About

Registered Number: SC246735
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Hive Building, 1069 Argyle Street, Glasgow, G3 8LZ,

 

Established in 2003, Innovation Digital Ltd are based in Glasgow, it's status is listed as "Active". The current directors of the business are Beaven, Richard John, Buchan, David John, Berry, Stephen, Dewar, Lianne, Kelleher, Zoe, O'hara, Kevin Robert. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVEN, Richard John 31 March 2016 - 1
BUCHAN, David John 12 January 2017 - 1
BERRY, Stephen 12 January 2015 31 October 2016 1
DEWAR, Lianne 23 February 2016 24 January 2020 1
KELLEHER, Zoe 01 July 2011 01 November 2011 1
O'HARA, Kevin Robert 01 July 2011 04 February 2013 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 01 April 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 01 May 2017
CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 30 March 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 19 December 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 21 April 2016
SH01 - Return of Allotment of shares 31 March 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 29 March 2013
AA - Annual Accounts 18 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
SH01 - Return of Allotment of shares 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 19 July 2011
RESOLUTIONS - N/A 22 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2011
SH08 - Notice of name or other designation of class of shares 22 June 2011
AR01 - Annual Return 09 June 2011
CERTNM - Change of name certificate 07 March 2011
RESOLUTIONS - N/A 07 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 20 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.