Company NameInnovative Gadgets Ltd.
Company StatusDissolved
Company NumberSC272036
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Waterston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address16a Lanark Road
Garrion Bridge
Larkhall
Lanarkshire
ML9 2UB
Scotland
Secretary NameMr Eric Stuart Waterston
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address16a Lanark Road
Garrion Bridge
Larkhall
Lanarkshire
ML9 2UB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£118,477
Cash£13,486
Current Liabilities£118,609

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2017Notice of final meeting of creditors (3 pages)
30 May 2015Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG to 50 Darnley Street Glasgow G41 2SE on 30 May 2015 (2 pages)
7 May 2015Court order notice of winding up (1 page)
7 May 2015Notice of winding up order (1 page)
2 April 2015Appointment of a provisional liquidator (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 December 2013Director's details changed for Mrs Helen Waterston on 11 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Eric Stuart Waterston on 11 December 2013 (1 page)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Mr Eric Stuart Waterston on 9 August 2012 (2 pages)
10 August 2012Director's details changed for Helen Waterston on 9 August 2012 (2 pages)
10 August 2012Director's details changed for Helen Waterston on 9 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Eric Stuart Waterston on 9 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Helen Waterston on 16 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mr Eric Stuart Waterston on 16 August 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
26 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(3 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 16/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2006Return made up to 16/08/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 16/08/05; full list of members (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
16 August 2004Incorporation (15 pages)