About

Registered Number: SC237393
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Roslin Innovation Centre,Charnock Bradley Building Easter Bush Campus, Bush Farm Road, Roslin, EH25 9RG,

 

Ingenza Ltd was founded on 26 September 2002 and are based in Roslin. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Jaymin Ghanshyam 01 February 2010 - 1
MCELROY, David, Dr 08 September 2014 - 1
AMIN, Jaymin Ghanshyam 01 February 2010 05 June 2016 1
MCELROY, David 16 June 2016 16 June 2016 1
MCELROY, David, Dr 08 September 2014 05 June 2016 1
SPEIGHT, Robert Edward 26 September 2002 06 February 2007 1
SRIVASTAVA, Sunil 03 June 2016 26 June 2018 1
TURNER, Nicholas John 26 September 2002 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Jaymin 17 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC07 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 30 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 31 January 2018
AP03 - Appointment of secretary 17 November 2017
AP03 - Appointment of secretary 17 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
RESOLUTIONS - N/A 07 June 2016
RESOLUTIONS - N/A 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 31 January 2014
MR04 - N/A 29 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 December 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 14 March 2008
RESOLUTIONS - N/A 05 July 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 30 October 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 24 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 25 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.