Company NameIndigo 7 Ventures Limited
Company StatusActive
Company NumberSC619856
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Fiona Catherine Duguid
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleProperty Landlord
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Michael Andrew Buchan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr David Michael Duguid
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Douglas Hunter Duguid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameClare Anne Hailes
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed01 February 2019(same day as company formation)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Location

Registered AddressUnit 1, Dunnottar House Howe Moss Drive
Dyce
Aberdeen
AB21 0FN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 February 2023Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to Unit 1, Dunnottar House Howe Moss Drive Dyce Aberdeen AB21 0FN on 21 February 2023 (1 page)
21 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 June 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 April 2021Change of share class name or designation (2 pages)
13 April 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
8 April 2021Memorandum and Articles of Association (25 pages)
8 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
8 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share capital 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2021Change of details for Mrs Fiona Catherine Duguid as a person with significant control on 10 July 2020 (2 pages)
8 April 2021Notification of Douglas Hunter Duguid as a person with significant control on 10 July 2020 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 10 July 2020
  • GBP 3,000,000
(6 pages)
17 March 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
12 August 2020Appointment of Clare Anne Hailes as a director on 10 July 2020 (2 pages)
12 August 2020Appointment of Mr Michael Andrew Buchan as a director on 10 July 2020 (2 pages)
12 August 2020Appointment of Mr Douglas Hunter Duguid as a director on 10 July 2020 (2 pages)
12 August 2020Appointment of David Michael Duguid as a director on 10 July 2020 (2 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 February 2019Incorporation
Statement of capital on 2019-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)