UKBizDB.co.uk

SCOTTISH HEALTH INNOVATIONS LIMITED

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

This company is commonly known as Scottish Health Innovations Limited. The company was founded 21 years ago and was given the registration number SC236303. The firm's registered office is in CLYDEBANK. You can find them at Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SCOTTISH HEALTH INNOVATIONS LIMITED
Company Number:SC236303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Netherpark Avenue, Glasgow, Scotland, G44 3XW

Corporate Secretary22 June 2017Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director08 October 2014Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director18 October 2007Active
Nhs Golden Jubilee Hospital, Beardmore Street, Clydebank, Scotland, G81 4HX

Director29 March 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director21 June 2006Active
272, Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 September 2022Active
Nhs Grampian, Foresterhill House Annexe, Foresterhill Road, Aberdeen, Scotland, AB25 2ZB

Director06 December 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director12 November 2015Active
22 Oban Drive, Glasgow, G20 6AF

Secretary03 September 2002Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, G81 4DY

Secretary22 February 2016Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Secretary24 October 2002Active
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ

Director07 January 2008Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Director25 August 2011Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director14 January 2016Active
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ

Director11 July 2011Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director29 April 2016Active
St Andrew’S House, Regent Road, Edinburgh, Scotland, EH1 3DG

Director25 August 2011Active
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ

Director06 December 2006Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director23 August 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director17 December 2019Active
West House, Great Western Road, Gartnavel Royal Hospital, Glasgow, Scotland, G12 0XH

Director24 August 2011Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director17 December 2019Active
Apex House, 99 Haymarket Terrace, Edinburgh, EH12 5HD

Director07 May 2008Active
3f2, 3 Brandon Terrace, Edinburgh, EH3 5EA

Director03 September 2002Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Director14 February 2012Active
10 Paxton Close, Olney, MK46 5PR

Director01 August 2003Active
76 Cradlehall Park, Westhill, Inverness, IV2 5DA

Director03 September 2002Active
Carwinshoch, Carrick Riggs, Ayr, KA7 4LB

Director24 October 2002Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Director03 June 2013Active
206, St Vincent Street, Glasgow, G2 5SG

Director02 February 2010Active
23 Eriskay Road, Inverness, IV2 3LX

Director13 July 2005Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, G81 4DY

Director13 October 2017Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Director25 August 2011Active
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY

Director25 August 2011Active
4 Castlelaw Road, Edinburgh, EH13 0DN

Director13 September 2002Active

People with Significant Control

Chief Scientist Office
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:St. Andrew's House, Regent Road, Edinburgh, Scotland, EH1 3DG
Nature of control:
  • Voting rights 25 to 50 percent
Golden Jubilee National Hospital
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Golden Jubilee National Hospital, Level Four East, Clydebank, United Kingdom, G81 4DY
Nature of control:
  • Voting rights 25 to 50 percent
Nhs Tayside
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Level 10, Ninewells Hospital, Ninewells Hospital, Dundee, Scotland, DD1 9SY
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-20Change of name

Certificate change of name company.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.