Leidos Innovations Uk Ltd GLASGOW


Founded in 1988, Leidos Innovations Uk, classified under reg no. SC112421 is an active company. Currently registered at Skypark 1 G3 8EP, Glasgow the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 18th October 2016 Leidos Innovations Uk Ltd is no longer carrying the name Lockheed Martin Business Technology Solutions.

Currently there are 5 directors in the the company, namely Daniel A., Alison N. and Eric F. and others. In addition one secretary - Brendan T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leidos Innovations Uk Ltd Address / Contact

Office Address Skypark 1
Office Address2 8 Elliot Place
Town Glasgow
Post code G3 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112421
Date of Incorporation Mon, 25th Jul 1988
Industry Other information technology service activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Daniel A.

Position: Director

Appointed: 01 April 2024

Alison N.

Position: Director

Appointed: 07 February 2024

Eric F.

Position: Director

Appointed: 07 February 2024

Nigel D.

Position: Director

Appointed: 24 September 2021

Brendan T.

Position: Secretary

Appointed: 11 November 2019

Brendan T.

Position: Director

Appointed: 07 April 2017

Carly K.

Position: Director

Appointed: 24 September 2021

Resigned: 07 February 2024

Simon F.

Position: Director

Appointed: 11 November 2019

Resigned: 07 February 2024

JR. H.

Position: Director

Appointed: 25 July 2018

Resigned: 01 April 2024

Matthew W.

Position: Director

Appointed: 12 February 2018

Resigned: 11 November 2019

Graham M.

Position: Director

Appointed: 12 February 2018

Resigned: 24 September 2021

Daniel A.

Position: Director

Appointed: 02 August 2017

Resigned: 25 July 2018

Raymond V.

Position: Secretary

Appointed: 02 August 2017

Resigned: 11 November 2019

Neil W.

Position: Director

Appointed: 14 October 2016

Resigned: 11 March 2020

Lee Y.

Position: Director

Appointed: 14 October 2016

Resigned: 12 February 2018

James R.

Position: Director

Appointed: 14 October 2016

Resigned: 24 September 2021

Vincent M.

Position: Director

Appointed: 14 October 2016

Resigned: 02 August 2017

Justin W.

Position: Director

Appointed: 10 March 2016

Resigned: 31 December 2016

Jeffrey F.

Position: Secretary

Appointed: 10 March 2016

Resigned: 16 August 2016

Christina E.

Position: Secretary

Appointed: 29 November 2013

Resigned: 19 October 2015

Stephen B.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Dorota S.

Position: Secretary

Appointed: 11 September 2013

Resigned: 13 February 2015

Mark C.

Position: Director

Appointed: 11 September 2013

Resigned: 14 October 2016

Neil L.

Position: Director

Appointed: 07 December 2012

Resigned: 11 September 2013

Jennifer A.

Position: Director

Appointed: 07 December 2012

Resigned: 11 September 2013

Stuart K.

Position: Director

Appointed: 07 December 2012

Resigned: 11 September 2013

Martin B.

Position: Director

Appointed: 11 October 2011

Resigned: 11 September 2013

David B.

Position: Director

Appointed: 11 October 2011

Resigned: 11 September 2013

Alastair O.

Position: Director

Appointed: 11 October 2011

Resigned: 11 September 2013

John I.

Position: Director

Appointed: 11 May 2009

Resigned: 11 September 2013

Scott L.

Position: Director

Appointed: 11 May 2009

Resigned: 31 October 2014

David B.

Position: Director

Appointed: 11 May 2009

Resigned: 11 September 2013

David B.

Position: Secretary

Appointed: 11 May 2009

Resigned: 11 September 2013

Francoise F.

Position: Director

Appointed: 22 October 2007

Resigned: 11 May 2009

Jacques M.

Position: Director

Appointed: 17 November 2006

Resigned: 11 September 2013

Heath D.

Position: Director

Appointed: 17 November 2006

Resigned: 11 May 2009

Philip N.

Position: Director

Appointed: 17 November 2006

Resigned: 11 May 2009

Philip N.

Position: Secretary

Appointed: 17 November 2006

Resigned: 11 May 2009

James B.

Position: Director

Appointed: 01 November 2002

Resigned: 08 August 2008

Gillian D.

Position: Director

Appointed: 01 October 1993

Resigned: 15 August 2008

Andrew W.

Position: Director

Appointed: 28 February 1990

Resigned: 09 March 1997

Gerard D.

Position: Director

Appointed: 28 February 1990

Resigned: 17 November 2006

James H.

Position: Director

Appointed: 28 February 1990

Resigned: 17 November 2006

Iain S.

Position: Director

Appointed: 31 December 1989

Resigned: 17 November 2006

Louise S.

Position: Director

Appointed: 25 July 1988

Resigned: 28 February 1990

Colin M.

Position: Director

Appointed: 25 July 1988

Resigned: 28 February 1990

Colin M.

Position: Secretary

Appointed: 25 July 1988

Resigned: 28 February 1990

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Leidos Innovations Uk Group Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leidos Innovations Uk Group Limited

Skypark 1 8, Elliot Place, Glasgow, G3 8EP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc348472
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lockheed Martin Business Technology Solutions October 18, 2016
Amor Business Technology Solutions November 22, 2013
Sword Business Technology Solutions May 15, 2009
Real Time Engineering January 3, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (162 pages)

Company search

Advertisements