ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indigo 7 Ventures Limited

Indigo 7 Ventures Limited is an active company incorporated on 1 February 2019 with the registered office located in Aberdeen, Aberdeenshire. Indigo 7 Ventures Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC619856
Private limited company
Scottish Company
Age
6 years
Incorporated 1 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 1, Dunnottar House Howe Moss Drive
Dyce
Aberdeen
AB21 0FN
Scotland
Address changed on 21 Feb 2023 (2 years 8 months ago)
Previous address was Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Mar 1962
Director • British • Lives in Scotland • Born in Jan 1966
Director • British • Lives in Scotland • Born in Oct 1989
Director • Irish • Lives in Scotland • Born in Jun 1963
Director • British • Lives in Scotland • Born in Jan 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aurora Training Services Limited
Michael Andrew Buchan and David Michael Duguid are mutual people.
Active
Aurora NMS Limited
Michael Andrew Buchan and David Michael Duguid are mutual people.
Active
I7V Renewables Limited
Michael Andrew Buchan and Douglas Hunter Duguid are mutual people.
Active
Renquip Limited
Michael Andrew Buchan and David Michael Duguid are mutual people.
Active
Recruitment Ventures Limited
Michael Andrew Buchan and Douglas Hunter Duguid are mutual people.
Active
Omni Subsea Limited
Michael Andrew Buchan and Douglas Hunter Duguid are mutual people.
Active
Centurion UK Rentals & Services Limited
Blackwood Partners LLP is a mutual person.
Active
Conserve Rentals & Services Limited
Blackwood Partners LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.73K
Increased by £2.31K (+559%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£6.03M
Decreased by £500.27K (-8%)
Total Liabilities
-£3.82M
Decreased by £462.86K (-11%)
Net Assets
£2.22M
Decreased by £37.4K (-2%)
Debt Ratio (%)
63%
Decreased by 2.24% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Full Accounts Submitted
3 Years Ago on 24 Jun 2022
Confirmation Submitted
3 Years Ago on 10 Feb 2022
Get Credit Report
Discover Indigo 7 Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Aug 2023
Confirmation statement made on 31 January 2023 with no updates
Submitted on 21 Feb 2023
Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to Unit 1, Dunnottar House Howe Moss Drive Dyce Aberdeen AB21 0FN on 21 February 2023
Submitted on 21 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Dec 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 24 Jun 2022
Confirmation statement made on 31 January 2022 with no updates
Submitted on 10 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year