Company NameInnogen Limited
DirectorAlison Harte
Company StatusActive
Company NumberSC214727
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Patrick Gerard Harte
NationalityBritish
StatusCurrent
Appointed01 December 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address6 Calliach Cottages Pubil
Glenlyon
Aberfeldy
Perthshire
PH15 2PX
Scotland
Director NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Calliach Cottages Pubil
Glenlyon
Aberfeldy
Perthshire
PH15 2PX
Scotland
Director NameMr Patrick Gerard Harte
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2004)
RoleLecturer
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMr Patrick Gerard Harte
NationalityBritish
StatusResigned
Appointed20 January 2001(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 2004)
RoleLecturer
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMrs Alison Harte
NationalityBritish
StatusResigned
Appointed16 January 2004(3 years after company formation)
Appointment Duration1 year (resigned 16 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(7 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameMrs Alison Harte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCalliach Estates Limited (Corporation)
StatusResigned
Appointed16 January 2005(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2008)
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Director NameCalliach Estates Limited (Corporation)
StatusResigned
Appointed07 April 2008(7 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 August 2020)
Correspondence Address67 Middlepenny Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland

Location

Registered Address6 Calliach Cottages Pubil
Glenlyon
Aberfeldy
Perthshire
PH15 2PX
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

100 at £1Calliach Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£308,393
Cash£77,776
Current Liabilities£89,733

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

21 January 2002Delivered on: 24 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thw subjects known as 9 greenlaw avenue, paisley.
Outstanding
10 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Calliach cottage, 6 public hamlet, glen lyon, aberfeldy.
Outstanding
10 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 brougham street, greenock.
Outstanding
10 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 union street, greenock.
Outstanding
10 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 margaret street, greenock.
Outstanding
11 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 robertson street, greenock.
Outstanding
11 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: G13 campbel court, greenock.
Outstanding
11 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 forsyth street, greenock.
Outstanding
2 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 middlepenny road, glasgow REN72589.
Outstanding
21 December 2001Delivered on: 28 December 2001
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

5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Micro company accounts made up to 5 April 2022 (8 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 5 April 2021 (8 pages)
26 March 2021Micro company accounts made up to 5 April 2020 (8 pages)
4 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 September 2020Compulsory strike-off action has been discontinued (1 page)
14 September 2020Micro company accounts made up to 5 April 2018 (8 pages)
14 September 2020Confirmation statement made on 15 January 2019 with updates (4 pages)
14 September 2020Satisfaction of charge 4 in full (1 page)
14 September 2020Micro company accounts made up to 5 April 2019 (8 pages)
14 September 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 September 2020Satisfaction of charge 3 in full (1 page)
14 September 2020Satisfaction of charge 2 in full (1 page)
14 September 2020Satisfaction of charge 7 in full (1 page)
14 September 2020Termination of appointment of Calliach Estates Limited as a director on 2 August 2020 (1 page)
14 September 2020Satisfaction of charge 5 in full (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 5 April 2016 (2 pages)
3 January 2018Confirmation statement made on 15 January 2017 with updates (5 pages)
3 January 2018Notification of Alison Harte as a person with significant control on 1 January 2017 (2 pages)
5 April 2017Compulsory strike-off action has been suspended (1 page)
5 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Micro company accounts made up to 5 April 2015 (2 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Micro company accounts made up to 5 April 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 December 2014Registered office address changed from 67 Middlepenny Road, Langbank Port Glasgow Renfrewshire PA14 6XF to 6 Calliach Cottages Pubil Glenlyon Aberfeldy Perthshire PH15 2PX on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 67 Middlepenny Road, Langbank Port Glasgow Renfrewshire PA14 6XF to 6 Calliach Cottages Pubil Glenlyon Aberfeldy Perthshire PH15 2PX on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 67 Middlepenny Road, Langbank Port Glasgow Renfrewshire PA14 6XF to 6 Calliach Cottages Pubil Glenlyon Aberfeldy Perthshire PH15 2PX on 5 December 2014 (1 page)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(4 pages)
24 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(4 pages)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
26 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 October 2011Appointment of Mrs Alison Harte as a director (2 pages)
14 October 2011Appointment of Mrs Alison Harte as a director (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Mr Patrick Gerard Harte on 1 January 2010 (1 page)
16 March 2010Director's details changed for Calliach Estates Limited on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Calliach Estates Limited on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Alison Harte as a director (1 page)
16 March 2010Director's details changed for Calliach Estates Limited on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Patrick Gerard Harte on 1 January 2010 (1 page)
16 March 2010Termination of appointment of Alison Harte as a director (1 page)
16 March 2010Secretary's details changed for Mr Patrick Gerard Harte on 1 January 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
25 March 2009Secretary appointed dr patrick harte (1 page)
25 March 2009Secretary appointed dr patrick harte (1 page)
25 March 2009Appointment terminated secretary alison harte (1 page)
25 March 2009Appointment terminated secretary alison harte (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 February 2009Director appointed mrs alison harte (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Director appointed mrs alison harte (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 February 2009Return made up to 15/01/09; full list of members (3 pages)
24 February 2009Return made up to 15/01/09; full list of members (3 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Return made up to 15/01/08; full list of members (3 pages)
17 July 2008Return made up to 15/01/08; full list of members (3 pages)
8 April 2008Appointment terminated director alison harte (1 page)
8 April 2008Appointment terminated director alison harte (1 page)
7 April 2008Appointment terminated secretary calliach estates LIMITED (1 page)
7 April 2008Director appointed calliach estates LIMITED (1 page)
7 April 2008Secretary appointed mrs alison harte (1 page)
7 April 2008Director appointed calliach estates LIMITED (1 page)
7 April 2008Appointment terminated secretary calliach estates LIMITED (1 page)
7 April 2008Secretary appointed mrs alison harte (1 page)
14 June 2007Return made up to 15/01/07; full list of members (2 pages)
14 June 2007Return made up to 15/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
25 May 2005Return made up to 15/01/05; full list of members (2 pages)
25 May 2005Return made up to 15/01/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New director appointed (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New director appointed (1 page)
31 January 2005Director resigned (1 page)
4 November 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
4 November 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
11 June 2004Registered office changed on 11/06/04 from: 130 saint vincent street glasgow G2 5HF (1 page)
11 June 2004Registered office changed on 11/06/04 from: 130 saint vincent street glasgow G2 5HF (1 page)
29 March 2004New director appointed (1 page)
29 March 2004New director appointed (1 page)
29 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
29 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 March 2003Return made up to 15/01/03; full list of members (7 pages)
5 March 2003Return made up to 15/01/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 15/01/02; full list of members (6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 15/01/02; full list of members (6 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Partic of mort/charge * (5 pages)
24 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (15 pages)
17 January 2002Partic of mort/charge * (15 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
17 January 2002Partic of mort/charge * (3 pages)
28 December 2001Partic of mort/charge * (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
19 June 2001Registered office changed on 19/06/01 from: 67 middlepenny road langbank renfrew renfrewshire PA14 6XF (1 page)
19 June 2001Registered office changed on 19/06/01 from: 67 middlepenny road langbank renfrew renfrewshire PA14 6XF (1 page)
19 January 2001Registered office changed on 19/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Incorporation (14 pages)
15 January 2001Incorporation (14 pages)