Company NameInnov8 Interiors Limited
DirectorsPatricia Jean Dye and Richard Cameron Dye
Company StatusActive
Company NumberSC207226
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Previous NameImmaterial Design Interiors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Jean Dye
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceFrance
Correspondence AddressQuartier Saint Vincent
84480 Bonnieux
France
Director NameRichard Cameron Dye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuartier Saint Vincent
84480 Bonnieux
France
Secretary NameRichard Cameron Dye
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressQuartier Saint Vincent
84480 Bonnieux
France
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteinnov8interiors.co.uk

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Patricia Dye
50.00%
Ordinary
1 at £1Richard Dye
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 June 2000Delivered on: 10 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
12 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
31 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 June 2020Change of details for Mr Richard Cameron Dye as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Secretary's details changed for Richard Cameron Dye on 1 June 2020 (1 page)
10 June 2020Director's details changed for Richard Cameron Dye on 1 June 2020 (2 pages)
10 June 2020Change of details for Mrs Patricia Jean Dye as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Patricia Jean Dye on 1 June 2020 (2 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 May 2014Secretary's details changed for Richard Cameron Dye on 17 May 2014 (1 page)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Director's details changed for Patricia Jean Dye on 17 May 2014 (2 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Director's details changed for Richard Cameron Dye on 17 May 2014 (2 pages)
23 May 2014Secretary's details changed for Richard Cameron Dye on 17 May 2014 (1 page)
23 May 2014Director's details changed for Richard Cameron Dye on 17 May 2014 (2 pages)
23 May 2014Director's details changed for Patricia Jean Dye on 17 May 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Richard Cameron Dye on 17 May 2011 (2 pages)
8 June 2011Director's details changed for Patricia Jean Dye on 17 May 2011 (2 pages)
8 June 2011Secretary's details changed for Richard Cameron Dye on 17 May 2011 (2 pages)
8 June 2011Secretary's details changed for Richard Cameron Dye on 17 May 2011 (2 pages)
8 June 2011Director's details changed for Patricia Jean Dye on 17 May 2011 (2 pages)
8 June 2011Director's details changed for Richard Cameron Dye on 17 May 2011 (2 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
5 November 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
5 November 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
1 September 2010Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page)
1 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page)
1 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages)
31 August 2010Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages)
31 August 2010Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
31 August 2010Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2009Return made up to 17/05/09; full list of members (4 pages)
6 July 2009Return made up to 17/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 August 2006Return made up to 17/05/06; full list of members (3 pages)
3 August 2006Return made up to 17/05/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 17/05/04; full list of members (7 pages)
29 July 2004Return made up to 17/05/04; full list of members (7 pages)
23 April 2004Company name changed immaterial design interiors limi ted\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed immaterial design interiors limi ted\certificate issued on 23/04/04 (2 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 September 2003Registered office changed on 05/09/03 from: old bank building 46/48 high street carnoustie angus DD7 6AH (1 page)
5 September 2003Registered office changed on 05/09/03 from: old bank building 46/48 high street carnoustie angus DD7 6AH (1 page)
22 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 July 2002Return made up to 17/05/02; full list of members (7 pages)
1 July 2002Return made up to 17/05/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
20 July 2000Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000Partic of mort/charge * (6 pages)
10 July 2000Partic of mort/charge * (6 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
17 May 2000Incorporation (15 pages)
17 May 2000Incorporation (15 pages)