UKBizDB.co.uk

INOAPPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inoapps Limited. The company was founded 19 years ago and was given the registration number SC280651. The firm's registered office is in ABERDEEN. You can find them at 2 Fountainhall Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INOAPPS LIMITED
Company Number:SC280651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2005
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Fountainhall Road, Aberdeen, AB15 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director01 January 2007Active
6, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director08 June 2017Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Secretary01 April 2015Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary21 January 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary24 February 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary07 March 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
2, Fountainhall Road, Aberdeen, AB15 4DT

Director31 May 2018Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director30 August 2013Active
13, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ

Director26 February 2012Active
Greenacres, Shooting Green, Strachan, Banchory, AB31 4BL

Director07 March 2005Active
2, Fountainhall Road, Aberdeen, AB15 4DT

Director10 September 2018Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director22 August 2014Active
13, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ

Director27 February 2012Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director30 August 2013Active
2, Fountainhall Road, Aberdeen, AB15 4DT

Director01 May 2014Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director30 August 2013Active
2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director22 August 2014Active
1, Carden Place, Aberdeen, United Kingdom, AB10 1UT

Director30 August 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director24 February 2005Active

People with Significant Control

Bgf Gp Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Andrew David Bird
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Scotland
Address:2, Fountainhall Road, Aberdeen, Scotland, AB15 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Business Growth Fund Plc (A/C Bgf Investments Lp)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type group.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type group.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-01Capital

Capital variation of rights attached to shares.

Download
2022-09-01Capital

Capital name of class of shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download
2022-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type group.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-14Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2022-02-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.