Background WavePink WaveYellow Wave

INOAPPS LIMITED (SC280651)

INOAPPS LIMITED (SC280651) is an active UK company. incorporated on 24 February 2005. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INOAPPS LIMITED has been registered for 21 years. Current directors include BIRD, Andrew David, RULE, Alistair Dobson.

Company Number
SC280651
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
6 Queens Road, Aberdeen, AB15 4ZT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRD, Andrew David, RULE, Alistair Dobson
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOAPPS LIMITED

INOAPPS LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INOAPPS LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

SC280651

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

ADB IT CONSULTING LTD.
From: 14 March 2005To: 11 July 2006
MONTANY LIMITED
From: 24 February 2005To: 14 March 2005
Contact
Address

6 Queens Road Aberdeen, AB15 4ZT,

Previous Addresses

2 Fountainhall Road Aberdeen AB15 4DT
From: 23 September 2013To: 30 September 2022
13 Bon Accord Square Aberdeen AB11 6DJ Scotland
From: 4 March 2013To: 23 September 2013
13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ
From: 24 February 2005To: 4 March 2013
Timeline

48 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Sept 13
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Mar 15
Loan Secured
Oct 15
Share Buyback
Jan 16
Loan Secured
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Loan Secured
Oct 19
Owner Exit
Feb 20
Capital Update
Nov 20
Director Left
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
10
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BIRD, Andrew David

Active
Queens Road, AberdeenAB15 4ZT
Born September 1973
Director
Appointed 01 Jan 2007

RULE, Alistair Dobson

Active
Queens Road, AberdeenAB15 4ZT
Born November 1968
Director
Appointed 08 Jun 2017

DALGARNO, Louise

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 01 Apr 2015
Resigned 15 Feb 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Jan 2013
Resigned 27 Sept 2022

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 07 Mar 2005

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 07 Mar 2005
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 21 Jan 2013

ALDRIDGE, David Peter

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born November 1962
Director
Appointed 31 May 2018
Resigned 27 Jun 2019

ANDERSON, Robert David

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born November 1948
Director
Appointed 30 Aug 2013
Resigned 15 Feb 2022

BIRD, Louise Lynn

Resigned
Bon Accord Square, AberdeenAB11 6DJ
Born June 1979
Director
Appointed 26 Feb 2012
Resigned 30 Aug 2013

BIRD, Ronald Frederick

Resigned
Greenacres, Shooting Green, BanchoryAB31 4BL
Born January 1942
Director
Appointed 07 Mar 2005
Resigned 25 Feb 2010

BURGESS, Philip John

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born March 1969
Director
Appointed 10 Sept 2018
Resigned 01 Dec 2021

CONNEL, Gary Angus James

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 28 Nov 2016

DONNELLY, Stephen George

Resigned
Bon Accord Square, AberdeenAB11 6DJ
Born April 1965
Director
Appointed 27 Feb 2012
Resigned 23 Aug 2013

LARGENT, Barry Roy

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born December 1965
Director
Appointed 30 Aug 2013
Resigned 19 Aug 2014

LYON, Kevin John

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born October 1961
Director
Appointed 01 May 2014
Resigned 15 Feb 2022

MAITLAND, David Russell

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born November 1963
Director
Appointed 30 Aug 2013
Resigned 18 Feb 2014

PULLING, Mark Robert

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born November 1969
Director
Appointed 22 Aug 2014
Resigned 28 Nov 2016

SIBSON, Michael John

Resigned
Carden Place, AberdeenAB10 1UT
Born April 1972
Director
Appointed 30 Aug 2013
Resigned 15 Feb 2022

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 24 Feb 2005
Resigned 07 Mar 2005

Persons with significant control

3

0 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 20 Apr 2016
Ceased 15 Feb 2022

Mr Andrew David Bird

Ceased
Fountainhall Road, AberdeenAB15 4DT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 April 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
14 April 2022
SH05Notice of Cancellation of Shares
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Capital Statement Capital Company With Date Currency Figure
12 November 2020
SH19Statement of Capital
Legacy
12 November 2020
CAP-SSCAP-SS
Legacy
12 November 2020
SH20SH20
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Resolution
26 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
6 January 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts Amended With Accounts Type Group
30 May 2015
AAMDAAMD
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Resolution
13 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Capital Cancellation Shares
12 September 2013
SH06Cancellation of Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 September 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Capital Alter Shares Subdivision
5 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Legacy
9 April 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
7 July 2008
353353
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
363aAnnual Return
Legacy
6 January 2008
287Change of Registered Office
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
363aAnnual Return
Legacy
26 March 2007
353353
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
363aAnnual Return
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation