INTERNATIONAL DESIGN ENGINEERING AND SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Statement of capital on 2024-12-03

View Document

03/12/243 December 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Resolutions

View Document

23/05/2323 May 2023 Confirmation statement made on 2021-12-31 with no updates

View Document

23/05/2323 May 2023 Administrative restoration application

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/10/212 October 2021 Termination of appointment of Ronny Øye as a director on 2021-08-16

View Document

02/10/212 October 2021 Appointment of Douglas Leslie Roger as a director on 2021-08-16

View Document

04/05/214 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 11 MARINE CRESCENT TOLL GATE GLASGOW G51 1HD

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR TORBØRN BLOM-HAGEN

View Document

26/02/1626 February 2016 31/12/15 NO CHANGES

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED TORBØRN BLOM-HAGEN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY LINDA CAMPBELL

View Document

09/01/149 January 2014 DIRECTOR APPOINTED RONNY ØYE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

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

View Accounts

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 21/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/02/1215 February 2012 31/12/11 NO CHANGES

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/02/114 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 31/12/10 NO CHANGES

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/07/9822 July 1998 PARTIC OF MORT/CHARGE *****

View Document

17/07/9817 July 1998 DEC MORT/CHARGE *****

View Document

18/06/9818 June 1998 DEC MORT/CHARGE *****

View Document

21/05/9821 May 1998 PARTIC OF MORT/CHARGE *****

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 PARTIC OF MORT/CHARGE *****

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 24 GLENBURN ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, GLASGOW G74 5BA

View Document

01/11/951 November 1995 COMPANY NAME CHANGED CAD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/11/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 CAPITAL/N-ORDY SHS 22/06/92

View Document

14/07/9214 July 1992 NC INC ALREADY ADJUSTED 22/06/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 11A BLYTHSWOOD COURT, ANDERSTON CENTRE, GLASGOW, G2 7PH

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 PARTIC OF MORT/CHARGE 10799

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

25/07/9025 July 1990 DEC MORT/CHARGE 7991

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: C/O THOMSON & COMPANY, 3 PARK STREET SOUTH, GLASGOW, G3 6BG

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 PARTIC OF MORT/CHARGE 12214

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 020388

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 PUC2 24/11/86 1000 X £1 ORD

View Document

03/07/873 July 1987 TO INCREASE CAPITAL 241186

View Document

13/11/8613 November 1986 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 30/11

View Document

27/10/8627 October 1986 REGISTERED OFFICE CHANGED ON 27/10/86 FROM: 27 CASTLE STREET, EDINBURGH, EH2 3DN

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/865 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/86

View Document

16/10/8516 October 1985 CERTIFICATE OF INCORPORATION

View Document

16/10/8516 October 1985 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