COLUMBUS INNOVATIONS LIMITED
Overview
| Company Name | COLUMBUS INNOVATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200988 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBUS INNOVATIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other service activities n.e.c. (96090) / Other service activities
Where is COLUMBUS INNOVATIONS LIMITED located?
| Registered Office Address | 2 West Regent Street First Floor G2 1RW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLUMBUS INNOVATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS ENERGY GROUP LTD | Oct 04, 2017 | Oct 04, 2017 |
| COLUMBUS VENTURES LIMITED | Sep 11, 2017 | Sep 11, 2017 |
| PROTECTIVE FUNCTIONS INTEGRITY LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for COLUMBUS INNOVATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLUMBUS INNOVATIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for COLUMBUS INNOVATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Namaa Ali Abbood Al-Farttoosi as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||
Cessation of Rand Dherar Saleem Al-Jafar as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||
Appointment of Miss Rand Dherar Saleem Al-Jafar as a director on Sep 21, 2025 | 2 pages | AP01 | ||
Cessation of Anthony Dowds as a person with significant control on Aug 26, 2025 | 1 pages | PSC07 | ||
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on Jul 10, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on Jul 10, 2025 | 2 pages | PSC04 | ||
Notification of Namaa Ali Abbood Al-Farttoosi as a person with significant control on Jul 10, 2025 | 2 pages | PSC01 | ||
Cessation of Namaa Ali Abbood Al-Farttoosi as a person with significant control on Jul 10, 2025 | 1 pages | PSC07 | ||
Notification of Rand Dherar Saleem Al-Jafar as a person with significant control on Jul 10, 2025 | 2 pages | PSC01 | ||
Notification of Namaa Ali Abbood Al-Farttoosi as a person with significant control on Jul 10, 2025 | 2 pages | PSC01 | ||
Notification of Anthony Dowds as a person with significant control on Jul 10, 2025 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Fraser Dunsmore Pritchard on Apr 07, 2025 | 2 pages | CH01 | ||
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street First Floor Glasgow G2 1RW on Apr 02, 2025 | 1 pages | AD01 | ||
Registered office address changed from 3 Richmond Gardens Darvel KA17 0NL Scotland to 2 West Regent Street Glasgow G2 1RW on Apr 01, 2025 | 1 pages | AD01 | ||
Cessation of Anthony Dowds as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Cessation of Kimberley Beulah Denjean as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Cessation of Roger Gordon Connon as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||
Notification of Fraser Dunsmore Pritchard as a person with significant control on Mar 25, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Roger Gordon Connon as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberley Beulah Denjean as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
Registered office address changed from 110 Union Grove Aberdeen AB10 6SB Scotland to 3 Richmond Gardens Darvel KA17 0NL on Mar 09, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Fraser Dunsmore Pritchard on Jul 05, 2024 | 2 pages | CH01 | ||
Notification of Roger Gordon Connon as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||
Who are the officers of COLUMBUS INNOVATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNON, Roger Gordon | Secretary | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | 333230560001 | |||||||
| AL-JAFAR, Rand Dherar Saleem | Director | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Scotland | Iraqi | 340502190001 | |||||
| DOWDS, Anthony | Director | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Scotland | Scottish | 253705660001 | |||||
| PRITCHARD, Fraser Dunsmore | Director | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Scotland | Scottish | 220033880003 | |||||
| DENJEAN, Kimberley Beulah | Secretary | Richmond Gardens KA17 0NL Darvel 3 Scotland | 324907680001 | |||||||
| PRITCHARD, Maureen Elizabeth | Secretary | Richmond Gardens KA17 0NL Darvel 3 Ayrshire Scotland | British | 66767690001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DAVIES, Russel Timothy | Director | Albyn Place Pr02 AB10 1YE Aberdeen 9 Scotland | United Kingdom | British | 137343500003 | |||||
| PRITCHARD, Maureen Elizabeth Dunsmore | Director | Richmond Gardens KA17 0NL Darvel 3 Ayrshire Scotland | Scotland | British | 164559870001 | |||||
| PRITCHARD, Maurice | Director | Richmond Gardens KA17 0NL Darvel 3 Ayrshire Scotland | Scotland | British | 66767640002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of COLUMBUS INNOVATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Rand Dherar Saleem Al-Jafar | Jul 10, 2025 | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Yes |
Nationality: Iraqi Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Namaa Ali Abbood Al-Farttoosi | Jul 10, 2025 | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Yes |
Nationality: Iraqi Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Anthony Dowds | Jul 10, 2025 | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Namaa Ali Abbood Al-Farttoosi | Jul 10, 2025 | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | Yes |
Nationality: Iraqi Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Fraser Dunsmore Pritchard | Mar 25, 2025 | West Regent Street First Floor G2 1RW Glasgow 2 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Roger Gordon Connon | Jul 05, 2024 | Richmond Gardens KA17 0NL Darvel 3 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Anthony Dowds | Jun 30, 2024 | Richmond Gardens KA17 0NL Darvel 3 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Kimberley Beulah Denjean | Jun 30, 2024 | Richmond Gardens KA17 0NL Darvel 3 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Fraser Dunsmore Pritchard | Apr 01, 2023 | Union Grove AB10 6SB Aberdeen 110 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Fraser Dunsmore Pritchard | Oct 20, 2016 | Queens Gardens AB15 4YD Aberdeen 7 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Maureen Elizabeth Dunsmore Pritchard | Apr 06, 2016 | Richmond Gardens KA17 0NL Darvel 3 Ayrshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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