UKBizDB.co.uk

INDIGO E-COMMERCE LIMITED

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

This company is commonly known as Indigo E-commerce Limited. The company was founded 14 years ago and was given the registration number SC371342. The firm's registered office is in LIVINGSTON. You can find them at 4 Royston Road, Deans Industrial Estate, Livingston, West Lothian. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INDIGO E-COMMERCE LIMITED
Company Number:SC371342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 Royston Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Royston Road, Deans Industrial Estate, Livingston, EH54 8AH

Director21 May 2010Active
4, Royston Road, Deans Industrial Estate, Livingston, EH54 8AH

Director01 October 2016Active
18/9, Powderhall Road, Edinburgh, EH7 4GB

Secretary21 May 2010Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary18 January 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director18 January 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director18 January 2010Active
4, Royston Road, Deans Industrial Estate, Livingston, EH54 8AH

Director01 October 2016Active
Stanton House, Newfield Place, Dore, Sheffield, S17 3ER

Director21 May 2010Active
18/9, Powderhall Road, Edinburgh, EH7 4GB

Director21 May 2010Active

People with Significant Control

Coralinn Llp
Notified on:31 May 2018
Status:Active
Country of residence:Scotland
Address:Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas George Sked
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:4, Royston Road, Livingston, EH54 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Stewart
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:4, Royston Road, Livingston, EH54 8AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.