Advanced company searchLink opens in new window

INGEN-IDEAS LIMITED

Company number SC204755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2016 TM01 Termination of appointment of Alan James Johnstone as a director on 5 September 2016
12 Apr 2016 AUD Auditor's resignation
16 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB Scotland to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016
20 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 CH03 Secretary's details changed for Miss Helen Webb on 2 October 2015
29 May 2015 AD01 Registered office address changed from Foster Wheeler House Seaward Place Glasgow G41 1HH to City Gate Altens Farm Road Nigg Aberdeen AB12 3LB on 29 May 2015
01 May 2015 AP03 Appointment of Miss Helen Webb as a secretary on 27 April 2015
01 May 2015 AP01 Appointment of Mr Andrew John Ewens as a director on 27 April 2015
01 May 2015 TM01 Termination of appointment of David Andrew Rose as a director on 27 April 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
03 Mar 2015 TM01 Termination of appointment of Mark Russell Collis as a director on 27 February 2015
25 Feb 2015 AP01 Appointment of Mr Graeme Bruce Sleigh as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of Mr Alan James Johnstone as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of Mr Colin Ross Fleming as a director on 24 February 2015
02 Feb 2015 TM01 Termination of appointment of Frazer Stuart Mackay as a director on 28 January 2015
10 Oct 2014 TM01 Termination of appointment of Laurent Jerome Dupagne as a director on 9 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AP01 Appointment of Mr Mark Russell Collis as a director on 19 September 2014
21 Aug 2014 TM01 Termination of appointment of Paul William Gayton as a director on 20 August 2014
19 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Jun 2013 SH10 Particulars of variation of rights attached to shares
25 Jun 2013 SH08 Change of share class name or designation
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name