Company NameInoapps Limited
DirectorsAndrew David Bird and Alistair Dobson Rule
Company StatusActive
Company NumberSC280651
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Previous NamesMontany Limited and ADB It Consulting Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Alistair Dobson Rule
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameRonald Frederick Bird
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2010)
RoleBusiness Manager
Correspondence AddressGreenacres, Shooting Green
Strachan
Banchory
Kincardineshire
AB31 4BL
Scotland
Director NameMiss Louise Lynn Bird
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2012(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameStephen George Donnelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2013)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address13 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Michael John Sibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr David Russell Maitland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Barry Roy Largent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Gary Angus James Connel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Mark Robert Pulling
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameLouise Dalgarno
StatusResigned
Appointed01 April 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2022)
RoleCompany Director
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr David Peter Aldridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 June 2019)
RoleSales And Business Development Professional
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Philip John Burgess
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed07 March 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 January 2013(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteinoapps.com
Email address[email protected]
Telephone08701122000
Telephone regionUnknown

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £0.01Louise Lynn Bird
7.97%
Ordinary
3.5k at £0.01Business Growth Fund PLC A/c (Bgf Investments Lp
5.62%
Ordinary C
28.4k at £0.01Andrew David Bird
45.28%
Ordinary
20.9k at £0.01Business Growth Fund PLC A/c (Bgf Investments Lp
33.30%
Ordinary A
1.2k at £0.01Kevin John Lyon
1.94%
Ordinary B
756 at £0.01Michael John Hirst
1.21%
Ordinary
476 at £0.01Robert David Anderson
0.76%
Ordinary B
378 at £0.01Caryn Coyle
0.60%
Ordinary
378 at £0.01Christopher Jeffrey John Smith
0.60%
Ordinary
378 at £0.01Fiona Grant
0.60%
Ordinary
378 at £0.01Fiona M. Smith
0.60%
Ordinary
378 at £0.01Paul Jocelyn Kirkwood Grant
0.60%
Ordinary
378 at £0.01Simon Peter Coyle
0.60%
Ordinary
196 at £0.01Kevin John Lyon
0.31%
Ordinary
1 at £0.01Andrew David Bird
0.00%
Ordinary Z

Financials

Year2014
Turnover£17,002,723
Gross Profit£8,878,060
Net Worth£547,147
Current Liabilities£5,094,720

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

23 February 2022Delivered on: 24 February 2022
Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Particulars: All intellectual property arising under applicable law of the united states now owned or hereafter acquired by any grantor, including patents, copyrights, trademarks, trade secrets, software and all improvements to any of the foregoing, and all (I) renewals, extensions, supplements and continuations thereof, (ii) income, fees, royalties, damages, claims and payments now and. Hereafter due and/or payable thereunder or with respect thereto including damages and payments for past, present or future infringements or violations thereof, and (iii) any and all claims and causes of action with respect to any of the foregoing, whether accruing before, on or after the date hereof, including all rights to and claims for damages, restitution and injunctive and other legal and equitable relief for past, present and. Future infringement, dilution, misappropriation, violation, misuse, breach or default, unfair competition and/or deceptive trade practices related to the foregoing.
Outstanding
23 February 2022Delivered on: 24 February 2022
Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
23 February 2022Delivered on: 24 February 2022
Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 15 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 22 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 2 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 April 2011Delivered on: 9 April 2011
Persons entitled: Clydesdale Bank PLC

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

21 April 2023Group of companies' accounts made up to 31 July 2022 (42 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
27 October 2022Director's details changed for Mr Alistair Dobson Rule on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Mr Andrew David Bird on 27 October 2022 (2 pages)
30 September 2022Registered office address changed from 2 Fountainhall Road Aberdeen AB15 4DT to 6 Queens Road Aberdeen AB15 4ZT on 30 September 2022 (1 page)
27 September 2022Termination of appointment of Burness Paull Llp as a secretary on 27 September 2022 (1 page)
1 September 2022Change of share class name or designation (2 pages)
1 September 2022Particulars of variation of rights attached to shares (2 pages)
9 June 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 680.1
(5 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2022Memorandum and Articles of Association (30 pages)
30 April 2022Notification of a person with significant control statement (2 pages)
30 April 2022Withdrawal of a person with significant control statement on 30 April 2022 (2 pages)
28 April 2022Confirmation statement made on 24 February 2022 with updates (8 pages)
25 April 2022Group of companies' accounts made up to 31 July 2021 (59 pages)
14 April 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 667.37
(6 pages)
14 April 2022Statement of capital on 15 February 2022
  • GBP 604.65
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 February 2022
(8 pages)
21 March 2022Notification of a person with significant control statement (2 pages)
24 February 2022Registration of charge SC2806510005, created on 23 February 2022 (16 pages)
24 February 2022Registration of charge SC2806510007, created on 23 February 2022 (60 pages)
24 February 2022Registration of charge SC2806510006, created on 23 February 2022 (19 pages)
21 February 2022Memorandum and Articles of Association (58 pages)
21 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2022Termination of appointment of Michael John Sibson as a director on 15 February 2022 (1 page)
17 February 2022Termination of appointment of Robert David Anderson as a director on 15 February 2022 (1 page)
17 February 2022Termination of appointment of Kevin John Lyon as a director on 15 February 2022 (1 page)
17 February 2022Satisfaction of charge SC2806510002 in full (4 pages)
17 February 2022Cessation of Bgf Gp Limited as a person with significant control on 15 February 2022 (1 page)
17 February 2022Satisfaction of charge SC2806510003 in full (4 pages)
17 February 2022Termination of appointment of Louise Dalgarno as a secretary on 15 February 2022 (1 page)
17 February 2022Cessation of Andrew David Bird as a person with significant control on 15 February 2022 (1 page)
17 February 2022Satisfaction of charge 1 in full (4 pages)
17 February 2022Satisfaction of charge SC2806510004 in full (4 pages)
13 January 2022Termination of appointment of Philip John Burgess as a director on 1 December 2021 (1 page)
24 August 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 April 2021Group of companies' accounts made up to 31 July 2020 (41 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 December 2020Memorandum and Articles of Association (59 pages)
12 November 2020Solvency Statement dated 02/11/20 (2 pages)
12 November 2020Statement by Directors (2 pages)
12 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account of the company be cancelled and credited to a reserve 03/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 November 2020Memorandum and Articles of Association (59 pages)
12 November 2020Statement of capital on 12 November 2020
  • GBP 627.33
(7 pages)
27 April 2020Group of companies' accounts made up to 31 July 2019 (39 pages)
26 February 2020Notification of Bgf Gp Limited as a person with significant control on 20 April 2016 (2 pages)
26 February 2020Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 20 April 2016 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 October 2019Registration of charge SC2806510004, created on 2 October 2019 (19 pages)
9 July 2019Termination of appointment of David Peter Aldridge as a director on 27 June 2019 (1 page)
11 March 2019Confirmation statement made on 24 February 2019 with updates (6 pages)
11 March 2019Group of companies' accounts made up to 31 July 2018 (38 pages)
4 October 2018Appointment of Mr David Peter Aldridge as a director on 31 May 2018 (2 pages)
3 October 2018Appointment of Mr Philip John Burgess as a director on 10 September 2018 (2 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (38 pages)
13 March 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
22 August 2017Appointment of Mr Alistair Dobson Rule as a director on 8 June 2017 (2 pages)
22 August 2017Appointment of Mr Alistair Dobson Rule as a director on 8 June 2017 (2 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
14 December 2016Termination of appointment of Gary Angus James Connel as a director on 28 November 2016 (1 page)
14 December 2016Termination of appointment of Gary Angus James Connel as a director on 28 November 2016 (1 page)
14 December 2016Termination of appointment of Mark Robert Pulling as a director on 28 November 2016 (1 page)
14 December 2016Termination of appointment of Mark Robert Pulling as a director on 28 November 2016 (1 page)
4 May 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
4 May 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
22 April 2016Registration of charge SC2806510003, created on 20 April 2016 (18 pages)
22 April 2016Registration of charge SC2806510003, created on 20 April 2016 (18 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 627.33
(14 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 627.33
(14 pages)
6 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 22.68
(3 pages)
6 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 22.68
(3 pages)
2 October 2015Registration of charge SC2806510002, created on 1 October 2015 (20 pages)
2 October 2015Registration of charge SC2806510002, created on 1 October 2015 (20 pages)
2 October 2015Registration of charge SC2806510002, created on 1 October 2015 (20 pages)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
30 May 2015Amended group of companies' accounts made up to 31 July 2014 (27 pages)
30 May 2015Amended group of companies' accounts made up to 31 July 2014 (27 pages)
5 May 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
5 May 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
1 April 2015Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 627.33
(14 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 627.33
(14 pages)
17 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 627.33
(11 pages)
17 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 627.33
(11 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
19 September 2014Director's details changed for Mr Mark Robert Pulling on 22 August 2014 (2 pages)
19 September 2014Director's details changed for Mr Mark Robert Pulling on 22 August 2014 (2 pages)
15 September 2014Appointment of Mr Gary Angus James Connel as a director on 22 August 2014 (2 pages)
15 September 2014Appointment of Mr Gary Angus James Connel as a director on 22 August 2014 (2 pages)
15 September 2014Termination of appointment of Barry Roy Largent as a director on 19 August 2014 (1 page)
15 September 2014Appointment of Mr Mark Robert Pulling as a director on 22 August 2014 (2 pages)
15 September 2014Appointment of Mr Mark Robert Pulling as a director on 22 August 2014 (2 pages)
15 September 2014Termination of appointment of Barry Roy Largent as a director on 19 August 2014 (1 page)
16 June 2014Appointment of Mr Kevin John Lyon as a director (2 pages)
16 June 2014Appointment of Mr Kevin John Lyon as a director (2 pages)
28 April 2014Full accounts made up to 31 July 2013 (21 pages)
28 April 2014Full accounts made up to 31 July 2013 (21 pages)
24 April 2014Director's details changed for Mr Michael Alan Sibson on 30 August 2013 (2 pages)
24 April 2014Director's details changed for Mr Michael Alan Sibson on 30 August 2013 (2 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 608.45
(9 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 608.45
(9 pages)
18 February 2014Termination of appointment of David Maitland as a director (1 page)
18 February 2014Termination of appointment of David Maitland as a director (1 page)
30 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 608.45
(10 pages)
30 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 608.45
(10 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2014Memorandum and Articles of Association (55 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2014Memorandum and Articles of Association (55 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2013Appointment of David Russell Maitland as a director (3 pages)
30 September 2013Appointment of David Russell Maitland as a director (3 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Robert David Anderson on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Robert David Anderson on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 500
(4 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 500
(4 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Resolutions
  • RES13 ‐ Share purchase contract approval 23/08/2013
(2 pages)
12 September 2013Resolutions
  • RES13 ‐ Share purchase contract approval 23/08/2013
(2 pages)
9 September 2013Appointment of Mr Barry Roy Largent as a director (3 pages)
9 September 2013Appointment of Mr Michael Alan Sibson as a director (3 pages)
9 September 2013Appointment of Mr Robert David Anderson as a director (3 pages)
9 September 2013Appointment of Mr Barry Roy Largent as a director (3 pages)
9 September 2013Appointment of Mr Michael Alan Sibson as a director (3 pages)
9 September 2013Appointment of Mr Robert David Anderson as a director (3 pages)
6 September 2013Termination of appointment of Louise Bird as a director (1 page)
6 September 2013Termination of appointment of Louise Bird as a director (1 page)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 30/08/2013
(57 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 578.21
(10 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 30/08/2013
(57 pages)
5 September 2013Sub-division of shares on 30 August 2013 (11 pages)
5 September 2013Sub-division of shares on 30 August 2013 (11 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 578.21
(10 pages)
4 September 2013Particulars of variation of rights attached to shares (2 pages)
4 September 2013Change of share class name or designation (2 pages)
4 September 2013Change of share class name or designation (2 pages)
4 September 2013Particulars of variation of rights attached to shares (2 pages)
27 August 2013Termination of appointment of Stephen Donnelly as a director (1 page)
27 August 2013Termination of appointment of Stephen Donnelly as a director (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
8 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
4 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
4 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
4 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
4 March 2013Director's details changed for Miss Louise Lynn Bird on 26 February 2012 (2 pages)
4 March 2013Director's details changed for Miss Louise Lynn Bird on 26 February 2012 (2 pages)
4 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
17 August 2012Appointment of Louise Lynn Bird as a director (2 pages)
17 August 2012Appointment of Stephen George Donnelly as a director (2 pages)
17 August 2012Appointment of Louise Lynn Bird as a director (2 pages)
17 August 2012Appointment of Stephen George Donnelly as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
19 August 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
19 August 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2011Termination of appointment of Ronald Bird as a director (1 page)
17 May 2011Termination of appointment of Ronald Bird as a director (1 page)
17 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
4 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
3 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
3 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
3 June 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
3 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
18 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 August 2009Return made up to 24/02/09; full list of members (4 pages)
25 August 2009Return made up to 24/02/09; full list of members (4 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 July 2008Capitals not rolled up (2 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Capitals not rolled up (2 pages)
7 July 2008Location of register of members (1 page)
4 April 2008Return made up to 24/02/08; full list of members (4 pages)
4 April 2008Return made up to 24/02/08; full list of members (4 pages)
6 January 2008Registered office changed on 06/01/08 from: maidencraig farmhouse 9 small holdings kingswells aberdeen AB15 8PS (1 page)
6 January 2008Registered office changed on 06/01/08 from: maidencraig farmhouse 9 small holdings kingswells aberdeen AB15 8PS (1 page)
13 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
13 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
24 May 2007Return made up to 24/02/07; full list of members (2 pages)
24 May 2007Return made up to 24/02/07; full list of members (2 pages)
26 March 2007Location of register of members (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007New director appointed (1 page)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 July 2006Company name changed adb it consulting LTD.\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed adb it consulting LTD.\certificate issued on 11/07/06 (2 pages)
15 March 2006Return made up to 24/02/06; full list of members (5 pages)
15 March 2006Return made up to 24/02/06; full list of members (5 pages)
14 March 2005Company name changed montany LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
14 March 2005Company name changed montany LIMITED\certificate issued on 14/03/05 (2 pages)
24 February 2005Incorporation (22 pages)
24 February 2005Incorporation (22 pages)