UKBizDB.co.uk

IQX LIMITED

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

This company is commonly known as Iqx Limited. The company was founded 27 years ago and was given the registration number SC171786. The firm's registered office is in ROXBURGHSHIRE. You can find them at Wester Newhouse Lilliesleaf, Melrose, Roxburghshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IQX LIMITED
Company Number:SC171786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1997
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Wester Newhouse Lilliesleaf, Melrose, Roxburghshire, TD6 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steading Office, Lilliesleaf, Melrose, Scotland, TD6 9JT

Secretary02 February 2024Active
Wester Newhouse Lilliesleaf, Melrose, Roxburghshire, TD6 9JT

Director28 August 2020Active
The Steading Office, Lilliesleaf, Melrose, Scotland, TD6 9JT

Director04 October 2016Active
Wester Newhouse Lilliesleaf, Melrose, TD6 9JT

Director24 January 1997Active
Wester Newhouse Lilliesleaf, Melrose, TD6 9JT

Director24 January 1997Active
Renton House, Grantshouse, Duns, United Kingdom, TD11 3RP

Director24 January 1997Active
The Steading Office, Lilliesleaf, Melrose, Scotland, TD6 9JT

Director24 January 1997Active
Wester Newhouse Lilliesleaf, Melrose, TD6 9JT

Secretary24 January 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 January 1997Active

People with Significant Control

Mr George Justin Willey
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:West Hills, Carmyllie, Arbroath, Scotland, DD11 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Francis Hepburne Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:The Steading Office, Lilliesleaf, Melrose, Scotland, TD6 9JT
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
2024-02-02Officers

Appoint person secretary company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

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

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.