Company NameInventive Agency Limited
Company StatusDissolved
Company NumberSC382535
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Cummings
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Mark Cummings
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
Director NameMr Kenneth McIntyre Laing
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(12 months after company formation)
Appointment Duration7 months (resigned 24 February 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameVialex Limited (Corporation)
StatusResigned
Appointed26 July 2010(same day as company formation)
Correspondence Address27 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2014)
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland

Location

Registered AddressC/O 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mark Cummings
100.00%
Ordinary

Financials

Year2014
Net Worth£218,801
Cash£58,501
Current Liabilities£39,700

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Final account prior to dissolution in MVL (final account attached) (4 pages)
13 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-11
(1 page)
13 November 2019Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to C/O 133 Finnieston Street Glasgow G3 8HB on 13 November 2019 (2 pages)
6 November 2019Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Cummings on 10 June 2019 (2 pages)
19 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
14 July 2014Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Secretary's details changed for Miller Samuel Company Secretaries Limited on 19 August 2013 (2 pages)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Secretary's details changed for Miller Samuel Company Secretaries Limited on 19 August 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL Scotland on 17 June 2013 (1 page)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Kenneth Laing as a director (1 page)
1 May 2012Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Kenneth Laing as a director (1 page)
1 May 2012Appointment of Mr Mark Cummings as a director (2 pages)
1 May 2012Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Mark Cummings as a director (2 pages)
9 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
6 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
6 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
15 September 2011Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages)
15 September 2011Termination of appointment of Mark Cummings as a director (1 page)
15 September 2011Termination of appointment of Mark Cummings as a director (1 page)
15 September 2011Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages)
15 September 2011Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland on 15 September 2011 (1 page)
31 March 2011Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AF on 31 March 2011 (1 page)
31 March 2011Appointment of Miller Samuel Company Secretaries Limited as a secretary (2 pages)
31 March 2011Appointment of Miller Samuel Company Secretaries Limited as a secretary (2 pages)
31 March 2011Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AF on 31 March 2011 (1 page)
15 October 2010Termination of appointment of Vialex Limited as a secretary (2 pages)
15 October 2010Termination of appointment of Vialex Limited as a secretary (2 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)