UKBizDB.co.uk

ID2 (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Id2 (gb) Limited. The company was founded 14 years ago and was given the registration number SC365204. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ID2 (GB) LIMITED
Company Number:SC365204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director28 January 2014Active
63 Palace Road, London, SW2 3LB

Secretary07 September 2009Active
Rottenrow, Crosshands, By Mauchline, Scotland, KA5 5TN

Secretary20 October 2010Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary27 November 2019Active
The End House, Main Street, Carsethorn, Scotland, DG2 8DS

Director01 December 2010Active
The End House, Main Street, Carsethorn, DG2 8DS

Director21 September 2017Active
The End House, Carsethorn Kirkbean, Dumfries, DG2 8DS

Director07 September 2009Active

People with Significant Control

Mr Andrew John Gammell
Notified on:18 August 2023
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Significant influence or control
Ms Jennefer Margaret Tobin
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Capital

Second filing capital allotment shares.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Capital

Second filing capital allotment shares.

Download
2018-11-13Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.