INNOVATE FINANCIAL SERVICES LIMITED
Overview
Company Name | INNOVATE FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337535 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INNOVATE FINANCIAL SERVICES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is INNOVATE FINANCIAL SERVICES LIMITED located?
Registered Office Address | Investment House One Alvanley Terrace EH9 1DU Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INNOVATE FINANCIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INNOVATE FINANCIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian William James Mckenzie as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin William Campbell as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Satisfaction of charge SC3375350001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3375350002 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Keith Donald as a director on Apr 11, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Registration of charge SC3375350002, created on Jan 31, 2019 | 7 pages | MR01 | ||||||||||
Registration of charge SC3375350001, created on Jan 31, 2019 | 7 pages | MR01 | ||||||||||
Confirmation statement made on Feb 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Charlotte Emily Willis as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Michael Allen as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Margaret Donald as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Moles as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Notification of Lawsco Holdings Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher Keith Donald as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of INNOVATE FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Steven Michael | Director | 46 Park Place LS1 2RY Leeds Progeny House England | England | British | Director | 243633520001 | ||||||||
MOLES, Neil | Director | 46 Park Place LS1 2RY Leeds Progeny House England | England | British | Director | 254991820001 | ||||||||
WILLIS, Charlotte Emily | Director | 46 Park Place LS1 2RY Leeds Progeny House England | United Kingdom | British | Director | 238581940001 | ||||||||
DONALD, Julie Margaret | Secretary | One Alvanley Terrace EH9 1DU Edinburgh Investment House Scotland | 188244300001 | |||||||||||
MAXMAC REGISTRATIONS LIMITED | Secretary | Bothwell Street G2 6TS Glasgow Mercantile Chambers United Kingdom |
| 84617450003 | ||||||||||
CAMPBELL, Colin William | Director | One Alvanley Terrace EH9 1DU Edinburgh Investment House | Scotland | British | Director Of Financial Planning | 203478500001 | ||||||||
DONALD, Christopher Keith | Director | 108 Redford Loan EH13 0AT Edinburgh | Scotland | British | Director | 58857400001 | ||||||||
DUFF, Peter | Nominee Director | Rockville House Heads Of Glassford Strathaven | Scotland | British | 900023380001 | |||||||||
DUFF, Peter | Director | Bothwell Street G2 6TS Glasgow 53 | Scotland | British | Solicitor | 147335420001 | ||||||||
FINDLAY, Richard | Director | Laverockbank Road EH5 3DE Edinburgh 20 | Scotland | British | Chairman | 35695630001 | ||||||||
MCKENZIE, Ian William James | Director | One Alvanley Terrace EH9 1DU Edinburgh Investment House | Scotland | British | Director Of Financial Planning | 203899500001 |
Who are the persons with significant control of INNOVATE FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lawsco Holdings Limited | Jan 31, 2019 | 46 Park Place LS1 2RY Leeds Progeny House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Keith Donald | Apr 06, 2016 | One Alvanley Terrace EH9 1DU Edinburgh Investment House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does INNOVATE FINANCIAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 31, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0