UKBizDB.co.uk

EDINBURGH INNOVATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Innovations Limited. The company was founded 30 years ago and was given the registration number SC148048. The firm's registered office is in EDINBURGH. You can find them at University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian. This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDINBURGH INNOVATIONS LIMITED
Company Number:SC148048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murchison House, Max Born Crescent, Edinburgh, Scotland, EH9 3BF

Secretary07 June 2022Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director24 September 2019Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director12 February 2021Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director28 June 2021Active
Murchison House, Max Born Crescent, Edinburgh, Scotland, EH9 3BF

Director05 December 2022Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director25 September 2023Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director12 February 2021Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director22 April 2020Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director25 July 2017Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director26 June 2023Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director05 December 2022Active
Murchison House, Max Born Crescent, Edinburgh, Scotland, EH9 3BF

Secretary01 April 2022Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Secretary18 February 2016Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Secretary17 July 2001Active
6 Greenbank Row, Edinburgh, EH10 5SY

Secretary14 December 1993Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director10 September 2013Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director08 May 2020Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director01 September 2008Active
Wall End Saltoun Hall Gdns, Pencaitland, EH34 5DS

Director07 July 2003Active
University Of Edinburgh, Weir Building, Edinburgh, EH9 3JY

Director01 October 2002Active
Newtonloan Toll House, Newtonloan, Gorebridge, United Kingdom, EH23 4LZ

Director01 August 2008Active
Glencairn, 5 The Bridges, Peebles, EH45 8BP

Director01 March 1994Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director15 July 1996Active
The Quarry, Whim Road, Gullane, EH31 2BD

Director01 January 1996Active
30 Hallhead Road, Edinburgh, EH16 5QJ

Director02 September 2002Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director10 September 2013Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director22 February 2019Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director01 August 2012Active
Carolside Cottage, Earlston, TD4 6AL

Director02 September 2002Active
26 Pentland View, Edinburgh, EH10 6PS

Director16 December 2002Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director22 January 2019Active
12 Chambers Crescent, Edinburgh, EH9 1TS

Director18 July 2003Active
48 Pitbauchlie Bank, Dunfermline, KY11 8DP

Director02 September 2002Active
University Of Edinburgh, Old College, South Bridge, Edinburgh, EH8 9YL

Director25 July 2017Active
Ingleton Whim Road, Gullane, EH31 2BD

Director01 March 1994Active

People with Significant Control

The University Court Of The University Of Edinburgh
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Old College, South Bridge, Edinburgh, Scotland, EH8 9YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.