INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED
Overview
| Company Name | INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC223348 |
| 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 INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (956) LIMITED | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for INNOVATE EAST LOTHIAN (HOLDINGS) 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 INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 85 pages | AA | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Appointment of Mrs Claire Agnes Mcinally as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Craig Alexander Thomson as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Niall Smith as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dylan Fletcher as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 84 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 80 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wrinn as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 78 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 77 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | 312182640001 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| MCINALLY, Claire Agnes | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 167317960001 | |||||||||
| THOMSON, Craig Alexander | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 170356700001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| CAVILL, John Ivor | Director | 1 Churchill Place E14 5HP London Barclays Bannk Plc | England | British | 152521640001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| CLAPP, Andrew David | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 152309440001 | |||||||||
| FLETCHER, Dylan | Director | Croftlea 50 Kenilworth Road Bridge Of Allan FK9 4RS Stirling Stirlingshire | Scotland | British | 82097010004 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| JACK, Ronald Gilfillan | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | 76530270002 | |||||||||
| JESSOP, Alan Dixon | Director | 145a Brentwood Road CM13 3PB Herongate Essex | United Kingdom | British | 67849380003 | |||||||||
| MCDONAGH, John | Director | 59 Sarsfield Road SW12 8HR London | British | 116580030001 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SAUNDERS, Michael | Director | 37 Camden Road LD3 7RT Brecon Powys Wales | British | 85860030001 | ||||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| SMITH, David Niall | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 197175530001 | |||||||||
| SNASDELL, Michael Percy | Director | 84 Wood Ride Petts Wood BR5 1PY Orpington Kent | British | 726550001 | ||||||||||
| WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 121837270001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 170223200001 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elbon Holdings (1) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ranelagh Nominees Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
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