Innovation Properties Limited GLASGOW


Innovation Properties started in year 2006 as Private Limited Company with registration number SC312436. The Innovation Properties company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at 14 Royal Terrace. Postal code: G3 7NY.

The company has 4 directors, namely Monica S., Amit K. and Brig K. and others. Of them, Amrit K. has been with the company the longest, being appointed on 23 November 2006 and Monica S. has been with the company for the least time - from 21 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rajesh S. who worked with the the company until 10 October 2021.

Innovation Properties Limited Address / Contact

Office Address 14 Royal Terrace
Town Glasgow
Post code G3 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312436
Date of Incorporation Thu, 23rd Nov 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Monica S.

Position: Director

Appointed: 21 November 2023

Amit K.

Position: Director

Appointed: 14 October 2021

Brig K.

Position: Director

Appointed: 14 October 2021

Amrit K.

Position: Director

Appointed: 23 November 2006

Amit K.

Position: Director

Appointed: 30 September 2019

Resigned: 10 November 2020

Rajesh S.

Position: Secretary

Appointed: 23 November 2006

Resigned: 10 October 2021

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 2006

Resigned: 23 November 2006

Rajesh S.

Position: Director

Appointed: 23 November 2006

Resigned: 10 October 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2006

Resigned: 23 November 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Amrit K. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Amrit K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand32 78842 541  
Current Assets32 78842 54122 160117 015
Net Assets Liabilities247 000280 078313 050316 275
Property Plant Equipment832 362832 362  
Other
Average Number Employees During Period1111
Creditors341 318334 083311 342396 459
Fixed Assets832 362832 362832 362832 362
Net Current Assets Liabilities-308 530291 542298 000279 444
Property Plant Equipment Gross Cost832 362832 362  
Total Assets Less Current Liabilities523 832540 820560 300552 918

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
On November 21, 2023 new director was appointed.
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements