Company NameInnios Ltd
Company StatusDissolved
Company NumberSC473702
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr George Pirie Buchan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Caerlaverock Road
Prestwick
KA9 1HP
Scotland
Director NameMr Fraser Harvie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNurse's Cottage Bayhead
Isle Of North Uist
HS6 5DS
Scotland
Secretary NameGeorge Buchan
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 Caerlaverock Road
Prestwick
KA9 1HP
Scotland
Director NameMr Douglas Andrew Deans
Date of BirthMay 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clochbar Avenue
Milngavie
Glasgow
G62 7JW
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

333 at £1Douglas Deans
33.33%
Ordinary
333 at £1Fraser Harvie
33.33%
Ordinary
333 at £1George Buchan
33.33%
Ordinary

Financials

Year2014
Net Worth-£161
Cash£7,380
Current Liabilities£7,541

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Cessation of Douglas Andrew Deans as a person with significant control on 9 August 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 1,000
(3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Termination of appointment of Douglas Deans as a director on 8 August 2016 (1 page)
8 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
14 December 2015Director's details changed for Douglas Deans on 11 December 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Director's details changed for Fraser Harvie on 6 November 2015 (2 pages)
19 November 2015Director's details changed for Fraser Harvie on 6 November 2015 (2 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 999
(6 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 999
(6 pages)
21 August 2014Director's details changed for Douglas Deans on 27 March 2014
  • ANNOTATION Clarification rp CH01 correction of Douglas Deans' date of birth which was incorrectly stated on incorporation.
(2 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 999
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 999
(6 pages)
3 April 2014Director's details changed for Dougal Deans on 27 March 2014 (2 pages)
27 March 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of Douglas Deans' date of birth have been removed as this was incorrectly stated.
(25 pages)