About

Registered Number: SC426362
Date of Incorporation: 18/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Units 3 & 4, Airside Business Park Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT,

 

Having been setup in 2012, I-vigilant Technologies Ltd has its registered office in Aberdeen, it has a status of "Active". This organisation has 5 directors listed as Handayani, Ria Sobariah, Daniel, Paul Richard, Sutan, Anwar, Daniel, Paul, Watt, James in the Companies House registry.

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.