INNOVAIR LIMITED

Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC514066
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

INNOVAIR LIMITED is an active private limited company with number SC514066. It was incorporated 8 years, 8 months, 4 days ago, on 26 August 2015. The company address is Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-06

Charge number: SC5140660002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-10

Psc name: Jamie Craig Watt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Craig Watt

Termination date: 2022-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5140660001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5140660001

Charge creation date: 2021-07-22

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

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 15 Golden Square Aberdeen AB10 1WF United Kingdom

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

Change date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Johnston

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Johnston

Change date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Ross Adams

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Johnston

Appointment date: 2015-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ewan Lawson

Appointment date: 2015-08-26

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 SUMMER HILL MANAGEMENT COMPANY LIMITED

UNIT 17 BROOKGATE,BRISTOL,BS3 2UN

Number:07578502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARETE SCREENS LTD

10522265: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10522265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARLES MARTIN LTD

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:06370995
Status:LIQUIDATION
Category:Private Limited Company

MY LITTLE FRIEND STORE LTD

HOLST HOUSE 24 HOLST HOUSE,LONDON,W12 0EB

Number:11704310
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MIDLAND AUTOS LIMITED

7 FRIARS COURT,NUNEATON,CV11 5JH

Number:11861344
Status:ACTIVE
Category:Private Limited Company

SHAPECRAFT HOLDING LIMITED

81 SOMERS ROAD,RUGBY,CV22 7DG

Number:10721779
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