Dissolved
Dissolved 2015-12-01
Company Information for IDE 2011 LTD
150 BRAND STREET, GLASGOW, G51,
|
Company Registration Number
SC307506
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | ||||||
---|---|---|---|---|---|---|
IDE 2011 LTD | ||||||
Legal Registered Office | ||||||
150 BRAND STREET GLASGOW | ||||||
Previous Names | ||||||
|
Company Number | SC307506 | |
---|---|---|
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-02 15:38:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM DOBBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAX POLYAKOV |
Director | ||
DAVID CROY DRYSDALE YOUNG |
Director | ||
BRAND STREET LIMITED |
Company Secretary | ||
DAVID CAMPBELL HAMILTON CARSLAW |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO CONNECT LIMITED | Director | 2018-04-20 | CURRENT | 2004-09-22 | Active | |
IDE GROUP VOICE LIMITED | Director | 2018-04-20 | CURRENT | 2005-03-23 | Liquidation | |
TIALIS ESSENTIAL IT MANAGE LIMITED | Director | 2018-04-20 | CURRENT | 1992-10-26 | Active | |
IDE GROUP PROTECT LIMITED | Director | 2018-04-20 | CURRENT | 1999-11-25 | Liquidation | |
TIALIS ESSENTIAL IT FINANCING LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-21 | Active | |
IDE GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2011-11-17 | Liquidation | |
IDE GROUP SUBHOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2013-01-17 | Liquidation | |
KORIS365 SOUTH LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-18 | Active | |
CONNEXIONS4LONDON LTD | Director | 2015-03-27 | CURRENT | 2011-04-28 | Liquidation | |
SELECTION SERVICES LIMITED | Director | 2015-03-27 | CURRENT | 2013-05-24 | Liquidation | |
SELECTION SERVICES INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2009-06-15 | Liquidation | |
AGGREGATED TELECOM LIMITED | Director | 2015-03-27 | CURRENT | 2011-08-08 | Liquidation | |
CHANROSSA GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SALVATORS LENDING LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
R&B DISTILLERS LIMITED | Director | 2014-11-12 | CURRENT | 2014-07-29 | Active | |
HOUSEOLOGY DESIGN GROUP LIMITED | Director | 2014-04-22 | CURRENT | 2010-04-23 | In Administration | |
SOLUSA LIMITED | Director | 2014-03-14 | CURRENT | 1997-11-03 | Active | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
CLARK'S CIDER LTD. | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
TIALIS ESSENTIAL IT PLC | Director | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
TAG GAMES LIMITED | Director | 2007-09-13 | CURRENT | 2006-04-11 | Active | |
BIEBOD (UKRAINE) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-12-13 | |
BIEBOD TRADING AND SERVICES LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM FESTIVAL BUSINESS CENTRE 150 BRAND STREET GLASGOW G51 1DH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 23 MANOR PLACE EDINBURGH EH3 7XE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 25/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX POLYAKOV | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ALCUDA LIMITED CERTIFICATE ISSUED ON 14/09/11 | |
RES15 | CHANGE OF NAME 13/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY BRAND STREET LIMITED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/08 | |
363s | RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID DRYSDALE CROY YOUNG | |
CERTNM | COMPANY NAME CHANGED MAXYMISER SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAXYMISER LIMITED CERTIFICATE ISSUED ON 29/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 19/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000000/40000000 19/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as IDE 2011 LTD are:
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. |