IDE-INTERNATIONAL LIMITED
Overview
| Company Name | IDE-INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC418629 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of IDE-INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWSOL LIMITED | Mar 05, 2012 | Mar 05, 2012 |
What are the latest accounts for IDE-INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IDE-INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 05, 2025 |
| Next Confirmation Statement Due | Mar 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2024 |
| Overdue | Yes |
What are the latest filings for IDE-INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed to PO Box 24238, Sc418629 - Companies House Default Address, Edinburgh, EH7 9HR on Sep 12, 2025 | 1 pages | RP05 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
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 pages | RP10 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ian Joseph Oliva on Mar 08, 2023 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas Charles Price as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Andrew John Gadd as a person with significant control on Apr 06, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Simon David Ellis as a person with significant control on Apr 06, 2020 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of IDE-INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADD, Andrew John | Director | 24238 EH7 9HR Edinburgh Sc418629 - Companies House Default Address | England | British | 131946680002 | |||||
| OLIVA, Ian Joseph | Director | 24238 EH7 9HR Edinburgh Sc418629 - Companies House Default Address | United Kingdom | British | 185933970001 | |||||
| TEDSTONE, Matthew John Angus | Director | 24238 EH7 9HR Edinburgh Sc418629 - Companies House Default Address | England | British | 239140470001 | |||||
| DYER, Cyril Alexander | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian United Kingdom | United Kingdom | British | 112480480002 | |||||
| ELLIS, Simon David Ronald | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian United Kingdom | England | British | 210469200001 | |||||
| HAMILTON, Ross | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian | United States | British | 241203030001 | |||||
| PRICE, Nicholas Charles | Director | North St. David Street EH2 1AW Edinburgh 7-9 Scotland | Scotland | British | 42754890003 |
Who are the persons with significant control of IDE-INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Charles Price | Apr 06, 2020 | 19 Rose Street EH2 2PR Edinburgh The Eagle Building Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew John Gadd | Apr 06, 2020 | 19 Rose Street EH2 2PR Edinburgh The Eagle Building Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon David Ronald Ellis | Apr 06, 2020 | 24238 EH7 9HR Edinburgh Sc418629 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon David Ronald Ellis | Mar 05, 2017 | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian | Yes |
Nationality: British Country of Residence: England | |||
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