Company NameVKY Intelligent Automation Limited
Company StatusActive
Company NumberSC551654
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 4 months ago)
Previous NameGreen Dot Robotique Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alex Croucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Katherine Lesley-Anne Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Margaret Mary Totten
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressCa'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

22 January 2024Change of share class name or designation (2 pages)
22 January 2024Change of share class name or designation (2 pages)
13 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
13 December 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
23 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
22 February 2023Termination of appointment of Margaret Mary Totten as a director on 8 February 2023 (1 page)
22 February 2023Termination of appointment of Katherine Lesley-Anne Murphy as a director on 8 February 2023 (1 page)
13 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
13 September 2022Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
2 March 2022Appointment of Mr Roderick Angus Erskine Stuart as a director on 25 February 2022 (2 pages)
11 January 2022Confirmation statement made on 1 December 2021 with updates (6 pages)
25 August 2021Appointment of Mr Keith Logie Inch as a director on 23 August 2021 (2 pages)
2 August 2021Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 6 June 2021 (2 pages)
2 August 2021Appointment of Mrs Margaret Mary Totten as a director on 6 June 2021 (2 pages)
30 July 2021Resolutions
  • RES13 ‐ Alex croucher, katherine lesley-anne murphy and margaret mary totten be authorised at any meeting of the directors or resolutions of the directors to count in the quorum 06/06/2021
(6 pages)
28 July 2021Notification of Roderick Angus Erskine Stuart as a person with significant control on 6 June 2021 (2 pages)
28 July 2021Cessation of Alex Croucher as a person with significant control on 6 June 2021 (3 pages)
28 July 2021Notification of Keith Logie Inch as a person with significant control on 6 June 2021 (2 pages)
27 July 2021Change of share class name or designation (2 pages)
23 July 2021Memorandum and Articles of Association (17 pages)
23 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
29 March 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
29 March 2019Change of details for Mr Alex Croucher as a person with significant control on 1 November 2018 (2 pages)
16 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
17 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
25 June 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 25 June 2018 (1 page)
2 February 2018Cessation of Mohomad Shafi Sacoor as a person with significant control on 17 March 2017 (1 page)
2 February 2018Cessation of Alex Tillirides as a person with significant control on 17 March 2017 (1 page)
2 February 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)