Aberdeen
AB10 1JB
Scotland
Director Name | Mr Garry Anthony Millard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mr Andrea Tiberio |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Italy |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Stefano Malagodi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Navel Architect And Marine Engineer |
Country of Residence | Italy |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Francesco D'Antonio |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2018) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Francesco PettinÀ |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2016) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Daniel Milano |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2016) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | www.innovoteam.com |
---|---|
Email address | [email protected] |
Registered Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Andrea Tiberio 50.00% Ordinary |
---|---|
1 at £1 | Stefano Malagodi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,226 |
Cash | £1,488,900 |
Current Liabilities | £1,585,419 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
16 June 2020 | Delivered 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 2017 | Delivered on: 9 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 9 March 2017 Persons entitled: Banca Monte Dei Paschi Di Siena S.P.A. (London Branch) Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Banca Monte Dei Paschi Di Siena Spa London Branch Classification: A registered charge Outstanding |
2 November 2023 | Appointment of Mr Graeme Duncan Bell as a director on 1 November 2023 (2 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
1 March 2022 | Amended total exemption full accounts made up to 31 October 2020 (13 pages) |
5 January 2022 | Termination of appointment of Graeme Duncan Bell as a director on 31 December 2021 (1 page) |
5 January 2022 | Cessation of Graeme Duncan Bell as a person with significant control on 31 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
24 February 2021 | Registered 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 2020 | Director's details changed for Mr Stefano Malagodi on 4 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
6 July 2020 | Registration of charge SC4349590004, created on 16 June 2020 (16 pages) |
23 October 2019 | Notification of Garry Anthony Millard as a person with significant control on 1 April 2019 (2 pages) |
23 October 2019 | Change of details for Mr Stefano Malagodi as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 April 2019 | Appointment of Mr Garry Anthony Millard as a director on 1 April 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 October 2018 | Notification of Graeme Duncan Bell as a person with significant control on 1 September 2016 (2 pages) |
19 October 2018 | Director's details changed for Mr Stefano Malagodi on 19 October 2018 (2 pages) |
19 October 2018 | Change of details for Mr Stefano Malagodi as a person with significant control on 19 October 2018 (2 pages) |
17 September 2018 | Termination of appointment of Francesco D'antonio as a director on 31 August 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
11 April 2018 | Satisfaction of charge SC4349590001 in full (1 page) |
11 April 2018 | Satisfaction of charge SC4349590002 in full (1 page) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
17 March 2017 | Alterations to floating charge SC4349590003 (18 pages) |
17 March 2017 | Alterations to floating charge SC4349590003 (18 pages) |
16 March 2017 | Alterations to floating charge SC4349590002 (14 pages) |
16 March 2017 | Alterations to floating charge SC4349590001 (15 pages) |
16 March 2017 | Alterations to floating charge SC4349590002 (14 pages) |
16 March 2017 | Alterations to floating charge SC4349590001 (15 pages) |
9 March 2017 | Registration of charge SC4349590003, created on 6 March 2017 (18 pages) |
9 March 2017 | Registration of charge SC4349590002, created on 7 March 2017 (16 pages) |
9 March 2017 | Registration of charge SC4349590003, created on 6 March 2017 (18 pages) |
9 March 2017 | Registration of charge SC4349590002, created on 7 March 2017 (16 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
7 September 2016 | Appointment of Mr Graeme Duncan Bell as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Graeme Duncan Bell as a director on 1 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Daniel Milano as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Daniel Milano as a director on 23 August 2016 (1 page) |
10 June 2016 | Registration of charge SC4349590001, created on 8 June 2016 (64 pages) |
10 June 2016 | Registration of charge SC4349590001, created on 8 June 2016 (64 pages) |
17 May 2016 | Termination of appointment of Francesco Pettinà as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Daniel Milano as a director on 30 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Francesco Pettinà as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Daniel Milano as a director on 30 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Stefano Malagodi as a director on 1 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Stefano Malagodi as a director on 1 March 2016 (2 pages) |
29 January 2016 | Termination of appointment of Stefano Malagodi as a director on 28 November 2015 (1 page) |
29 January 2016 | Termination of appointment of a director (1 page) |
29 January 2016 | Termination of appointment of a director (1 page) |
29 January 2016 | Termination of appointment of Stefano Malagodi as a director on 28 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Blackwood Partners Llp as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Blackwood Partners Llp as a secretary on 22 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Francesco D'antonio on 19 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Francesco D'antonio on 19 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Francesco Pettinà as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Andrea Tiberio as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Andrea Tiberio as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Francesco Pettinà as a director on 24 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Francesco D'antonio as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Francesco D'antonio as a director on 19 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Register inspection address has been changed (1 page) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Register inspection address has been changed (1 page) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 April 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation
|
17 October 2012 | Incorporation
|