I-DESIGN GROUP LIMITED

I-DESIGN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameI-DESIGN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324540
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of I-DESIGN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    I-DESIGN GROUP PLCMay 29, 2007May 29, 2007

    What are the latest accounts for I-DESIGN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for I-DESIGN GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024

    What are the latest filings for I-DESIGN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Statement of capital on Sep 17, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account from £2,253,012 to nil 10/09/2024
    RES13

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Change of details for Cardtronics Creative Uk Limited as a person with significant control on Jun 22, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Will Davies as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Anthony Parks as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Frank Beasom Lockridge Iii as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Will Davies on Oct 12, 2022

    2 pagesCH01

    Appointment of Frank Beasom Lockridge Iii as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Marc Christopher Terry as a director on Jun 09, 2022

    1 pagesTM01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of I-DESIGN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKS, Anthony
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    Director
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    EnglandBritish311783630001
    KELLER, Michael Edward
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Secretary
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    American178126020001
    SUNTER, Ian Thomas
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    Secretary
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    British51638640003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BREWSTER, Christopher John
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178125660001
    DAVIES, Will
    5 Merchant Square
    W2 1BQ London
    9th Floor
    England
    Director
    5 Merchant Square
    W2 1BQ London
    9th Floor
    England
    EnglandBritish272181950001
    FAULDS, James Joseph Michael
    Heriot Row
    EH3 6HU Edinburgh
    5
    Midlothian
    Director
    Heriot Row
    EH3 6HU Edinburgh
    5
    Midlothian
    ScotlandBritish571840010
    HILE, Jana
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    Director
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    EnglandAustralian228822190001
    HOGARTH, Mark Stephen
    24/5 Easter Dalry Wynd
    EH11 2TJ Edinburgh
    Director
    24/5 Easter Dalry Wynd
    EH11 2TJ Edinburgh
    ScotlandBritish93055480001
    KASMANI, Mohammed Dilshad
    Briarpark Drive
    Suite 400
    77042 Houston
    3250
    Texas
    Usa
    Director
    Briarpark Drive
    Suite 400
    77042 Houston
    3250
    Texas
    Usa
    United StatesAmerican205984900001
    KELLER, Michael Edward
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178126020001
    LOCKRIDGE III, Frank Beasom
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    Director
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    United StatesAmerican297197250001
    RATHGABER, Steven
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178125280001
    ROSE, Kenneth Charles
    39 Cluny Drive
    EH10 6DU Edinburgh
    Lothian
    Director
    39 Cluny Drive
    EH10 6DU Edinburgh
    Lothian
    United KingdomBritish141532090001
    STEWART, Ana Cristina
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    United KingdomBritish43534070006
    SUNTER, Ian Thomas
    Camperdown Street
    DD1 3JA Dundee
    30 Quay City
    Angus
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 Quay City
    Angus
    Scotland
    ScotlandBritish51638640003
    SUNTER, Ian Thomas
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    Director
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    ScotlandBritish51638640003
    TERRY, Marc Christopher
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    Director
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    EnglandBritish242115120001
    VINCENT, James William John
    Buildign 4, 1st Floor
    Mosquito Way
    AL10 1DT Hatfield
    Trident Place
    England
    Director
    Buildign 4, 1st Floor
    Mosquito Way
    AL10 1DT Hatfield
    Trident Place
    England
    EnglandBritish232160810001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardtronics Creative Uk Limited
    5 Merchant Square
    Paddington
    W2 1BQ London
    9th Floor
    England
    Apr 06, 2016
    5 Merchant Square
    Paddington
    W2 1BQ London
    9th Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number8266653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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