Company NameInnov8 Engineering Limited
Company StatusDissolved
Company NumberSC381365
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date7 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Russell William James Davidson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp, Kingshill View
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMrs Jane Maree Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 07 December 2022)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp, Kingshill View
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 07 December 2022)
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameBurnett & Reid (Corporation)
StatusResigned
Appointed02 July 2010(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed02 July 2010(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB39 3LF
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown Llp, Kingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

1 at £1Jane Maree Davidson
50.00%
Ordinary
1 at £1Russell William James Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£109,043
Cash£134,078
Current Liabilities£36,163

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Director's details changed for Mr Russell William James Davidson on 2 July 2011 (2 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Russell William James Davidson on 2 July 2011 (2 pages)
6 September 2010Appointment of Mrs Jane Maree Davidson as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1
(3 pages)
14 July 2010Termination of appointment of Burnett & Reid as a director (1 page)
7 July 2010Appointment of Burnett & Reid as a secretary (2 pages)
2 July 2010Incorporation (23 pages)