Company NameEconifty Innovations Limited
DirectorSriram Narayanan Vaidyanathan
Company StatusActive
Company NumberSC543337
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland

Location

Registered Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

1 July 2020Sub-division of shares Statement of capital on 25 May 2020
  • GBP 100
(6 pages)
29 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 142.86
(8 pages)
29 June 2020Change of share class name or designation (2 pages)
29 June 2020Memorandum and Articles of Association (35 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary shares of £1.00 be subdivided into a ordinary shares of £0.01 each 25/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 April 2020Confirmation statement made on 13 April 2020 with updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
14 January 2020Director's details changed for Mr Sriram Narayanan Vaidyanathan on 7 January 2020 (2 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 November 2018Registered office address changed from 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL Scotland to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)