UKBizDB.co.uk

IDS DATA SERVICES LIMITED

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

This company is commonly known as Ids Data Services Limited. The company was founded 18 years ago and was given the registration number SC290233. The firm's registered office is in EDINBURGH. You can find them at C/o Anderson Strathern Llp, 1 Rutland Court, Edinburgh, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IDS DATA SERVICES LIMITED
Company Number:SC290233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Morrison Street, Edinburgh, Scotland, EH3 8BP

Director05 March 2024Active
58, Morrison Street, Edinburgh, Scotland, EH3 8BP

Director30 September 2021Active
C/O Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY

Secretary30 November 2017Active
58, Morrison Street, Edinburgh, Scotland, EH3 8BP

Secretary12 May 2019Active
146 West Regent Street, Glasgow, G2 2RZ

Corporate Nominee Secretary13 September 2005Active
146 West Regent Street, Glasgow, G2 2RZ

Nominee Director13 September 2005Active
C/O Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY

Director30 November 2017Active
C/O Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY

Director17 July 2018Active
2nd Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director04 September 2007Active
93 Broomhill Crescent, Wheatcroft Bonhill, Alexandria, G83 9QT

Director19 January 2006Active
C/O Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY

Director30 November 2017Active
144, West Regent Street, Glasgow, United Kingdom, G2 2HG

Director01 May 2010Active
58, Morrison Street, Edinburgh, Scotland, EH3 8BP

Director30 November 2017Active

People with Significant Control

Market Location Ltd
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:62 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Margaret Macfarlane
Notified on:07 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 1 Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Resolution

Resolution.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-12-19Address

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

Download
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person secretary company with name date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.