INDIGO (SCOTLAND) LIMITED
KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8GE

Company number SC193859
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 45 BURNBANK MEADOWS, KINROSS, PERTH & KINROSS, KY13 8GE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 4 . The most likely internet sites of INDIGO (SCOTLAND) LIMITED are www.indigoscotland.co.uk, and www.indigo-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cowdenbeath Rail Station is 7.8 miles; to Dunfermline Queen Margaret Rail Station is 9.3 miles; to Dunfermline Town Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Scotland Limited is a Private Limited Company. The company registration number is SC193859. Indigo Scotland Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Indigo Scotland Limited is 45 Burnbank Meadows Kinross Perth Kinross Ky13 8ge. . DUNLOP, Robert Ian Sutherland is a Director of the company. Secretary DUNLOP, Alasdair James Sutherland has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNLOP, Alasdair James Sutherland has been resigned. Director DUNLOP, Alasdair James Sutherland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNLOP, Robert Ian Sutherland
Appointed Date: 01 March 1999
58 years old

Resigned Directors

Secretary
DUNLOP, Alasdair James Sutherland
Resigned: 01 October 2009
Appointed Date: 01 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
DUNLOP, Alasdair James Sutherland
Resigned: 08 October 2009
Appointed Date: 31 March 2006
55 years old

Director
DUNLOP, Alasdair James Sutherland
Resigned: 08 August 2003
Appointed Date: 01 March 1999
55 years old

Persons With Significant Control

Mr Robert Ian Sutherland Dunlop
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDIGO (SCOTLAND) LIMITED Events

04 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4

...
... and 54 more events
10 Oct 2000
Partic of mort/charge *
10 Oct 2000
Accounts for a small company made up to 31 March 2000
09 Mar 2000
Return made up to 01/03/00; full list of members
04 Mar 1999
Secretary resigned
01 Mar 1999
Incorporation

INDIGO (SCOTLAND) LIMITED Charges

12 April 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Second floor flat, 64E south street, perth.
19 February 2007
Standard security
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Northmost first floor flat, 24D james street, perth.
13 February 2007
Standard security
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 94 argyll road, kinross KNR2000.
2 February 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost first floor flat 33 taits lane dundee.
2 February 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost first floor flat, 32 clovis duveau drive, dundee.
2 February 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 paradise place, perth.
3 November 2005
Standard security
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 24D james street, perth.
22 September 2005
Standard security
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 paradise place, perth.
18 November 2004
Standard security
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost second floor flat, 24 forest park road, dundee…
1 October 2004
Standard security
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Southmost first floor flat, 32 clovis duveau drive, dundee…
17 June 2004
Standard security
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost first floor flat, 9 forest park road, dundee.
15 June 2004
Standard security
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Southmost first floor flat, 33 taits lane, dundee.
23 March 2004
Standard security
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 paradise place, perth.
5 January 2004
Standard security
Delivered: 26 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 8 taits lane, dundee (title number ANG6407).
4 December 2003
Standard security
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1/1, northmost first floor flat, 11 bonnybank road…
24 November 2003
Floating charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
21 September 2000
Standard security
Delivered: 10 October 2000
Status: Satisfied on 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST floor flat, 11 bonnybank road, dundee.
21 September 2000
Standard security
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 81 seagate, dundee.