About

Registered Number: SC230161
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, G68 9LB,

 

Id Systems Uk Ltd was registered on 10 April 2002 with its registered office in Glasgow, it's status at Companies House is "Active". Devine, Stuart James, Doherty, Iain, Keough, Stewart, Doherty, Corrine Johnston are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Stuart James 16 June 2016 - 1
DOHERTY, Iain 10 April 2002 - 1
KEOUGH, Stewart 16 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Corrine Johnston 10 April 2002 16 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 April 2020
CS01 - N/A 10 April 2019
AA01 - Change of accounting reference date 09 April 2019
AA - Annual Accounts 04 February 2019
PSC07 - N/A 31 January 2019
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
466(Scot) - N/A 23 June 2016
RESOLUTIONS - N/A 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
MR01 - N/A 18 June 2016
466(Scot) - N/A 18 June 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 07 February 2011
AA01 - Change of accounting reference date 23 June 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 May 2004
AAMD - Amended Accounts 05 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.