INNOV8 ENGINEERING LIMITED

C/O Anderson Anderson & Brown Llp, Kingshill View C/O Anderson Anderson & Brown Llp, Kingshill View, Kingswells, AB15 8PU, Aberdeen
StatusDISSOLVED
Company No.SC381365
CategoryPrivate Limited Company
Incorporated02 Jul 2010
Age13 years, 11 months, 15 days
JurisdictionScotland
Dissolution07 Dec 2022
Years1 year, 6 months, 10 days

SUMMARY

INNOV8 ENGINEERING LIMITED is an dissolved private limited company with number SC381365. It was incorporated 13 years, 11 months, 15 days ago, on 02 July 2010 and it was dissolved 1 year, 6 months, 10 days ago, on 07 December 2022. The company address is C/O Anderson Anderson & Brown Llp, Kingshill View C/O Anderson Anderson & Brown Llp, Kingshill View, Kingswells, AB15 8PU, Aberdeen.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland

New address: C/O Anderson Anderson & Brown Llp, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU

Change date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL

Old address: 15 Golden Square Aberdeen Aberdeenshire AB10 1WF

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnett & Reid Llp

Change date: 2021-05-12

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell William James Davidson

Change date: 2011-07-02

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Maree Davidson

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2010

Action Date: 26 Aug 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-08-26

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burnett & Reid

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid

Documents

View document PDF

Incorporation company

Date: 02 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH! BRILLIANT LTD

40 STEWART TERRACE,EDINBURGH,EH30 9RL

Number:SC248700
Status:ACTIVE
Category:Private Limited Company

ASHLEY CONSULTANTS UK LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:08973129
Status:ACTIVE
Category:Private Limited Company

HOLMESCALES EQUESTRIAN LIMITED

HOLMESCALES RIDING CENTRE,KENDAL,LA8 0NB

Number:08016009
Status:ACTIVE
Category:Private Limited Company

KENSINGTON IMPROVEMENT LTD

2A MATHESON ROAD,LONDON,W14 8SW

Number:11891930
Status:ACTIVE
Category:Private Limited Company

KINGSBY LETTING SERVICES LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:07834701
Status:ACTIVE
Category:Private Limited Company

STRIMENT LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:11810050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source