About

Registered Number: SC426362
Date of Incorporation: 18/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Units 3 & 4, Airside Business Park Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT,

 

Established in 2012, I-vigilant Technologies Ltd have registered office in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Handayani, Ria Sobariah, Daniel, Paul Richard, Sutan, Anwar, Daniel, Paul, Watt, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Paul Richard 01 June 2018 - 1
SUTAN, Anwar 18 June 2012 - 1
DANIEL, Paul 18 June 2012 01 July 2013 1
WATT, James 18 June 2012 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDAYANI, Ria Sobariah 01 July 2013 - 1

Filing History

Document Type Date
PSC01 - N/A 14 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 02 July 2020
MR01 - N/A 30 June 2020
CH01 - Change of particulars for director 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA01 - Change of accounting reference date 06 February 2015
AR01 - Annual Return 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 02 May 2014
AP03 - Appointment of secretary 11 September 2013
MR01 - N/A 11 September 2013
SH06 - Notice of cancellation of shares 09 September 2013
SH03 - Return of purchase of own shares 05 September 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 July 2013
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 01 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.