Company NameIgeenet Ltd
DirectorIain James Howard
Company StatusActive
Company NumberSC451728
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)
Previous NameHBB Partners Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain James Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Kirk Wynd
Kirkcaldy
Fife
KY1 1EH
Scotland
Secretary NameMrs Gillian Devine
StatusCurrent
Appointed01 August 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1 Bowhouse Gardens
Kirkcaldy
Fife
KY1 1UD
Scotland

Location

Registered Address28-30 Kirk Wynd
Kirkcaldy
Fife
KY1 1EH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain James Howard
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

24 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
22 July 2022Registered office address changed from 2 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH on 22 July 2022 (1 page)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 June 2022Registered office address changed from 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 2 Kirk Wynd Kirkcaldy Fife KY1 1EH on 9 June 2022 (1 page)
6 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 September 2020Registered office address changed from 28 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH on 18 September 2020 (1 page)
18 September 2020Register(s) moved to registered office address 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH (1 page)
18 September 2020Director's details changed for Mr Iain James Howard on 14 September 2020 (2 pages)
17 September 2020Registered office address changed from Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD Scotland to 28 Kirk Wynd Kirkcaldy Fife KY1 1EH on 17 September 2020 (1 page)
25 August 2020Director's details changed for Mr Iain James Howard on 1 December 2015 (2 pages)
25 August 2020Change of details for Mr Iain James Howard as a person with significant control on 6 April 2016 (2 pages)
29 June 2020Director's details changed for Mr Iain James Howard on 29 June 2020 (2 pages)
29 June 2020Change of details for Mr Iain James Howard as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
3 July 2019Registered office address changed from Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD Scotland to Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD on 3 July 2019 (1 page)
3 July 2019Registered office address changed from C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD to Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Iain James Edward Howard as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Iain James Edward Howard as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
21 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
21 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
27 June 2016Register inspection address has been changed to C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders (5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders (5 pages)
27 June 2016Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
27 June 2016Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
27 June 2016Register inspection address has been changed to C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page)
28 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
1 September 2015Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page)
1 September 2015Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page)
1 September 2015Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
6 June 2015Director's details changed for Mr Iain James Howard on 20 December 2014 (2 pages)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page)
6 June 2015Director's details changed for Mr Iain James Howard on 20 December 2014 (2 pages)
6 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
6 June 2015Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page)
6 June 2015Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page)
6 May 2015Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page)
6 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
6 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 February 2015Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page)
6 August 2014Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages)
5 August 2014Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages)
5 August 2014Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages)
1 July 2014Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)