Company NameIntervention Engineering Ltd.
DirectorsGavin James Bell and Hilary Jane Bell
Company StatusActive
Company NumberSC404469
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavin James Bell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address2 Crombie Circle
Peterculter
Aberdeen
AB14 0XU
Scotland
Director NameHilary Jane Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Crombie Circle
Peterculter
Aberdeen
AB14 0XU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address3 Prospect Place
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gavin James Bell
25.00%
Ordinary
1 at £1Gavin James Bell
25.00%
Ordinary A
1 at £1Hilary Jane Bell
25.00%
Ordinary
1 at £1Hilary Jane Bell
25.00%
Ordinary B

Financials

Year2014
Net Worth£212,682
Cash£86,169
Current Liabilities£50,365

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 Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

20 September 2013Delivered on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 134 shaw crescent aberdeen abn 79019. notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
6 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
18 February 2019Change of details for Mrs Hilary Jane Bell as a person with significant control on 11 February 2019 (2 pages)
18 February 2019Cessation of Gavin James Bell as a person with significant control on 11 February 2019 (1 page)
11 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Particulars of variation of rights attached to shares (2 pages)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Particulars of variation of rights attached to shares (2 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 September 2013Registration of charge 4044690002 (7 pages)
28 September 2013Registration of charge 4044690002 (7 pages)
3 September 2013Registration of charge 4044690001 (11 pages)
3 September 2013Registration of charge 4044690001 (11 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(3 pages)
11 August 2011Appointment of Hilary Jane Bell as a director (3 pages)
11 August 2011Appointment of Gavin James Bell as a director (3 pages)
11 August 2011Appointment of Gavin James Bell as a director (3 pages)
11 August 2011Appointment of Hilary Jane Bell as a director (3 pages)
5 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2011Incorporation (22 pages)
1 August 2011Incorporation (22 pages)