Company NameE-Innovation (UK) Limited
Company StatusActive
Company NumberSC422110
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Previous NamesAir2Work (UK) Limited and Air2Work Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameEvald Holstad
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 June 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director NameOyvind Johannessen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 June 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director NameMr Kevin Jeremiah O'Connor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Secretary NameMiss Claire Lang
StatusCurrent
Appointed13 May 2015(3 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMr Alan David Brodie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Contact

Websitewww.air2work.com
Telephone01224 773044
Telephone regionAberdeen

Location

Registered AddressUnit 4 South Wellheads Center
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

7k at £1E Innovation International A/s
70.00%
Ordinary A
3k at £1E Innovation International A/s
30.00%
Ordinary B

Financials

Year2014
Net Worth-£55,525
Cash£49,854
Current Liabilities£319,163

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
11 February 2023Micro company accounts made up to 31 December 2022 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
28 April 2022Change of details for E-Innovation International a/S as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2021Termination of appointment of Alan David Brodie as a director on 12 July 2021 (1 page)
4 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Registered office address changed from Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA to Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA to Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA on 4 September 2017 (1 page)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,215
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,215
(6 pages)
1 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 10,215
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 10,215
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(3 pages)
13 May 2015Appointment of Miss Claire Lang as a secretary on 13 May 2015 (2 pages)
13 May 2015Appointment of Miss Claire Lang as a secretary on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Infinity Secretaries Limited as a secretary on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Infinity Secretaries Limited as a secretary on 13 May 2015 (1 page)
5 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 April 2015Director's details changed for Mr Alan David Brodie on 1 February 2015 (2 pages)
18 April 2015Director's details changed for Evald Holstad on 3 January 2015 (2 pages)
18 April 2015Director's details changed for Oyvind Johannessen on 3 January 2015 (2 pages)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10,000
(6 pages)
18 April 2015Director's details changed for Evald Holstad on 3 January 2015 (2 pages)
18 April 2015Director's details changed for Oyvind Johannessen on 3 January 2015 (2 pages)
18 April 2015Director's details changed for Mr Alan David Brodie on 1 February 2015 (2 pages)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10,000
(6 pages)
4 August 2014Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Company name changed AIR2WORK LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed AIR2WORK LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Appointment of Mr Kevin Jeremiah O'connor as a director (2 pages)
27 May 2014Appointment of Mr Kevin Jeremiah O'connor as a director (2 pages)
19 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10,000
(7 pages)
19 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10,000
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
31 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 June 2012Appointment of Oyvind Johannessen as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 10,000
(3 pages)
8 June 2012Appointment of Evald Holstad as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 10,000
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 10,000
(3 pages)
8 June 2012Appointment of Evald Holstad as a director (2 pages)
8 June 2012Appointment of Oyvind Johannessen as a director (2 pages)
1 May 2012Company name changed AIR2WORK (uk) LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed AIR2WORK (uk) LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Termination of appointment of Simon Cowie as a director (1 page)
19 April 2012Appointment of Mr Alan David Brodie as a director (2 pages)
19 April 2012Termination of appointment of Simon Cowie as a director (1 page)
19 April 2012Appointment of Mr Alan David Brodie as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)