Indez Ltd GLASGOW


Indez started in year 1996 as Private Limited Company with registration number SC168562. The Indez company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at C/o Robb Ferguson Regent Court. Postal code: G2 2QZ. Since 2009-12-07 Indez Ltd is no longer carrying the name Indez International.

At the moment there are 2 directors in the the company, namely Gillian M. and Peter M.. In addition one secretary - Gillian M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Indez Ltd Address / Contact

Office Address C/o Robb Ferguson Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC168562
Date of Incorporation Wed, 25th Sep 1996
Industry Other information technology service activities
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Gillian M.

Position: Secretary

Appointed: 17 March 2010

Gillian M.

Position: Director

Appointed: 22 October 1997

Peter M.

Position: Director

Appointed: 22 October 1997

Academy Accounting Ltd

Position: Corporate Secretary

Appointed: 01 October 2003

Resigned: 17 March 2010

Gillian M.

Position: Secretary

Appointed: 22 October 1997

Resigned: 19 October 2001

Financial Tactics Accounts Ltd

Position: Secretary

Appointed: 25 September 1996

Resigned: 01 October 2003

Caroline J.

Position: Director

Appointed: 25 September 1996

Resigned: 21 October 1997

Anne L.

Position: Director

Appointed: 25 September 1996

Resigned: 21 October 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Peter M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gillian M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Indez International December 7, 2009
Teleit April 12, 2006
Rockshore 9 November 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-20 51938 22146 02847 88274 456       
Balance Sheet
Cash Bank In Hand3280129504       
Cash Bank On Hand    4  24 41735 80595 80955 63518 022
Current Assets105 297136 935135 775150 432186 923128 036138 453155 731123 383185 138139 40040 525
Debtors24 81479 27671 09890 519115 61196 89094 79591 91687 57889 32983 76522 503
Net Assets Liabilities    67 597-7 77410 54412 10574737 06217 966-78 446
Net Assets Liabilities Including Pension Asset Liability 38 22146 02847 88274 456       
Property Plant Equipment    4 6502 6121 6663 89784 75684 99261 76240 579
Stocks Inventory80 45157 57964 54859 86371 308       
Tangible Fixed Assets2 6303 6894 2672 9264 650       
Total Inventories    71 30831 14643 65839 398    
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-20 61938 12145 92847 78274 356       
Shareholder Funds-20 51938 22146 02847 88274 456       
Other
Accumulated Depreciation Impairment Property Plant Equipment    52 05654 38656 82058 45061 13880 03945 56368 866
Average Number Employees During Period    1111988888
Bank Borrowings     19 84915 07250 00144 00781 69269 11654 590
Bank Overdrafts     28 80611 293     
Creditors    19 46415 07410 29743 96137 89978 01159 18038 819
Creditors Due After One Year  7 1582 86519 464       
Creditors Due Within One Year128 446102 41386 743102 62197 663       
Fixed Assets2 6303 6994 2772 9364 6602 6221 6763 90784 76685 00261 77240 579
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 78312 75024 70024 50024 50019 583  
Increase From Depreciation Charge For Year Property Plant Equipment     2 3302 4341 6302 68818 90123 99123 303
Investments Fixed Assets 10101010101010101010 
Net Current Assets Liabilities-23 14934 52249 03247 81189 2604 67819 16552 159-46 12030 07115 374-80 206
Number Shares Allotted 100100100100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    56 70656 99858 48662 347145 894165 031107 325109 445
Provisions For Liabilities Charges  123         
Secured Debts38 55444 80348 35145 86327 305       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 7423 2591 0665 088       
Tangible Fixed Assets Cost Or Valuation44 55147 29350 55251 61856 706       
Tangible Fixed Assets Depreciation41 92143 60446 28548 69252 056       
Tangible Fixed Assets Depreciation Charged In Period 1 6832 6812 4073 364       
Total Additions Including From Business Combinations Property Plant Equipment     2921 4883 86183 54719 1371 2072 120
Total Assets Less Current Liabilities-20 51938 22153 30950 74793 9207 30020 84156 06638 646115 07377 146-39 627
Total Borrowings     48 65526 36550 001    
Advances Credits Directors20 5564634 7601 06911 000       
Advances Credits Made In Period Directors 30 01928 29726 150        
Advances Credits Repaid In Period Directors 9 00024 00031 979        
Disposals Decrease In Depreciation Impairment Property Plant Equipment          58 467 
Disposals Property Plant Equipment          58 913 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
Free Download (9 pages)

Company search