This company is commonly known as The Idco. Limited. The company was founded 13 years ago and was given the registration number SC400459. The firm's registered office is in EDINBURGH. You can find them at Norloch House, 36 King's Stables Road, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | THE IDCO. LIMITED |
---|---|---|
Company Number | : | SC400459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ad400, Carretera Dels Plans 55, Ad400 Escàs, La Massana, Andorra, | Director | 27 January 2014 | Active |
83, Princes Street, Edinburgh, Scotland, EH2 2ER | Director | 20 October 2021 | Active |
8, Parkland Drive, St. Albans, England, AL3 4AH | Director | 29 April 2019 | Active |
Brook House, Brook House, The Batch, Rickford, United Kingdom, BS40 7AG | Director | 05 February 2024 | Active |
Bargelaan 20, 2333 Ct, Leiden, Netherlands, | Director | 13 February 2023 | Active |
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW | Director | 29 August 2011 | Active |
83, Princes Street, Edinburgh, Scotland, EH2 2ER | Director | 12 March 2015 | Active |
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR | Director | 29 August 2011 | Active |
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ | Director | 23 April 2012 | Active |
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW | Director | 29 August 2011 | Active |
-, St. Quintin Avenue, London, England, W10 6PA | Director | 20 September 2021 | Active |
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU | Director | 01 September 2017 | Active |
3, Littlejohn Wynd, Edinburgh, Scotland, EH10 5SE | Director | 22 January 2014 | Active |
Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR | Director | 12 March 2015 | Active |
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU | Director | 13 June 2017 | Active |
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW | Director | 29 August 2011 | Active |
Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU | Director | 01 July 2012 | Active |
Eighth Floor, New Street Square, London, England, EC4A 3AQ | Director | 21 June 2018 | Active |
Adam House, 7-10 Adam Street, London, England, WC2N 6AA | Director | 08 August 2017 | Active |
St Gatien Cottage, Vicarage Road, Newmarket, England, CB8 8HP | Director | 22 January 2014 | Active |
35, Pinkie Road, Musselburgh, Scotland, EH21 7ET | Director | 27 May 2011 | Active |
19, Maidencraig Crescent, Edinburgh, Scotland, EH4 2BH | Director | 22 January 2014 | Active |
Ravenscroft House, Regent Street, Cambridge, United Kingdom, CB2 1AB | Corporate Director | 15 October 2011 | Active |
Adam House, Adam Street, London, England, WC2N 6AA | Corporate Director | 15 September 2014 | Active |
Amadeus V Technology Fund Lp | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 2nd Floor, Quayside, Cambridge, England, CB5 8AB |
Nature of control | : |
|
Sage Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | C/O Harneys Services, Craigmuir Chambers, Tortola, Virgin Islands, British, VG1110 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-02-14 | Incorporation | Memorandum articles. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2021-11-04 | Capital | Capital allotment shares. | Download |
2021-11-02 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.