IDE-INTERNATIONAL LIMITED

IDE-INTERNATIONAL LIMITED

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

    Company NameIDE-INTERNATIONAL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC418629
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of IDE-INTERNATIONAL LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is IDE-INTERNATIONAL LIMITED located?

    Registered Office Address
    SC418629 - COMPANIES HOUSE DEFAULT ADDRESS
    24238
    EH7 9HR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of IDE-INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSOL LIMITEDMar 05, 2012Mar 05, 2012

    What are the latest accounts for IDE-INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IDE-INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 05, 2025
    Next Confirmation Statement DueMar 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2024
    OverdueYes

    What are the latest filings for IDE-INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 24238, Sc418629 - Companies House Default Address, Edinburgh, EH7 9HR on Sep 12, 2025

    1 pagesRP05

    Address of officer Mr Andrew John Gadd changed to SC418629 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Sep 12, 2025

    1 pagesRP09

    Address of officer Mr Ian Joseph Oliva changed to SC418629 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Sep 12, 2025

    1 pagesRP09

    Address of officer Mr Matthew John Angus Tedstone changed to SC418629 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Sep 12, 2025

    1 pagesRP09

    Address of person with significant control Mr Simon David Ronald Ellis changed to SC418629 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Sep 12, 2025

    1 pagesRP10

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 05, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Joseph Oliva on Mar 08, 2023

    2 pagesCH01

    Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 13, 2023

    1 pagesAD01

    Termination of appointment of Nicholas Charles Price as a director on Jul 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01

    Registered office address changed from The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland to 7-9 North St. David Street Edinburgh EH2 1AW on Jun 21, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    2 pagesMA

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Cessation of Andrew John Gadd as a person with significant control on Apr 06, 2020

    1 pagesPSC07

    Notification of Simon David Ellis as a person with significant control on Apr 06, 2020

    2 pagesPSC01

    Who are the officers of IDE-INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADD, Andrew John
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    EnglandBritish131946680002
    OLIVA, Ian Joseph
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    United KingdomBritish185933970001
    TEDSTONE, Matthew John Angus
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    EnglandBritish239140470001
    DYER, Cyril Alexander
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    United Kingdom
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    United Kingdom
    United KingdomBritish112480480002
    ELLIS, Simon David Ronald
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    United Kingdom
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    United Kingdom
    EnglandBritish210469200001
    HAMILTON, Ross
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    United StatesBritish241203030001
    PRICE, Nicholas Charles
    North St. David Street
    EH2 1AW Edinburgh
    7-9
    Scotland
    Director
    North St. David Street
    EH2 1AW Edinburgh
    7-9
    Scotland
    ScotlandBritish42754890003

    Who are the persons with significant control of IDE-INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Charles Price
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Scotland
    Apr 06, 2020
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew John Gadd
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Scotland
    Apr 06, 2020
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Simon David Ronald Ellis
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    Apr 06, 2020
    24238
    EH7 9HR Edinburgh
    Sc418629 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Simon David Ronald Ellis
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Mar 05, 2017
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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