Company NameInnovate Int Ltd
Company StatusDissolved
Company NumberSC266531
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesBWA Construction Limited and M & J Welsh Properties Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Thomson Welsh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(11 years after company formation)
Appointment Duration6 years, 4 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Gogo Street
Largs
KA30 8BU
Scotland
Secretary NameMr Michael Thomson Welsh
StatusClosed
Appointed15 April 2015(11 years after company formation)
Appointment Duration6 years, 4 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address7a Gogo Street
Largs
KA30 8BU
Scotland
Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Directors
Country of ResidenceScotland
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Director NameMr John Bain Welsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameMr Martin James Welsh
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Directors
Country of ResidenceScotland
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Thomas Welsh
50.00%
Ordinary
1 at £1Mr John Bain Welsh
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 July 2020Change of details for Mr Michael Thomas Welsh as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Michael Thomas Welsh on 15 July 2020 (2 pages)
15 July 2020Secretary's details changed for Mr Michael Thomas Welsh on 15 July 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
21 November 2019Notification of Michael Thomas Welsh as a person with significant control on 7 November 2019 (2 pages)
20 November 2019Termination of appointment of John Bain Welsh as a director on 7 November 2019 (1 page)
20 November 2019Cessation of John Bain Welsh as a person with significant control on 7 November 2019 (1 page)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-03
(3 pages)
7 November 2019Director's details changed for Mr Michael Thomas Welsh on 7 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mr Michael Thomas Welsh on 7 November 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
15 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Appointment of Mr Michael Thomas Welsh as a secretary on 15 April 2015 (2 pages)
14 May 2015Termination of appointment of Martin James Welsh as a secretary on 15 April 2015 (1 page)
14 May 2015Termination of appointment of Martin James Welsh as a director on 15 April 2015 (1 page)
14 May 2015Appointment of Mr Michael Thomas Welsh as a secretary on 15 April 2015 (2 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Appointment of Mr Michael Thomas Welsh as a director on 15 April 2015 (2 pages)
14 May 2015Termination of appointment of Martin James Welsh as a secretary on 15 April 2015 (1 page)
14 May 2015Appointment of Mr Michael Thomas Welsh as a director on 15 April 2015 (2 pages)
14 May 2015Termination of appointment of Martin James Welsh as a director on 15 April 2015 (1 page)
10 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 February 2015Company name changed bwa construction LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
20 February 2015Company name changed bwa construction LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 April 2010Director's details changed for Mr John Bain Welsh on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Mr John Bain Welsh on 15 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 April 2008Director's change of particulars / john welsh / 15/04/2008 (1 page)
17 April 2008Director and secretary's change of particulars / martin welsh / 15/04/2008 (2 pages)
17 April 2008Director and secretary's change of particulars / martin welsh / 16/04/2008 (2 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Director and secretary's change of particulars / martin welsh / 16/04/2008 (2 pages)
17 April 2008Director and secretary's change of particulars / martin welsh / 15/04/2008 (2 pages)
17 April 2008Director's change of particulars / john welsh / 15/04/2008 (1 page)
30 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 April 2007Return made up to 15/04/07; full list of members (7 pages)
26 April 2007Return made up to 15/04/07; full list of members (7 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 April 2005Return made up to 15/04/05; full list of members (7 pages)
18 April 2005Return made up to 15/04/05; full list of members (7 pages)
31 January 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
31 January 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 April 2004Incorporation (17 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Incorporation (17 pages)