INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED

INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNOVATE EAST LOTHIAN (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC223348
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (956) LIMITEDSep 19, 2001Sep 19, 2001

    What are the latest accounts for INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    85 pagesAA

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Appointment of Mrs Claire Agnes Mcinally as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Mr Craig Alexander Thomson as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of David Niall Smith as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Dylan Fletcher as a director on Jan 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    84 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Prince Yao Dakpoe as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on Apr 30, 2024

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Wrinn as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Feb 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    78 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    77 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritish312182640001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    MCINALLY, Claire Agnes
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish167317960001
    THOMSON, Craig Alexander
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish170356700001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    CAVILL, John Ivor
    1 Churchill Place
    E14 5HP London
    Barclays Bannk Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bannk Plc
    EnglandBritish152521640001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLAPP, Andrew David
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritish152309440001
    FLETCHER, Dylan
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    Director
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    ScotlandBritish82097010004
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish158508150001
    JACK, Ronald Gilfillan
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    Director
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish76530270002
    JESSOP, Alan Dixon
    145a Brentwood Road
    CM13 3PB Herongate
    Essex
    Director
    145a Brentwood Road
    CM13 3PB Herongate
    Essex
    United KingdomBritish67849380003
    MCDONAGH, John
    59 Sarsfield Road
    SW12 8HR London
    Director
    59 Sarsfield Road
    SW12 8HR London
    British116580030001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SAUNDERS, Michael
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    Director
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    British85860030001
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    SMITH, David Niall
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish197175530001
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    British726550001
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish121837270001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    170223200001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05569426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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