Background WavePink WaveYellow Wave

POWERED BY INTEGRA LIMITED (SC377917)

POWERED BY INTEGRA LIMITED (SC377917) is an active UK company. incorporated on 4 May 2010. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWERED BY INTEGRA LIMITED has been registered for 15 years. Current directors include BUTCHART, Michael Steven.

Company Number
SC377917
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
2nd Floor Thistle House, Aberdeen, AB10 1XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTCHART, Michael Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERED BY INTEGRA LIMITED

POWERED BY INTEGRA LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWERED BY INTEGRA LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC377917

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

FW ACCOUNTING LTD
From: 13 November 2012To: 24 July 2013
FREELANCE WORLD ORIGINALS LIMITED
From: 31 August 2010To: 13 November 2012
URBAN ACCOUNTING SOLUTIONS LIMITED
From: 4 May 2010To: 31 August 2010
Contact
Address

2nd Floor Thistle House 24 Thistle Street Aberdeen, AB10 1XD,

Previous Addresses

Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL
From: 4 May 2010To: 14 July 2016
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BUTCHART, Michael Steven

Active
24 Thistle Street, AberdeenAB10 1XD
Born July 1960
Director
Appointed 22 Nov 2012

GORDON, Alfred Alastair

Resigned
Riverside Drive, AberdeenAB11 7SL
Born January 1960
Director
Appointed 28 Jun 2012
Resigned 08 Oct 2014

MALEY, Sebastian Michael

Resigned
24 Thistle Street, AberdeenAB10 1XD
Born April 1984
Director
Appointed 08 Oct 2014
Resigned 15 Mar 2017

MCGILL, Alasdair Iain

Resigned
Craigshannoch, InverurieAB51 4LL
Born March 1969
Director
Appointed 04 May 2010
Resigned 30 Apr 2012

PARNELL, Angie Marie

Resigned
Riverside Drive, AberdeenAB11 7SL
Born March 1970
Director
Appointed 22 Nov 2012
Resigned 19 Nov 2015

SCANLIN, Catherine Diana

Resigned
Newhouses Road, BroxburnEH52 5AR
Born December 1970
Director
Appointed 04 May 2010
Resigned 12 Dec 2011

STEVENS, Troy

Resigned
24 Thistle Street, AberdeenAB10 1XD
Born November 1990
Director
Appointed 15 Mar 2017
Resigned 03 Jul 2023

FREELANCE WORLD NETWORK LTD

Resigned
Riverside Drive, AberdeenAB11 7SL
Corporate director
Appointed 04 May 2010
Resigned 28 Jun 2012

Persons with significant control

1

Mr Alfred Alastair Gordon

Active
24 Thistle Street, AberdeenAB10 1XD
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolution Withdrawal Application Strike Off Company
17 March 2026
DS02DS02
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
12 November 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
27 July 2012
RP04RP04
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 2010
RESOLUTIONSResolutions
Incorporation Company
4 May 2010
NEWINCIncorporation