Company NameIngine I.T Ltd
Company StatusDissolved
Company NumberSC410953
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Gail McNab
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address18/8 McGregor Pend
Prestonpans
East Lothian
EH32 9FS
Scotland

Contact

Websitewww.ingineit.co.uk
Telephone07 725627507
Telephone regionMobile

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Gail Mcnab
100.00%
Ordinary

Financials

Year2014
Net Worth-£75
Cash£8,504
Current Liabilities£9,672

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
8 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Gail Mcnab as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Notification of Gail Mcnab as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 August 2016Director's details changed for Miss Gail Mcnab on 15 August 2016 (2 pages)
16 August 2016Director's details changed for Miss Gail Mcnab on 15 August 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Director's details changed for Miss Gail Mcnab on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Gail Mcnab on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 18/8 Mcgregor Pend Prestonpans East Lothian EH32 9FS Scotland on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 18/8 Mcgregor Pend Prestonpans East Lothian EH32 9FS Scotland on 5 June 2013 (1 page)
5 June 2013Director's details changed for Miss Gail Mcnab on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 18/8 Mcgregor Pend Prestonpans East Lothian EH32 9FS Scotland on 5 June 2013 (1 page)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 2/1 19 Riverview Drive Glasgow G5 8EU Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2/1 19 Riverview Drive Glasgow G5 8EU Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2/1 19 Riverview Drive Glasgow G5 8EU Scotland on 6 June 2012 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)