Company NameEnovateq Limited
DirectorsSteven John Drummond and David Alan Mitchell
Company StatusActive
Company NumberSC648393
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven John Drummond
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 James Gregory Centre, Campus 2
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr David Alan Mitchell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 James Gregory Centre, Campus 2
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Duncan James Black
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 19 November 2020)
RoleEngineering Director
Country of ResidenceScotland
Correspondence AddressUnit 1 James Gregory Centre, Campus 2
Balgownie Road, Bridge Of Don
Aberdeen
AB22 8GU
Scotland

Location

Registered AddressUnit 12 James Gregory Centre, Campus 2
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
17 January 2022Registered office address changed from Unit 1 James Gregory Centre, Campus 2 Balgownie Road, Bridge of Don Aberdeen AB22 8GU Scotland to Unit 12 James Gregory Centre, Campus 2 Balgownie Drive, Bridge of Don, Aberdeen AB22 8GU on 17 January 2022 (1 page)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
28 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
26 November 2020Termination of appointment of Duncan James Black as a director on 19 November 2020 (1 page)
26 November 2020Cessation of Duncan James Black as a person with significant control on 19 November 2020 (1 page)
2 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 4,500
(3 pages)
2 April 2020Notification of Duncan Black as a person with significant control on 20 March 2020 (2 pages)
2 April 2020Appointment of Mr Duncan James Black as a director on 20 March 2020 (2 pages)
2 April 2020Change of details for Mr Duncan James Black as a person with significant control on 20 March 2020 (2 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)