Company NameInnovations International Ltd.
Company StatusDissolved
Company NumberSC209455
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Warren Lovatt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleEditor
Correspondence Address59 Colonsay Drive
Newton Mearns
Glasgow
G77 5TY
Scotland
Director NameMr Stanley Ivan Lovatt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address17 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Secretary NameMr Stanley Ivan Lovatt
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address17 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressD M McNaught & Co
166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mark Warren Lovatt
50.00%
Ordinary
1 at £1Stanley Ivan Lovatt
50.00%
Ordinary

Financials

Year2014
Net Worth£18,852
Cash£1,857
Current Liabilities£3,148

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 September 2008Return made up to 08/07/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
17 August 2005Return made up to 17/06/05; no change of members (2 pages)
24 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
16 September 2002Return made up to 26/07/02; full list of members (7 pages)
4 September 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 September 2002Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
14 August 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
26 July 2000Incorporation (15 pages)