Background WavePink WaveYellow Wave

INTERVENTION TECHNOLOGIES LIMITED (SC559476)

INTERVENTION TECHNOLOGIES LIMITED (SC559476) is an active UK company. incorporated on 6 March 2017. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. INTERVENTION TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include KENNEDY, Colin.

Company Number
SC559476
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
1 Heron Place Kingennie, Dundee, DD5 3PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Colin
SIC Codes
68209, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVENTION TECHNOLOGIES LIMITED

INTERVENTION TECHNOLOGIES LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. INTERVENTION TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 68209, 71129)

Status

active

Active since 9 years ago

Company No

SC559476

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

1 Heron Place Kingennie Broughty Ferry Dundee, DD5 3PR,

Previous Addresses

11 Dudhope Terrace Dundee DD3 6TS Scotland
From: 6 March 2017To: 21 June 2021
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Capital Reduction
Aug 23
Share Buyback
Aug 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Colin

Active
Heron Place, DundeeDD5 3PR
Born August 1961
Director
Appointed 06 Mar 2017

KENNEDY, Valerie

Resigned
Heron Place, DundeeDD5 3PR
Born May 1965
Director
Appointed 06 Mar 2017
Resigned 05 Dec 2025

MCKENZIE, Janine Lynne

Resigned
Olympia Gardens, BanchoryAB31 5NR
Born September 1969
Director
Appointed 06 Mar 2017
Resigned 05 Dec 2025

MCKENZIE, Ross Michael

Resigned
Olympia Gardens, BanchoryAB31 5NR
Born March 1963
Director
Appointed 06 Mar 2017
Resigned 05 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Dudhope Terrace, DundeeDD3 6TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025

Mrs Janine Lynne Mckenzie

Ceased
Olympia Gardens, AberdeenshireAB31 5NR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 05 Dec 2025

Mrs Valerie Kennedy

Ceased
Heron Place, By Broughty FerryDD5 3PR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Incorporation Company
6 March 2017
NEWINCIncorporation