Company NameInnovation Digital Limited
DirectorsRichard John Beaven and Robin Forsyth Grant
Company StatusActive
Company NumberSC246735
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameStrategii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Forsyth Grant
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleFinance Director
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMr Richard John Beaven
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(13 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMr Robin Forsyth Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMr Robin Forsyth Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NamePeter Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address31 Pembury Road
Westcliff On Sea
Essex
SS0 8DU
Director NameMs Zoe Kelleher
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2011)
RoleDirector Of Integrated Web Solutions
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Kevin Robert O'Hara
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Iain Zachary Watt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Simon Christopher Duke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2015)
RoleHead Of User Experience
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Stephen Berry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleHead Of Digital
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Graeme John Fletcher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleClient Services Director
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Lianne Dewar
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David John Buchan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.innovationdigital.co.uk
Telephone0141 2737000
Telephone regionGlasgow

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 60 other UK companies use this postal address

Shareholders

375 at £1Innovation Business Vision LTD
62.50%
Ordinary A
30 at £1Iain Zachary Watt
5.00%
Ordinary B
15 at £1Iain Zachary Watt
2.50%
Ordinary C Non Voting
95 at £1Innovation Business Vision LTD
15.83%
Ordinary B
85 at £1Innovation Business Vision LTD
14.17%
Ordinary C Non Voting

Financials

Year2014
Net Worth£41,501
Cash£2,536
Current Liabilities£263,350

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

1 May 2012Delivered 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

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
23 February 2023Registered 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 2022Appointment of Mr Robin Forsyth Grant as a director on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of David John Buchan as a director on 29 June 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 April 2022Director's details changed for Mr Richard John Beaven on 1 April 2022 (2 pages)
14 April 2022Change of details for Mr Richard John Beaven as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 March 2022Registered 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 2022Satisfaction of charge 1 in full (1 page)
27 October 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 April 2021Particulars of variation of rights attached to shares (3 pages)
8 April 2021Change of share class name or designation (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
6 April 2021Memorandum and Articles of Association (15 pages)
6 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 April 2020Registered 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 2020Termination of appointment of Lianne Dewar as a director on 24 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Cessation of Peter Hawkins as a person with significant control on 31 March 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Termination of appointment of Peter Hawkins as a director on 4 December 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Termination of appointment of Graeme John Fletcher as a director on 30 April 2017 (1 page)
1 May 2017Termination of appointment of Graeme John Fletcher as a director on 30 April 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
30 March 2017Resolutions
  • RES13 ‐ Allotment of shares approved 14/10/2016
(6 pages)
30 March 2017Resolutions
  • RES13 ‐ Allotment of shares approved 14/10/2016
(6 pages)
16 January 2017Appointment of Mr David John Buchan as a director on 12 January 2017 (2 pages)
16 January 2017Appointment of Mr David John Buchan as a director on 12 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Termination of appointment of Stephen Berry as a director on 31 October 2016 (1 page)
19 December 2016Termination of appointment of Stephen Berry as a director on 31 October 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (8 pages)
21 April 2016Appointment of Mr Richard John Beaven as a director on 31 March 2016 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (8 pages)
21 April 2016Appointment of Mr Richard John Beaven as a director on 31 March 2016 (2 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 17,250
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 17,250
(4 pages)
29 March 2016Termination of appointment of Iain Zachary Watt as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Iain Zachary Watt as a director on 1 March 2016 (1 page)
3 March 2016Appointment of Mrs Lianne Dewar as a director on 23 February 2016 (2 pages)
3 March 2016Appointment of Mrs Lianne Dewar as a director on 23 February 2016 (2 pages)
12 February 2016Termination of appointment of Simon Christopher Duke as a director on 30 November 2015 (1 page)
12 February 2016Termination of appointment of Simon Christopher Duke as a director on 30 November 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 600
(7 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 600
(7 pages)
23 January 2015Appointment of Mr Simon Christopher Duke as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Mr Stephen Berry as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Mr Graeme John Fletcher as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Mr Simon Christopher Duke as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Mr Graeme John Fletcher as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Mr Stephen Berry as a director on 12 January 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 600
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 600
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
29 March 2013Termination of appointment of Kevin O'hara as a director (1 page)
29 March 2013Termination of appointment of Kevin O'hara as a director (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Robin Grant as a director (1 page)
15 December 2011Termination of appointment of Zoe Kelleher as a director (1 page)
15 December 2011Termination of appointment of Robin Grant as a director (1 page)
15 December 2011Termination of appointment of Zoe Kelleher as a director (1 page)
21 July 2011Appointment of Mr Kevin Robert O'hara as a director (2 pages)
21 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 600
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 600
(3 pages)
21 July 2011Appointment of Mr Kevin Robert O'hara as a director (2 pages)
20 July 2011Appointment of Ms Zoe Kelleher as a director (2 pages)
20 July 2011Appointment of Ms Zoe Kelleher as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 July 2011Appointment of Mr Iain Zachary Watt as a director (2 pages)
19 July 2011Appointment of Mr Iain Zachary Watt as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Particulars of variation of rights attached to shares (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 June 2011Change of share class name or designation (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 June 2011Change of share class name or designation (2 pages)
22 June 2011Particulars of variation of rights attached to shares (2 pages)
9 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
7 March 2011Company name changed strategii LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(2 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
7 March 2011Company name changed strategii LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 May 2010Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page)
25 May 2010Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Robin Forsyth Grant on 1 January 2010 (2 pages)
25 May 2010Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page)
25 May 2010Secretary's details changed for Robin Forsyth Grant on 1 January 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 December 2008Return made up to 28/03/08; full list of members (3 pages)
1 December 2008Return made up to 28/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 3RD floor 69 st vincent street glasgow G2 5TF (1 page)
13 January 2005Registered office changed on 13/01/05 from: 3RD floor 69 st vincent street glasgow G2 5TF (1 page)
5 May 2004Return made up to 28/03/04; full list of members (7 pages)
5 May 2004Return made up to 28/03/04; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 3RD floor 69 st vincent street glasgow G2 9NL (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 3RD floor 69 st vincent street glasgow G2 9NL (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Director resigned (1 page)
28 March 2003Incorporation (13 pages)
28 March 2003Incorporation (13 pages)