INNOVATION DIGITAL LIMITED

SC246735
ARRAN HOUSE 15D SKYE ROAD SHAWFARM INDUSTRIAL ESTATE PRESTWICK KA9 2TA

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
07 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Apr 2024 accounts Annual Accounts 7 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 9 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 officers Appointment of director (Mr Robin Forsyth Grant) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (David John Buchan) 1 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2022 officers Change of particulars for director (Mr Richard John Beaven) 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
08 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2021 incorporation Memorandum Articles 15 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 officers Termination of appointment of director (Lianne Dewar) 1 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
04 Dec 2018 officers Termination of appointment of director (Peter Hawkins) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
01 May 2017 officers Termination of appointment of director (Graeme John Fletcher) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Mar 2017 resolution Resolution 6 Buy now
16 Jan 2017 officers Appointment of director (Mr David John Buchan) 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
19 Dec 2016 officers Termination of appointment of director (Stephen Berry) 1 Buy now
21 Apr 2016 annual-return Annual Return 8 Buy now
21 Apr 2016 officers Appointment of director (Mr Richard John Beaven) 2 Buy now
31 Mar 2016 capital Return of Allotment of shares 4 Buy now
29 Mar 2016 officers Termination of appointment of director (Iain Zachary Watt) 1 Buy now
03 Mar 2016 officers Appointment of director (Mrs Lianne Dewar) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (Simon Christopher Duke) 1 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
28 Apr 2015 annual-return Annual Return 7 Buy now
23 Jan 2015 officers Appointment of director (Mr Simon Christopher Duke) 2 Buy now
23 Jan 2015 officers Appointment of director (Mr Graeme John Fletcher) 2 Buy now
23 Jan 2015 officers Appointment of director (Mr Stephen Berry) 2 Buy now
07 Jul 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
29 Mar 2013 officers Termination of appointment of director (Kevin O'hara) 1 Buy now
18 Oct 2012 accounts Annual Accounts 4 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Termination of appointment of director (Zoe Kelleher) 1 Buy now
15 Dec 2011 officers Termination of appointment of director (Robin Grant) 1 Buy now
21 Jul 2011 capital Return of Allotment of shares 3 Buy now
21 Jul 2011 officers Appointment of director (Mr Kevin Robert O'hara) 2 Buy now
20 Jul 2011 officers Appointment of director (Ms Zoe Kelleher) 2 Buy now
19 Jul 2011 accounts Annual Accounts 2 Buy now
19 Jul 2011 officers Appointment of director (Mr Iain Zachary Watt) 2 Buy now
22 Jun 2011 resolution Resolution 20 Buy now
22 Jun 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2011 resolution Resolution 2 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Robin Forsyth Grant) 2 Buy now
25 May 2010 officers Change of particulars for secretary (Robin Forsyth Grant) 1 Buy now
28 Jan 2010 accounts Annual Accounts 1 Buy now
14 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
01 Dec 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 1 Buy now
17 Apr 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
14 Jun 2006 accounts Annual Accounts 1 Buy now
14 Jun 2006 accounts Annual Accounts 1 Buy now
20 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
21 Apr 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
20 Jan 2005 accounts Annual Accounts 1 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: 3RD floor 69 st vincent street glasgow G2 5TF 1 Buy now
05 May 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
22 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2003 officers New director appointed 2 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 3RD floor 69 st vincent street glasgow G2 9NL 1 Buy now
22 Apr 2003 officers Director resigned 1 Buy now
28 Mar 2003 incorporation Incorporation Company 13 Buy now