Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IX LEGION LIMITED
Company Information for

IX LEGION LIMITED

32 Deanston Avenue, Barrhead, Glasgow, G78 2BP,
Company Registration Number
SC184705
Private Limited Company
Liquidation

Company Overview

About Ix Legion Ltd
IX LEGION LIMITED was founded on 1998-04-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ix Legion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IX LEGION LIMITED
 
Legal Registered Office
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Other companies in EH42
 
Filing Information
Company Number SC184705
Company ID Number SC184705
Date formed 1998-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB699744259  
Last Datalog update: 2024-03-14 11:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IX LEGION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IX LEGION LIMITED

Current Directors
Officer Role Date Appointed
IAN WALTER SHEFFIELD
Company Secretary 1999-02-10
ALAN SHEFFIELD
Director 2009-03-10
DIANE ELIZABETH SHEFFIELD
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE BARRETT
Director 2008-11-01 2009-03-10
ALAN PETER SHEFFIELD
Director 1998-04-08 2008-11-01
MARY ISOBEL SUTHERLAND
Company Secretary 1998-04-08 1998-08-28
BRIAN REID
Nominated Secretary 1998-04-08 1998-04-08
STEPHEN MABBOTT
Nominated Director 1998-04-08 1998-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Final Gazette dissolved via compulsory strike-off
2023-12-14Error
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 1 Barns Ness Terrace Innerwick Dunbar East Lothian EH42 1SF
2021-02-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-12
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH SHEFFIELD
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED MRS DIANE ELIZABETH SHEFFIELD
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-23LATEST SOC23/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 9
2015-04-12AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 9
2014-05-05AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30AR0108/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0108/04/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Alan Sheffield on 2010-04-08
2010-03-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 08/04/09; full list of members
2009-04-23363aReturn made up to 08/04/08; no change of members
2009-04-23287Registered office changed on 23/04/2009 from 11 pitcox farm cottages dunbar east lothian EH42 1RQ
2009-03-17288aDirector appointed alan sheffield
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DIANE BARRETT
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED DIANE BARRETT
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN SHEFFIELD
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-19363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: ANCHOR HOUSE MAIN STREET ABERLADY EH32 0RE
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-18363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1999-06-0388(2)RAD 08/04/98--------- £ SI 7@1=7 £ IC 2/9
1999-02-17288aNEW SECRETARY APPOINTED
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 115 MONTGOMERY STREET EDINBURGH EH7 5EX
1998-09-04288bSECRETARY RESIGNED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB
1998-04-22288aNEW SECRETARY APPOINTED
1998-04-22288aNEW DIRECTOR APPOINTED
1998-04-09288bSECRETARY RESIGNED
1998-04-09288bDIRECTOR RESIGNED
1998-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IX LEGION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-26
Resolution2021-02-26
Fines / Sanctions
No fines or sanctions have been issued against IX LEGION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IX LEGION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IX LEGION LIMITED

Intangible Assets
Patents
We have not found any records of IX LEGION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IX LEGION LIMITED
Trademarks
We have not found any records of IX LEGION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IX LEGION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IX LEGION LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IX LEGION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIX LEGION LIMITEDEvent Date2021-02-26
Company Number: SC184705 Name of Company: IX LEGION LIMITED Nature of Business: IT Software Consultancy Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Chelten…
 
Initiating party Event TypeResolution
Defending partyIX LEGION LIMITEDEvent Date2021-02-26
IX LEGION LIMITED Company Number: SC184705 Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 1 Barns Ness Terrace, Innerwick, Dunbar, East Lothia…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IX LEGION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IX LEGION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1