Background WavePink WaveYellow Wave

IQX LIMITED (SC171786)

IQX LIMITED (SC171786) is an active UK company. incorporated on 24 January 1997. with registered office in Melrose. The company operates in the Information and Communication sector, engaged in business and domestic software development. IQX LIMITED has been registered for 29 years. Current directors include BUCHAN, Tracy Janaya, DALGLEISH, Douglas Russell, HEPBURNE SCOTT, Michael Francis and 3 others.

Company Number
SC171786
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
The Steading Office, Melrose, TD6 9JT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUCHAN, Tracy Janaya, DALGLEISH, Douglas Russell, HEPBURNE SCOTT, Michael Francis, HEPBURNE SCOTT, Viola Susan, HEYWOOD, Timothy Coote, WILLEY, George Justin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQX LIMITED

IQX LIMITED is an active company incorporated on 24 January 1997 with the registered office located in Melrose. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IQX LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

SC171786

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Steading Office Lilliesleaf Melrose, TD6 9JT,

Previous Addresses

Wester Newhouse Lilliesleaf Melrose Roxburghshire TD6 9JT
From: 24 January 1997To: 9 November 2021
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 17
Owner Exit
Jul 18
Director Joined
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BLAIR, Heather

Active
Lilliesleaf, MelroseTD6 9JT
Secretary
Appointed 02 Feb 2024

BUCHAN, Tracy Janaya

Active
Wester Newhouse Lilliesleaf, RoxburghshireTD6 9JT
Born July 1973
Director
Appointed 28 Aug 2020

DALGLEISH, Douglas Russell

Active
Lilliesleaf, MelroseTD6 9JT
Born March 1964
Director
Appointed 04 Oct 2016

HEPBURNE SCOTT, Michael Francis

Active
Wester Newhouse Lilliesleaf, MelroseTD6 9JT
Born June 1959
Director
Appointed 24 Jan 1997

HEPBURNE SCOTT, Viola Susan

Active
Wester Newhouse Lilliesleaf, MelroseTD6 9JT
Born February 1961
Director
Appointed 24 Jan 1997

HEYWOOD, Timothy Coote

Active
Grantshouse, DunsTD11 3RP
Born May 1963
Director
Appointed 24 Jan 1997

WILLEY, George Justin

Active
Lilliesleaf, MelroseTD6 9JT
Born May 1963
Director
Appointed 24 Jan 1997

HEPBURNE SCOTT, Viola Susan

Resigned
Wester Newhouse Lilliesleaf, MelroseTD6 9JT
Secretary
Appointed 24 Jan 1997
Resigned 02 Feb 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Jan 1997
Resigned 24 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mr George Justin Willey

Ceased
Carmyllie, ArbroathDD11 2RH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018

Mr Michael Francis Hepburne Scott

Active
Lilliesleaf, MelroseTD6 9JT
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Resolution
5 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
20 May 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
1 May 1997
MEM/ARTSMEM/ARTS
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
288bResignation of Director or Secretary
Incorporation Company
24 January 1997
NEWINCIncorporation