Edinburgh
EH10 4LD
Scotland
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Alpana Rajesh Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 13 Hartington Gardens Edinburgh EH10 4LD Scotland |
Website | www.innovationit.com/ |
---|---|
Telephone | 0845 6805868 |
Telephone region | Unknown |
Registered Address | North East Business & Innovation Centre Sunderland Enterprise Park East Wearfield Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
2 at £1 | Mr Rajesh Mair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,021 |
Current Liabilities | £25,289 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
1 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
21 July 2023 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
7 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 February 2021 | Resolutions
|
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
29 June 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
3 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of Alpana Rajesh Mair as a secretary on 31 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Alpana Rajesh Mair as a secretary on 31 May 2014 (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Micro company accounts made up to 31 October 2013 (1 page) |
23 July 2014 | Micro company accounts made up to 31 October 2013 (1 page) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England on 18 July 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 May 2011 | Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays Newcastle upon Tyne Tyne & Wear NE29 6DE on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays Newcastle upon Tyne Tyne & Wear NE29 6DE on 31 May 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Director's details changed for Rajesh Mair on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Rajesh Mair on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rajesh Mair on 7 July 2010 (2 pages) |
16 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from centre for advanced industry coble dene royal quays north shields tyne & WEARNE29 6DE (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from centre for advanced industry coble dene royal quays north shields tyne & WEARNE29 6DE (1 page) |
26 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 September 2007 | Return made up to 07/07/07; no change of members
|
26 September 2007 | Return made up to 07/07/07; no change of members
|
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
5 October 2005 | Return made up to 07/07/05; full list of members (6 pages) |
5 October 2005 | Return made up to 07/07/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Return made up to 07/07/04; full list of members
|
18 November 2004 | Return made up to 07/07/04; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 August 2002 | Return made up to 07/07/02; full list of members
|
20 August 2002 | Return made up to 07/07/02; full list of members
|
10 June 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
10 June 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
6 August 2001 | Return made up to 07/07/01; full list of members
|
6 August 2001 | Return made up to 07/07/01; full list of members
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Resolutions
|
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 16 beatty avenue newcastle upon tyne tyne & wear NE2 3QP (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 16 beatty avenue newcastle upon tyne tyne & wear NE2 3QP (1 page) |
16 August 1999 | Company name changed sandco 630 LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed sandco 630 LIMITED\certificate issued on 17/08/99 (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Incorporation (30 pages) |
7 July 1999 | Incorporation (30 pages) |