Irvine
KA12 8RR
Scotland
Director Name | Mr Richard John Beaven |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(13 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Mr Robin Forsyth Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Mr Robin Forsyth Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Peter Hawkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 31 Pembury Road Westcliff On Sea Essex SS0 8DU |
Director Name | Ms Zoe Kelleher |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2011) |
Role | Director Of Integrated Web Solutions |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Kevin Robert O'Hara |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Iain Zachary Watt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Simon Christopher Duke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2015) |
Role | Head Of User Experience |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Stephen Berry |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Head Of Digital |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Graeme John Fletcher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Client Services Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mrs Lianne Dewar |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David John Buchan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.innovationdigital.co.uk |
---|---|
Telephone | 0141 2737000 |
Telephone region | Glasgow |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 60 other UK companies use this postal address |
375 at £1 | Innovation Business Vision LTD 62.50% Ordinary A |
---|---|
30 at £1 | Iain Zachary Watt 5.00% Ordinary B |
15 at £1 | Iain Zachary Watt 2.50% Ordinary C Non Voting |
95 at £1 | Innovation Business Vision LTD 15.83% Ordinary B |
85 at £1 | Innovation Business Vision LTD 14.17% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £41,501 |
Cash | £2,536 |
Current Liabilities | £263,350 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 May 2012 | Delivered on: 22 May 2012 Persons entitled: Bibby Factors Sussex LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
10 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
23 February 2023 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 23 February 2023 (1 page) |
30 June 2022 | Appointment of Mr Robin Forsyth Grant as a director on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of David John Buchan as a director on 29 June 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 April 2022 | Director's details changed for Mr Richard John Beaven on 1 April 2022 (2 pages) |
14 April 2022 | Change of details for Mr Richard John Beaven as a person with significant control on 1 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from The Hive Building 1069 Argyle Street Glasgow G3 8LZ Scotland to Riversleigh 9 Kilwinning Road Irvine KA12 8RR on 8 March 2022 (1 page) |
8 March 2022 | Satisfaction of charge 1 in full (1 page) |
27 October 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 April 2021 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2021 | Change of share class name or designation (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
6 April 2021 | Memorandum and Articles of Association (15 pages) |
6 April 2021 | Resolutions
|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 155 Bath Street Glasgow G2 4SQ to The Hive Building 1069 Argyle Street Glasgow G3 8LZ on 1 April 2020 (1 page) |
25 February 2020 | Termination of appointment of Lianne Dewar as a director on 24 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Cessation of Peter Hawkins as a person with significant control on 31 March 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Termination of appointment of Peter Hawkins as a director on 4 December 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 May 2017 | Termination of appointment of Graeme John Fletcher as a director on 30 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Graeme John Fletcher as a director on 30 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
16 January 2017 | Appointment of Mr David John Buchan as a director on 12 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr David John Buchan as a director on 12 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Termination of appointment of Stephen Berry as a director on 31 October 2016 (1 page) |
19 December 2016 | Termination of appointment of Stephen Berry as a director on 31 October 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (8 pages) |
21 April 2016 | Appointment of Mr Richard John Beaven as a director on 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (8 pages) |
21 April 2016 | Appointment of Mr Richard John Beaven as a director on 31 March 2016 (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 March 2016 | Termination of appointment of Iain Zachary Watt as a director on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Iain Zachary Watt as a director on 1 March 2016 (1 page) |
3 March 2016 | Appointment of Mrs Lianne Dewar as a director on 23 February 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Lianne Dewar as a director on 23 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Simon Christopher Duke as a director on 30 November 2015 (1 page) |
12 February 2016 | Termination of appointment of Simon Christopher Duke as a director on 30 November 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 January 2015 | Appointment of Mr Simon Christopher Duke as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Stephen Berry as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Graeme John Fletcher as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Simon Christopher Duke as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Graeme John Fletcher as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Stephen Berry as a director on 12 January 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Termination of appointment of Kevin O'hara as a director (1 page) |
29 March 2013 | Termination of appointment of Kevin O'hara as a director (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Robin Grant as a director (1 page) |
15 December 2011 | Termination of appointment of Zoe Kelleher as a director (1 page) |
15 December 2011 | Termination of appointment of Robin Grant as a director (1 page) |
15 December 2011 | Termination of appointment of Zoe Kelleher as a director (1 page) |
21 July 2011 | Appointment of Mr Kevin Robert O'hara as a director (2 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
21 July 2011 | Appointment of Mr Kevin Robert O'hara as a director (2 pages) |
20 July 2011 | Appointment of Ms Zoe Kelleher as a director (2 pages) |
20 July 2011 | Appointment of Ms Zoe Kelleher as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 July 2011 | Appointment of Mr Iain Zachary Watt as a director (2 pages) |
19 July 2011 | Appointment of Mr Iain Zachary Watt as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Change of share class name or designation (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Change of share class name or designation (2 pages) |
22 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Company name changed strategii LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Company name changed strategii LIMITED\certificate issued on 07/03/11
|
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page) |
25 May 2010 | Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page) |
25 May 2010 | Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
1 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2006 | Return made up to 28/03/06; full list of members
|
20 April 2006 | Return made up to 28/03/06; full list of members
|
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 3RD floor 69 st vincent street glasgow G2 5TF (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 3RD floor 69 st vincent street glasgow G2 5TF (1 page) |
5 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 3RD floor 69 st vincent street glasgow G2 9NL (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 3RD floor 69 st vincent street glasgow G2 9NL (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (13 pages) |
28 March 2003 | Incorporation (13 pages) |