Company NameInnovo Engineering And Construction Limited
Company StatusActive
Company NumberSC434959
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stefano Malagodi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Garry Anthony Millard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Andrea Tiberio
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceItaly
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameStefano Malagodi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleNavel Architect And Marine Engineer
Country of ResidenceItaly
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Francesco D'Antonio
Date of BirthMay 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2018)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Francesco PettinÀ
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2015(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2016)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Daniel Milano
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2016(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2016)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websitewww.innovoteam.com
Email address[email protected]

Location

Registered Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Andrea Tiberio
50.00%
Ordinary
1 at £1Stefano Malagodi
50.00%
Ordinary

Financials

Year2014
Net Worth£145,226
Cash£1,488,900
Current Liabilities£1,585,419

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

16 June 2020Delivered on: 6 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 9 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 9 March 2017
Persons entitled: Banca Monte Dei Paschi Di Siena S.P.A. (London Branch)

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Banca Monte Dei Paschi Di Siena Spa London Branch

Classification: A registered charge
Outstanding

Filing History

2 November 2023Appointment of Mr Graeme Duncan Bell as a director on 1 November 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
1 March 2022Amended total exemption full accounts made up to 31 October 2020 (13 pages)
5 January 2022Termination of appointment of Graeme Duncan Bell as a director on 31 December 2021 (1 page)
5 January 2022Cessation of Graeme Duncan Bell as a person with significant control on 31 October 2021 (1 page)
20 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
24 February 2021Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page)
4 December 2020Director's details changed for Mr Stefano Malagodi on 4 December 2020 (2 pages)
4 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
6 July 2020Registration of charge SC4349590004, created on 16 June 2020 (16 pages)
23 October 2019Notification of Garry Anthony Millard as a person with significant control on 1 April 2019 (2 pages)
23 October 2019Change of details for Mr Stefano Malagodi as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
1 April 2019Appointment of Mr Garry Anthony Millard as a director on 1 April 2019 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 October 2018Notification of Graeme Duncan Bell as a person with significant control on 1 September 2016 (2 pages)
19 October 2018Director's details changed for Mr Stefano Malagodi on 19 October 2018 (2 pages)
19 October 2018Change of details for Mr Stefano Malagodi as a person with significant control on 19 October 2018 (2 pages)
17 September 2018Termination of appointment of Francesco D'antonio as a director on 31 August 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
11 April 2018Satisfaction of charge SC4349590001 in full (1 page)
11 April 2018Satisfaction of charge SC4349590002 in full (1 page)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
17 March 2017Alterations to floating charge SC4349590003 (18 pages)
17 March 2017Alterations to floating charge SC4349590003 (18 pages)
16 March 2017Alterations to floating charge SC4349590002 (14 pages)
16 March 2017Alterations to floating charge SC4349590001 (15 pages)
16 March 2017Alterations to floating charge SC4349590002 (14 pages)
16 March 2017Alterations to floating charge SC4349590001 (15 pages)
9 March 2017Registration of charge SC4349590003, created on 6 March 2017 (18 pages)
9 March 2017Registration of charge SC4349590002, created on 7 March 2017 (16 pages)
9 March 2017Registration of charge SC4349590003, created on 6 March 2017 (18 pages)
9 March 2017Registration of charge SC4349590002, created on 7 March 2017 (16 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
7 September 2016Appointment of Mr Graeme Duncan Bell as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Graeme Duncan Bell as a director on 1 September 2016 (2 pages)
25 August 2016Termination of appointment of Daniel Milano as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Daniel Milano as a director on 23 August 2016 (1 page)
10 June 2016Registration of charge SC4349590001, created on 8 June 2016 (64 pages)
10 June 2016Registration of charge SC4349590001, created on 8 June 2016 (64 pages)
17 May 2016Termination of appointment of Francesco Pettinà as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr Daniel Milano as a director on 30 April 2016 (2 pages)
17 May 2016Termination of appointment of Francesco Pettinà as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr Daniel Milano as a director on 30 April 2016 (2 pages)
5 April 2016Appointment of Mr Stefano Malagodi as a director on 1 March 2016 (2 pages)
5 April 2016Appointment of Mr Stefano Malagodi as a director on 1 March 2016 (2 pages)
29 January 2016Termination of appointment of Stefano Malagodi as a director on 28 November 2015 (1 page)
29 January 2016Termination of appointment of a director (1 page)
29 January 2016Termination of appointment of a director (1 page)
29 January 2016Termination of appointment of Stefano Malagodi as a director on 28 November 2015 (1 page)
22 December 2015Termination of appointment of Blackwood Partners Llp as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Blackwood Partners Llp as a secretary on 22 December 2015 (1 page)
1 December 2015Director's details changed for Mr Francesco D'antonio on 19 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Francesco D'antonio on 19 November 2015 (2 pages)
25 November 2015Appointment of Mr Francesco Pettinà as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of Andrea Tiberio as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Andrea Tiberio as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Francesco Pettinà as a director on 24 November 2015 (2 pages)
19 November 2015Appointment of Mr Francesco D'antonio as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Francesco D'antonio as a director on 19 November 2015 (2 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 8XB to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 8XB to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 8XB to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 April 2013Registered office address changed from C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland on 12 April 2013 (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)