IG DOORS (SCOTLAND) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Nichola Rhian Page as a director on 2024-07-31

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Mr Rhys Davies as a director on 2024-07-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mrs Nichola Rhian Page on 2023-06-13

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PULMAN

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM BLAENWERN AVONDALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 1TY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS NICHOLA RHIAN PAGE

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / IG DOORS LIMITED / 06/04/2016

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY THOMAS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PULMAN / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1313 June 2013 ADOPT ARTICLES 06/06/2013

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK THOMAS / 14/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK THOMAS / 01/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARK THOMAS / 01/06/2010

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: C/O EXPAMET INTERNATIONAL LTD CLIFTON HOUSE 83/89 UXBRIDGE ROAD EALING LONDON W5 5TA

View Document

12/11/0312 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 COMPANY NAME CHANGED COGOLIVE LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

14/06/0214 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company