INNOVATE (COWDENBEATH) LIMITED

SC321616
BONNINGTON MAINS WILKIESTON KIRKNEWTON MIDLOTHIAN EH27 8BB

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 11 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2024 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
31 Aug 2023 accounts Annual Accounts 11 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
26 Apr 2022 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
26 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 accounts Annual Accounts 12 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 11 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 11 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2018 accounts Annual Accounts 11 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 officers Termination of appointment of director (David Farquhar Brewster) 1 Buy now
18 May 2018 officers Termination of appointment of secretary (David Farquhar Brewster) 1 Buy now
09 May 2018 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
03 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 5 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 9 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
02 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
19 May 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 8 Buy now
21 Jan 2010 officers Termination of appointment of director (Alexander Benson) 1 Buy now
21 May 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
15 Jul 2008 annual-return Return made up to 19/04/08; full list of members 7 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
28 Jan 2008 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 64 dalblair road ayr KA7 1UH 1 Buy now
12 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
16 May 2007 resolution Resolution 14 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
15 May 2007 capital Ad 09/05/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
11 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2007 incorporation Incorporation Company 17 Buy now