Indigo Project Solutions Limited

General information

Name:

Indigo Project Solutions Ltd

Office Address:

22 Plewlandcroft EH30 9RG South Queensferry

Number: SC223365

Incorporation date: 2001-09-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Indigo Project Solutions Limited could be gotten hold of in 22 Plewlandcroft, in South Queensferry. The zip code is EH30 9RG. Indigo Project Solutions has been on the market since the company was registered on September 19, 2001. The registration number is SC223365. The company changed its name already two times. Up to 2002 this company has been working on providing the services it specializes in as Euro Funder but at this moment this company is registered under the business name Indigo Project Solutions Limited. The company's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Indigo Project Solutions Ltd released its account information for the financial year up to 2022-02-28. The business most recent confirmation statement was filed on 2023-09-19.

There seems to be a number of two directors overseeing this particular firm now, specifically Anne P. and Stephanie H. who have been utilizing the directors duties for twenty three years.

  • Previous company's names
  • Indigo Project Solutions Limited 2002-07-04
  • Euro Funder Limited 2001-10-12
  • Speymill Limited 2001-09-19

Financial data based on annual reports

Company staff

Anne P.

Role: Director

Appointed: 11 October 2001

Latest update: 31 March 2024

Stephanie H.

Role: Director

Appointed: 11 October 2001

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Anne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephanie H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 30 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Annual Accounts 29 May 2013
End Date For Period Covered By Report 30 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts
End Date For Period Covered By Report 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Station Master's Office Dalmeny Station South Queensferry

Post code:

EH30 9JP

City / Town:

Edinburgh

HQ address,
2013

Address:

Ferryburn House Roseberry Avenue South Queensferry

Post code:

EH30 9JG

City / Town:

Edinburgh

HQ address,
2014

Address:

Ferryburn House Roseberry Avenue

Post code:

EH30 9JG

City / Town:

South Queensferry

Accountant/Auditor,
2014

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode