INNOVAIR LIMITED
Status | ACTIVE |
Company No. | SC514066 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 8 months, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5140660001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Feb 2017
Action Date: 09 Dec 2016
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2016-12-09
Documents
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
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
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
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
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) |
10522265: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10522265 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA
Number: | 06370995 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
81 SOMERS ROAD,RUGBY,CV22 7DG
Number: | 10721779 |
Status: | ACTIVE |
Category: | Private Limited Company |