Innovate East Lothian (holdings) Limited EDINBURGH


Founded in 2001, Innovate East Lothian (holdings), classified under reg no. SC223348 is an active company. Currently registered at 2nd Floor EH2 1DF, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 29, 2002 Innovate East Lothian (holdings) Limited is no longer carrying the name Dunwilco (956).

The company has 4 directors, namely Carl D., John C. and David S. and others. Of them, Dylan F. has been with the company the longest, being appointed on 18 December 2002 and Carl D. has been with the company for the least time - from 1 February 2023. As of 15 May 2024, there were 13 ex directors - John W., David G. and others listed below. There were no ex secretaries.

Innovate East Lothian (holdings) Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223348
Date of Incorporation Wed, 19th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Carl D.

Position: Director

Appointed: 01 February 2023

John C.

Position: Director

Appointed: 20 January 2016

David S.

Position: Director

Appointed: 01 April 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 23 August 2005

Dylan F.

Position: Director

Appointed: 18 December 2002

John W.

Position: Director

Appointed: 09 November 2021

Resigned: 01 February 2023

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 28 June 2012

Resigned: 20 January 2016

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 09 November 2021

Andrew C.

Position: Director

Appointed: 01 August 2010

Resigned: 04 March 2011

John C.

Position: Director

Appointed: 14 October 2009

Resigned: 28 June 2012

Ronald J.

Position: Director

Appointed: 14 September 2007

Resigned: 31 March 2015

Alan R.

Position: Director

Appointed: 29 January 2007

Resigned: 14 October 2009

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Alan J.

Position: Director

Appointed: 23 July 2004

Resigned: 28 September 2006

Michael R.

Position: Director

Appointed: 23 July 2004

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Ncm Fund Services Limited

Position: Corporate Secretary

Appointed: 18 December 2002

Resigned: 23 August 2005

Michael S.

Position: Director

Appointed: 13 December 2002

Resigned: 23 February 2004

Rory C.

Position: Director

Appointed: 24 April 2002

Resigned: 23 July 2004

Michael S.

Position: Director

Appointed: 24 April 2002

Resigned: 31 December 2002

D.w. Director 2 Limited

Position: Nominee Director

Appointed: 19 September 2001

Resigned: 24 April 2002

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 24 April 2002

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2001

Resigned: 18 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Elbon Holdings (1) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Ranelagh Nominees Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Elbon Holdings (1) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05569426
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dunwilco (956) April 29, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (80 pages)

Company search

Advertisements