Company NameIngyne Ltd.
DirectorHugh Barrie Scott
Company StatusActive
Company NumberSC347177
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hugh Barrie Scott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 12 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameBarry Alexander Macmillan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleScript Writer
Country of ResidenceScotland
Correspondence Address9 Gallowlee Avenue
Ochiltree
Ayrshire
KA18 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hugh Scott
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
26 April 2013Appointment of Mr Hugh Barrie Scott as a director (2 pages)
26 April 2013Appointment of Mr Hugh Barrie Scott as a director (2 pages)
26 April 2013Termination of appointment of Barry Macmillan as a director (1 page)
26 April 2013Termination of appointment of Barry Macmillan as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Barry Alexander Macmillan on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Barry Alexander Macmillan on 15 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2008Director appointed barry alexander macmillan (2 pages)
27 August 2008Director appointed barry alexander macmillan (2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 August 2008Appointment terminated secretary brian reid LTD. (1 page)
21 August 2008Appointment terminated secretary brian reid LTD. (1 page)
21 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)