Company NameHi-Innovation Ltd
DirectorsOliver James Anderson Finlay and Stephen Alexander Mutch
Company StatusActive
Company NumberSC366836
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Oliver James Anderson Finlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RolePhysiotherapist/Inventor
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson & Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Stephen Alexander Mutch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleChartered Physiotherapist/Inventor
Country of ResidenceScotland
Correspondence AddressDavidson & Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 October 2009(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressDavidson & Workman
16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.001Oliver James Anderson Finlay
40.00%
Ordinary
1000 at £0.001Stephen Alexander Mutch
40.00%
Ordinary
250 at £0.001Christopher Douglas Paterson
10.00%
Ordinary
250 at £0.001Henning Langberg
10.00%
Ordinary

Financials

Year2014
Net Worth-£28,587
Cash£29
Current Liabilities£31,624

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Davidson & Workman 16 Royal Terrace Glasgow G3 7NY on 25 March 2020 (1 page)
25 March 2020Micro company accounts made up to 31 October 2018 (6 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2.5
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2.5
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2.5
(5 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2.5
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2.5
(5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Resolutions
  • RES13 ‐ Sub-division 19/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2012Resolutions
  • RES13 ‐ Sub-division 19/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2012Sub-division of shares on 19 January 2012 (5 pages)
2 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2.500
(5 pages)
2 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2.500
(5 pages)
2 February 2012Sub-division of shares on 19 January 2012 (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Steven Mutch on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Steven Mutch on 14 October 2009 (2 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)