YE, Scotland
Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc230161
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 February 2023
Confirmation statement last made up date 12 February 2022
Annual Accounts 5 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 5 November 2012
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 December 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Director appointment termination date: Tuesday 28th February 2023 (TM01)
filed on: 10th, March 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Morley House West Mains Industrial Estate West Mains Road

Post code:

FK3 8YE

City / Town:

Grangemouth

HQ address,
2014

Address:

Morley House West Mains Industrial Estate West Mains Road

Post code:

FK3 8YE

City / Town:

Grangemouth

HQ address,
2015

Address:

Morley House West Mains Industrial Estate West Mains Road

Post code:

FK3 8YE

City / Town:

Grangemouth

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Closest Companies - by postcode