I-DESIGN GROUP LIMITED
Overview
| Company Name | I-DESIGN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC324540 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I-DESIGN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is I-DESIGN GROUP LIMITED located?
| Registered Office Address | 3 Fulton Road DD2 4SW Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of I-DESIGN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| I-DESIGN GROUP PLC | May 29, 2007 | May 29, 2007 |
What are the latest accounts for I-DESIGN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for I-DESIGN GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2024 |
What are the latest filings for I-DESIGN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Statement of capital on Sep 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Cardtronics Creative Uk Limited as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Termination of appointment of Will Davies as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Anthony Parks as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Frank Beasom Lockridge Iii as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Will Davies on Oct 12, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Frank Beasom Lockridge Iii as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc Christopher Terry as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 30 City Quay Camperdown Street Dundee DD1 3JA to 3 Fulton Road Dundee DD2 4SW on Apr 14, 2022 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of I-DESIGN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKS, Anthony | Director | Fulton Road DD2 4SW Dundee 3 Scotland | England | British | 311783630001 | |||||
| KELLER, Michael Edward | Secretary | Camperdown Street DD1 3JA Dundee 30 City Quay Scotland | American | 178126020001 | ||||||
| SUNTER, Ian Thomas | Secretary | 19 Andrew Lang Crescent KY16 8YL St. Andrews Fife | British | 51638640003 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BREWSTER, Christopher John | Director | Camperdown Street DD1 3JA Dundee 30 City Quay Scotland | United States | American | 178125660001 | |||||
| DAVIES, Will | Director | 5 Merchant Square W2 1BQ London 9th Floor England | England | British | 272181950001 | |||||
| FAULDS, James Joseph Michael | Director | Heriot Row EH3 6HU Edinburgh 5 Midlothian | Scotland | British | 571840010 | |||||
| HILE, Jana | Director | Mosquito Way AL10 9UL Hatfield Trident Place, Building 4, 1st Floor England | England | Australian | 228822190001 | |||||
| HOGARTH, Mark Stephen | Director | 24/5 Easter Dalry Wynd EH11 2TJ Edinburgh | Scotland | British | 93055480001 | |||||
| KASMANI, Mohammed Dilshad | Director | Briarpark Drive Suite 400 77042 Houston 3250 Texas Usa | United States | American | 205984900001 | |||||
| KELLER, Michael Edward | Director | Camperdown Street DD1 3JA Dundee 30 City Quay Scotland | United States | American | 178126020001 | |||||
| LOCKRIDGE III, Frank Beasom | Director | Merchant Square Paddington W2 1BQ London 9th Floor, 5 England | United States | American | 297197250001 | |||||
| RATHGABER, Steven | Director | Camperdown Street DD1 3JA Dundee 30 City Quay Scotland | United States | American | 178125280001 | |||||
| ROSE, Kenneth Charles | Director | 39 Cluny Drive EH10 6DU Edinburgh Lothian | United Kingdom | British | 141532090001 | |||||
| STEWART, Ana Cristina | Director | Camperdown Street DD1 3JA Dundee 30 City Quay | United Kingdom | British | 43534070006 | |||||
| SUNTER, Ian Thomas | Director | Camperdown Street DD1 3JA Dundee 30 Quay City Angus Scotland | Scotland | British | 51638640003 | |||||
| SUNTER, Ian Thomas | Director | 19 Andrew Lang Crescent KY16 8YL St. Andrews Fife | Scotland | British | 51638640003 | |||||
| TERRY, Marc Christopher | Director | Mosquito Way AL10 9UL Hatfield Trident Place, Building 4, 1st Floor England | England | British | 242115120001 | |||||
| VINCENT, James William John | Director | Buildign 4, 1st Floor Mosquito Way AL10 1DT Hatfield Trident Place England | England | British | 232160810001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of I-DESIGN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardtronics Creative Uk Limited | Apr 06, 2016 | 5 Merchant Square Paddington W2 1BQ London 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0