INGENIUUS LTD
Status | ACTIVE |
Company No. | SC577535 |
Category | Private Limited Company |
Incorporated | 29 Sep 2017 |
Age | 6 years, 8 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
INGENIUUS LTD is an active private limited company with number SC577535. It was incorporated 6 years, 8 months, 2 days ago, on 29 September 2017. The company address is C/O Stevenson And Kyles, 25 Sandyford Pl, Glasgow C/O Stevenson And Kyles, 25 Sandyford Pl, Glasgow, Glasgow, G3 7NG, Scotland.
Company Fillings
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-26
Officer name: Mr David James Blockley
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: David James Blockley
Documents
Dissolution voluntary strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-04
Old address: 83 Monument Road Ayr KA7 2UF Scotland
New address: C/O Stevenson and Kyles, 25 Sandyford Pl, Glasgow Sandyford Place Glasgow G3 7NG
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-10
Officer name: Ross John Vernal
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: Suite 4.09, the Whisky Bond Suite 4.09, the Whisky Bond, 2 Dawson Rd, Glasgow G4 9SS United Kingdom
New address: 83 Monument Road Ayr KA7 2UF
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Cessation of a person with significant control
Date: 30 Oct 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stewart Allan
Cessation date: 2020-03-16
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-22
Officer name: Mr Ross John Vernal
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-22
Officer name: Mr David James Blockley
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-16
Officer name: David Stewart Allan
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Stewart Allan
Notification date: 2019-10-08
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-08
Psc name: Ross John Vernal
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-08
Psc name: David James Blockley
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: Suite 4.10 the Whisky Bond 2 Dawson Rd Glasgow G4 9SS Scotland
New address: Suite 4.09, the Whisky Bond Suite 4.09, the Whisky Bond, 2 Dawson Rd, Glasgow G4 9SS
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stewart Allan
Cessation date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: C/O Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX United Kingdom
New address: Suite 4.10 the Whisky Bond 2 Dawson Rd Glasgow G4 9SS
Documents
Some Companies
218 LADBROKE GROVE [MANAGEMENT] COMPANY LIMITED
218 LADBROKE GROVE,,W10 5LU
Number: | 04421408 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S TREE FINANCIAL PLANNING LIMITED
19 COED YR ESGOB,PONTYCLUN,CF72 8EL
Number: | 11913518 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NORTHUMBERLAND PLACE,LONDON,W2 5AS
Number: | 09536559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 11338994 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER HOUSE,MILNROW,OL16 3QF
Number: | 03991340 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEN FINCH DRIVE,NORTHAMPTON,NN3 7HX
Number: | 11834066 |
Status: | ACTIVE |
Category: | Private Limited Company |