Download leads from Nexok and grow your business. Find out more

Indicia Edinburgh Limited

Documents

Total Documents234
Total Pages1,049

Filing History

8 December 2020Confirmation statement made on 29 November 2020 with no updates
20 December 2019Accounts for a dormant company made up to 31 March 2019
10 December 2019Confirmation statement made on 29 November 2019 with no updates
3 December 2018Accounts for a dormant company made up to 31 March 2018
29 November 2018Confirmation statement made on 29 November 2018 with no updates
21 December 2017Accounts for a dormant company made up to 31 March 2017
21 December 2017Accounts for a dormant company made up to 31 March 2017
8 December 2017Confirmation statement made on 29 November 2017 with no updates
8 December 2017Confirmation statement made on 29 November 2017 with no updates
30 December 2016Confirmation statement made on 29 November 2016 with updates
30 December 2016Confirmation statement made on 29 November 2016 with updates
6 July 2016Accounts for a dormant company made up to 31 March 2016
6 July 2016Accounts for a dormant company made up to 31 March 2016
17 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,214
17 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,214
23 July 2015Accounts for a dormant company made up to 31 March 2015
23 July 2015Accounts for a dormant company made up to 31 March 2015
5 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,214
5 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,214
3 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015
3 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015
10 January 2015Satisfaction of charge 7 in full
10 January 2015Satisfaction of charge 5 in full
10 January 2015Satisfaction of charge 2 in full
10 January 2015Satisfaction of charge 3 in full
10 January 2015Satisfaction of charge 8 in full
10 January 2015Satisfaction of charge 6 in full
10 January 2015Satisfaction of charge 4 in full
10 January 2015Satisfaction of charge 2 in full
10 January 2015Satisfaction of charge 6 in full
10 January 2015Satisfaction of charge 5 in full
10 January 2015Satisfaction of charge 3 in full
10 January 2015Satisfaction of charge 8 in full
10 January 2015Satisfaction of charge 4 in full
10 January 2015Satisfaction of charge 7 in full
21 October 2014Satisfaction of charge 1 in full
21 October 2014Satisfaction of charge 1 in full
30 September 2014Accounts for a dormant company made up to 31 December 2013
30 September 2014Accounts for a dormant company made up to 31 December 2013
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,214
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,214
26 September 2013Accounts for a dormant company made up to 31 December 2012
26 September 2013Accounts for a dormant company made up to 31 December 2012
15 January 2013Particulars of a mortgage or charge / charge no: 8
15 January 2013Particulars of a mortgage or charge / charge no: 8
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
4 October 2012Accounts for a small company made up to 31 December 2011
4 October 2012Accounts for a small company made up to 31 December 2011
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
22 September 2011Particulars of a mortgage or charge / charge no: 6
22 September 2011Particulars of a mortgage or charge / charge no: 6
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
4 October 2010Accounts for a small company made up to 31 December 2009
4 October 2010Accounts for a small company made up to 31 December 2009
23 February 2010Termination of appointment of Joanne Young as a director
23 February 2010Termination of appointment of Joanne Young as a director
23 February 2010Termination of appointment of Warwick Beresford Jones as a director
23 February 2010Termination of appointment of Warwick Beresford Jones as a director
23 February 2010Termination of appointment of Gordon Weston as a director
23 February 2010Termination of appointment of Gordon Weston as a director
23 February 2010Termination of appointment of Mark Robinson as a director
23 February 2010Termination of appointment of Mark Robinson as a director
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
3 February 2010Company name changed marketing databasics LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
3 February 2010Company name changed marketing databasics LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
6 January 2010Termination of appointment of David Perkins as a director
6 January 2010Appointment of Mr Ian James Stockley as a director
6 January 2010Termination of appointment of David Perkins as a director
6 January 2010Appointment of Mr Ian James Stockley as a director
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
14 December 2009Director's details changed for Mr Mark Edmund Robinson on 1 October 2009
14 December 2009Director's details changed for Gordon James Weston on 1 October 2009
14 December 2009Director's details changed for Mr Mark Edmund Robinson on 1 October 2009
14 December 2009Director's details changed for Mr David Charles Perkins on 1 October 2009
14 December 2009Director's details changed for Warwick Beresford Jones on 1 October 2009
14 December 2009Director's details changed for Gordon James Weston on 1 October 2009
14 December 2009Director's details changed for Mrs Joanne Emma Young on 1 October 2009
14 December 2009Director's details changed for Mrs Joanne Emma Young on 1 October 2009
14 December 2009Director's details changed for Gordon James Weston on 1 October 2009
14 December 2009Director's details changed for Mrs Joanne Emma Young on 1 October 2009
14 December 2009Termination of appointment of David Perkins as a secretary
14 December 2009Director's details changed for Warwick Beresford Jones on 1 October 2009
14 December 2009Director's details changed for Mr Mark Edmund Robinson on 1 October 2009
14 December 2009Director's details changed for Mr David Charles Perkins on 1 October 2009
14 December 2009Termination of appointment of David Perkins as a secretary
14 December 2009Director's details changed for Mr David Charles Perkins on 1 October 2009
14 December 2009Director's details changed for Warwick Beresford Jones on 1 October 2009
8 December 2009Accounts for a small company made up to 31 December 2008
8 December 2009Accounts for a small company made up to 31 December 2008
28 September 2009Appointment terminated director trevor jones
28 September 2009Appointment terminated director trevor jones
13 August 2009Director appointed mrs joanne emma young
13 August 2009Director appointed mrs joanne emma young
8 December 2008Return made up to 29/11/08; full list of members
8 December 2008Return made up to 29/11/08; full list of members
3 September 2008Total exemption small company accounts made up to 31 December 2007
3 September 2008Total exemption small company accounts made up to 31 December 2007
9 April 2008Alterations to floating charge 1
9 April 2008Alterations to floating charge 1
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 April 2008Declaration of assistance for shares acquisition
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 April 2008Declaration of assistance for shares acquisition
5 April 2008Particulars of a mortgage or charge / charge no: 4
5 April 2008Particulars of a mortgage or charge / charge no: 4
5 April 2008Particulars of a mortgage or charge / charge no: 5
5 April 2008Particulars of a mortgage or charge / charge no: 5
6 February 2008Ad 31/12/07--------- £ si 214@1=214 £ ic 1000/1214
6 February 2008Ad 31/12/07--------- £ si 214@1=214 £ ic 1000/1214
29 January 2008Return made up to 29/11/07; no change of members
29 January 2008Return made up to 29/11/07; no change of members
21 January 2008Nc inc already adjusted 31/12/07
21 January 2008Nc inc already adjusted 31/12/07
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
9 November 2007Total exemption small company accounts made up to 31 December 2006
9 November 2007Total exemption small company accounts made up to 31 December 2006
12 September 2007New director appointed
12 September 2007New director appointed
27 July 2007New director appointed
27 July 2007Director's particulars changed
27 July 2007New director appointed
27 July 2007Director's particulars changed
21 December 2006Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
21 December 2006Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
5 December 2006Registered office changed on 05/12/06 from: unit 4, farme castle estate duchess place, rutherglen glasgow G73 1DR
5 December 2006Registered office changed on 05/12/06 from: unit 4, farme castle estate duchess place, rutherglen glasgow G73 1DR
23 October 2006Partic of mort/charge *
23 October 2006Alterations to a floating charge
23 October 2006Partic of mort/charge *
23 October 2006Alterations to a floating charge
23 October 2006Alterations to a floating charge
23 October 2006Alterations to a floating charge
18 October 2006Secretary resigned;director resigned
18 October 2006New secretary appointed;new director appointed
18 October 2006Secretary resigned;director resigned
18 October 2006New secretary appointed;new director appointed
12 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 October 2006Declaration of assistance for shares acquisition
12 October 2006Declaration of assistance for shares acquisition
11 October 2006Partic of mort/charge *
11 October 2006Partic of mort/charge *
6 October 2006Alterations to a floating charge
6 October 2006Alterations to a floating charge
25 September 2006Accounts for a small company made up to 31 December 2005
25 September 2006Accounts for a small company made up to 31 December 2005
7 March 2006Return made up to 29/11/05; full list of members
7 March 2006Return made up to 29/11/05; full list of members
21 December 2005Ad 14/11/05--------- £ si 999@1=999 £ ic 1/1000
21 December 2005Ad 14/11/05--------- £ si 999@1=999 £ ic 1/1000
12 September 2005Accounts for a small company made up to 31 December 2004
12 September 2005Accounts for a small company made up to 31 December 2004
4 January 2005Return made up to 29/11/04; full list of members
4 January 2005Return made up to 29/11/04; full list of members
13 October 2004Accounts for a small company made up to 31 December 2003
13 October 2004Accounts for a small company made up to 31 December 2003
16 December 2003Return made up to 29/11/03; full list of members
16 December 2003Return made up to 29/11/03; full list of members
2 September 2003Accounts for a small company made up to 31 December 2002
2 September 2003Accounts for a small company made up to 31 December 2002
5 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2002Accounts for a small company made up to 31 December 2001
31 October 2002Accounts for a small company made up to 31 December 2001
9 January 2002Accounts for a small company made up to 31 December 2000
9 January 2002Accounts for a small company made up to 31 December 2000
7 January 2002New director appointed
7 January 2002New director appointed
7 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 January 2001Secretary resigned
17 January 2001Secretary resigned
29 December 2000New secretary appointed
29 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(353) ‐ Location of register of members address changed
29 December 2000New secretary appointed
29 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(353) ‐ Location of register of members address changed
24 July 2000Full accounts made up to 31 December 1999
24 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99
24 July 2000Full accounts made up to 31 December 1999
24 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99
4 January 2000Director resigned
4 January 2000Director resigned
30 November 1999Return made up to 29/11/99; no change of members
30 November 1999Return made up to 29/11/99; no change of members
26 October 1999Full accounts made up to 31 March 1999
26 October 1999Full accounts made up to 31 March 1999
21 September 1999Accounting reference date extended from 31/12/98 to 31/03/99
21 September 1999Accounting reference date extended from 31/12/98 to 31/03/99
18 December 1998Return made up to 29/11/98; no change of members
18 December 1998Return made up to 29/11/98; no change of members
30 October 1998Accounts for a small company made up to 31 December 1997
30 October 1998Accounts for a small company made up to 31 December 1997
29 April 1998New director appointed
29 April 1998New director appointed
11 December 1997Return made up to 29/11/97; full list of members
11 December 1997Return made up to 29/11/97; full list of members
8 August 1997Accounts for a small company made up to 31 December 1996
8 August 1997Accounts for a small company made up to 31 December 1996
3 July 1997Director resigned
3 July 1997Director resigned
27 June 1997Secretary resigned
27 June 1997Secretary resigned
27 June 1997New secretary appointed
27 June 1997New secretary appointed
27 December 1996Return made up to 29/11/96; no change of members
27 December 1996Return made up to 29/11/96; no change of members
5 September 1996Accounts for a small company made up to 31 December 1995
5 September 1996Accounts for a small company made up to 31 December 1995
11 April 1996New director appointed
11 April 1996Director resigned
11 April 1996Director resigned
11 April 1996Director resigned
11 April 1996New director appointed
11 April 1996Director resigned
29 March 1996Partic of mort/charge *
29 March 1996Partic of mort/charge *
11 January 1996Return made up to 29/11/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
11 January 1996Return made up to 29/11/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
1 December 1995Registered office changed on 01/12/95 from: admiral house 27 maritime street edinburgh EH6 6SE
1 December 1995Registered office changed on 01/12/95 from: admiral house 27 maritime street edinburgh EH6 6SE
20 July 1995Accounts for a small company made up to 31 December 1994
20 July 1995Accounts for a small company made up to 31 December 1994
1 December 1994Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 1994Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
29 November 1993Incorporation
29 November 1993Incorporation
Sign up now to grow your client base. Plans & Pricing