About

Registered Number: SC280651
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2 Fountainhall Road, Aberdeen, AB15 4DT

 

Inoapps Ltd was founded on 24 February 2005, it's status in the Companies House registry is set to "Active". The company is VAT Registered. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Philip John 10 September 2018 - 1
RULE, Alistair Dobson 08 June 2017 - 1
BIRD, Louise Lynn 26 February 2012 30 August 2013 1
BIRD, Ronald Frederick 07 March 2005 25 February 2010 1
LARGENT, Barry Roy 30 August 2013 19 August 2014 1
PULLING, Mark Robert 22 August 2014 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
DALGARNO, Louise 01 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 26 February 2020
PSC02 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
MR01 - N/A 15 October 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 04 May 2016
RESOLUTIONS - N/A 26 April 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 09 March 2016
SH03 - Return of purchase of own shares 06 January 2016
MR01 - N/A 02 October 2015
AUD - Auditor's letter of resignation 16 September 2015
AAMD - Amended Accounts 30 May 2015
AA - Annual Accounts 05 May 2015
AP03 - Appointment of secretary 01 April 2015
AR01 - Annual Return 26 March 2015
SH01 - Return of Allotment of shares 17 March 2015
RESOLUTIONS - N/A 13 February 2015
CH01 - Change of particulars for director 19 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 24 April 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 18 February 2014
SH01 - Return of Allotment of shares 30 January 2014
RESOLUTIONS - N/A 07 January 2014
RESOLUTIONS - N/A 07 January 2014
MEM/ARTS - N/A 07 January 2014
AP01 - Appointment of director 30 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AD01 - Change of registered office address 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
RESOLUTIONS - N/A 12 September 2013
SH06 - Notice of cancellation of shares 12 September 2013
SH03 - Return of purchase of own shares 12 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 06 September 2013
RESOLUTIONS - N/A 05 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 September 2013
SH08 - Notice of name or other designation of class of shares 04 September 2013
TM01 - Termination of appointment of director 27 August 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AD01 - Change of registered office address 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AP04 - Appointment of corporate secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 19 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2011
AA - Annual Accounts 08 September 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP04 - Appointment of corporate secretary 03 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 30 July 2008
353 - Register of members 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 06 January 2008
225 - Change of Accounting Reference Date 13 December 2007
363a - Annual Return 24 May 2007
353 - Register of members 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 12 March 2007
CERTNM - Change of name certificate 11 July 2006
363a - Annual Return 15 March 2006
CERTNM - Change of name certificate 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Floating charge 05 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.