INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED
EDINBURGH DUNWILCO (956) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC223348
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED are www.innovateeastlothianholdings.co.uk, and www.innovate-east-lothian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Innovate East Lothian Holdings Limited is a Private Limited Company. The company registration number is SC223348. Innovate East Lothian Holdings Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Innovate East Lothian Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh United Kingdom Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. FLETCHER, Dylan is a Director of the company. GILMOUR, David Fulton is a Director of the company. SMITH, David Niall is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary NOBLE PARTNERSHIP LIMITED has been resigned. Director CAVILL, John Ivor has been resigned. Director CHRISTIE, Rory has been resigned. Director CLAPP, Andrew David has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director JESSOP, Alan Dixon has been resigned. Director MCDONAGH, John has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RYAN, Michael Joseph has been resigned. Director SAUNDERS, Michael has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director SNASDELL, Michael Percy has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 23 August 2005

Director
CAVILL, John Ivor
Appointed Date: 20 January 2016
52 years old

Director
FLETCHER, Dylan
Appointed Date: 18 December 2002
54 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Director
SMITH, David Niall
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 18 December 2002
Appointed Date: 19 September 2001

Secretary
NOBLE PARTNERSHIP LIMITED
Resigned: 23 August 2005
Appointed Date: 18 December 2002

Director
CAVILL, John Ivor
Resigned: 28 June 2012
Appointed Date: 14 October 2009
52 years old

Director
CHRISTIE, Rory
Resigned: 23 July 2004
Appointed Date: 24 April 2002
66 years old

Director
CLAPP, Andrew David
Resigned: 04 March 2011
Appointed Date: 01 August 2010
50 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 24 April 2002
Appointed Date: 19 September 2001

Director
JACK, Ronald Gilfillan
Resigned: 31 March 2015
Appointed Date: 14 September 2007
69 years old

Director
JESSOP, Alan Dixon
Resigned: 28 September 2006
Appointed Date: 23 July 2004
70 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 March 2006
56 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 29 January 2007
58 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 23 July 2004
59 years old

Director
SAUNDERS, Michael
Resigned: 23 February 2004
Appointed Date: 13 December 2002
71 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 13 March 2006
Appointed Date: 23 July 2004
75 years old

Director
SNASDELL, Michael Percy
Resigned: 31 December 2002
Appointed Date: 24 April 2002
80 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 20 January 2016
Appointed Date: 28 June 2012

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 24 April 2002
Appointed Date: 19 September 2001

Persons With Significant Control

Elbon Holdings (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED Events

27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Sep 2016
Registered office address changed from C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 September 2016
07 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Appointment of Mr John Ivor Cavill as a director on 20 January 2016
10 Mar 2016
Termination of appointment of Biif Corporate Services Limited as a director on 20 January 2016
...
... and 86 more events
25 Apr 2002
New director appointed
25 Apr 2002
Director resigned
25 Apr 2002
Director resigned
25 Apr 2002
Registered office changed on 25/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
19 Sep 2001
Incorporation

INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED Charges

19 December 2002
Floating charge
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Assignation of parent shareholders agreement; the borrower…