ID SYSTEMS UK LIMITED - GLASGOW


Company Profile Company Filings

Overview

ID SYSTEMS UK LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
ID SYSTEMS UK LIMITED was incorporated 22 years ago on 10/04/2002 and has the registered number: SC230161. The accounts status is FULL and accounts are next due on 31/12/2024.

ID SYSTEMS UK LIMITED - GLASGOW

This company is listed in the following categories:
43210 - Electrical installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 1, AXIS PARK ORCHARDTON ROAD
GLASGOW
G68 9LB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALEXANDRA NELIA BADEL Secretary 2023-11-20 CURRENT
MR BEN NICHOLAS MORRILL Secretary 2023-11-20 CURRENT
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2021-08-18 CURRENT
MR JAMES MICHAEL HOBSON Apr 1977 British Director 2022-09-15 CURRENT
CHRISTIAN KEEN Mar 1964 British Director 2022-09-15 CURRENT
MR JONATHAN YARR Jan 1980 Northern Irish Director 2023-06-26 CURRENT
MR PETER ALAN TOSLAND Nov 1969 British Director 2023-08-01 CURRENT
MR IAIN JAMES SUTHERLAND Sep 1971 British Director 2024-02-01 CURRENT
MR ALAIN HUBERTUS PHILOMENA LOOSVELD Jun 1968 Dutch Director 2022-09-15 CURRENT
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2002-04-10 UNTIL 2002-04-10 RESIGNED
MR JAMES ROBERT WINNICOTT Oct 1968 British Director 2020-10-14 UNTIL 2023-02-28 RESIGNED
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2002-04-10 UNTIL 2002-04-10 RESIGNED
MR WILL COOPER Secretary 2020-10-14 UNTIL 2022-09-15 RESIGNED
MRS ILARIA EVANS Secretary 2022-09-15 UNTIL 2023-11-20 RESIGNED
CORRINE JOHNSTON DOHERTY British Secretary 2002-04-10 UNTIL 2016-06-16 RESIGNED
MR JAMES MICHAEL ARNOLD Mar 1965 British Director 2020-10-14 UNTIL 2023-01-01 RESIGNED
MR MARTIN GEOFFREY BEESLEY May 1966 British Director 2020-10-14 UNTIL 2021-10-22 RESIGNED
STUART JAMES DEVINE Jun 1963 British Director 2016-06-16 UNTIL 2020-10-14 RESIGNED
MR IAIN DOHERTY Jul 1967 British Director 2002-04-10 UNTIL 2024-02-01 RESIGNED
MR JOHN MARK EDWARDS Dec 1966 British Director 2020-10-14 UNTIL 2023-02-27 RESIGNED
MR STEWART KEOUGH Apr 1961 British Director 2016-06-16 UNTIL 2020-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ids Holdings Limited 2016-06-16 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Corrine Johnston Doherty 2016-04-06 - 2016-06-16 9/1971 Bonnyrigg   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Iain Doherty 2016-04-06 - 2016-06-16 7/1967 Grangemouth   Stirlingshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROTECT MY PROPERTY SERVICES LIMITED STEVENAGE ENGLAND Active AUDIT EXEMPTION SUBSI 43210 - Electrical installation
PLANNED MAINTENANCE (PENNINE) LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ANTAGRADE ELECTRICAL LIMITED STEVENAGE ENGLAND Active FULL 43210 - Electrical installation
MAGDALENE LIMITED STEVENAGE ENGLAND Active FULL 61100 - Wired telecommunications activities
MORRISON DATA SERVICES (WATER) LIMITED STEVENAGE ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
MAGDALENE TELECOM LIMITED STEVENAGE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
QIA SERVICES LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MORRISON UTILITY TECHNOLOGIES LIMITED STEVENAGE Dissolved... DORMANT 42220 - Construction of utility projects for electricity and telecommunications
PMP SUPPORT SERVICES LIMITED STEVENAGE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DYER & BUTLER 2014 LIMITED STEVENAGE ENGLAND Dissolved... FULL 42990 - Construction of other civil engineering projects n.e.c.
KH ENGINEERING HOLDINGS LIMITED STEVENAGE ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ANTAGRADE HOLDINGS LIMITED STEVENAGE ENGLAND Dissolved... FULL 43210 - Electrical installation
CALLISTO DATA LIMITED STEVENAGE ENGLAND Active FULL 63110 - Data processing, hosting and related activities
M GROUP SERVICES PLANT & FLEET SOLUTIONS LIMITED STEVENAGE ENGLAND Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
MORRISON ENERGY SERVICES LIMITED STEVENAGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
IDS (SPECIAL PROJECTS) LTD. GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
IDS (INTEGRATION) LTD. GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
A1BA CONTROL SOLUTIONS LTD GLASGOW SCOTLAND Dissolved... DORMANT 71129 - Other engineering activities
IDS HOLDINGS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ID Systems Uk Limited - Limited company - abbreviated - 11.6 2015-10-14 30-04-2015 £539,933 Cash £609,678 equity
Id Systems Uk Limited - Limited company - abbreviated - 11.6 2014-12-16 30-04-2014 £310,567 Cash £574,719 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IDS HOLDINGS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
I & C PROCESS SOLUTIONS LIMITED GLASGOW SCOTLAND Active FULL 71200 - Technical testing and analysis