Company NameNova Innovation Ltd
Company StatusActive
Company NumberSC358996
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Gary Connor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameM David Simon Forrest
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Secretary NameDr David Simon Forrest
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameJohn Meagher
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameSir Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameIan Derek Marchant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Kevin Robert Norris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Olivier Jean-Francois Ghislain Bontems
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2019(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIdeta 35 Quai Saint Brice
Tournai
B7500
Belgium

Contact

Websitenovainnovation.co.uk

Location

Registered Address45 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

6.8k at £0.01John Meagher
6.27%
Ordinary
49.5k at £0.01David Simon Forrest
45.51%
Ordinary
49.5k at £0.01Gary Connor
45.51%
Ordinary
2.9k at £0.01Ian Marchant
2.70%
Ordinary

Financials

Year2014
Net Worth£2,066
Cash£335,000
Current Liabilities£38,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

24 March 2020Delivered on: 2 April 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 January 2014Delivered on: 10 January 2014
Persons entitled: Shetland Green Electricity LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 January 2021Termination of appointment of Ian Derek Marchant as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 January 2021 (2 pages)
13 January 2021Appointment of Mr Brian Robert Aird as a director on 1 January 2021 (2 pages)
6 January 2021Appointment of Sir Michael Cathel Fallon as a director on 1 January 2021 (2 pages)
14 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
5 May 2020Accounts for a small company made up to 31 August 2019 (8 pages)
17 April 2020Memorandum and Articles of Association (23 pages)
17 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,278.12
(4 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 121981 ordinary shares of £0.01 each be sub-divided into 1219810 ordinary shares of £0.001 each. 18/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2020Sub-division of shares on 18 March 2020 (4 pages)
2 April 2020Registration of charge SC3589960003, created on 24 March 2020 (10 pages)
13 June 2019Appointment of Mr Olivier Jean-Francois Ghislain Bontems as a director on 1 June 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Kevin Robert Norris as a director on 1 March 2019 (1 page)
7 February 2019Accounts for a small company made up to 31 August 2018 (8 pages)
12 September 2018Satisfaction of charge SC3589960001 in full (1 page)
23 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,219.81
(4 pages)
16 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2017Change of details for Dr David Simon Forrest as a person with significant control on 1 October 2017 (2 pages)
14 December 2017Change of details for Dr David Simon Forrest as a person with significant control on 1 October 2017 (2 pages)
2 August 2017Registered office address changed from C/O Nova Innovation Ltd Unit 1 Bonnington Mill 60-72 Newhaven Road Leith Edinburgh EH6 5QB to 45 Timber Bush Edinburgh EH6 6QH on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Nova Innovation Ltd Unit 1 Bonnington Mill 60-72 Newhaven Road Leith Edinburgh EH6 5QB to 45 Timber Bush Edinburgh EH6 6QH on 2 August 2017 (1 page)
12 June 2017Appointment of Mr Kevin Robert Norris as a director on 30 May 2017 (2 pages)
12 June 2017Appointment of Mr Kevin Robert Norris as a director on 30 May 2017 (2 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
1 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
1 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 1,196.44
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 1,196.44
(4 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,123.53
(6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,123.53
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages)
27 May 2015Director's details changed for Dr. Gary Connor on 17 August 2014 (2 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,123.53
(6 pages)
27 May 2015Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,123.53
(6 pages)
27 May 2015Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page)
27 May 2015Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages)
27 May 2015Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page)
27 May 2015Director's details changed for Dr. Gary Connor on 17 August 2014 (2 pages)
27 May 2015Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,123.53
(6 pages)
4 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,123.53
(4 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,123.53
(4 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Registration of charge 3589960002 (31 pages)
31 January 2014Registration of charge 3589960002 (31 pages)
10 January 2014Registration of charge 3589960001 (19 pages)
10 January 2014Registration of charge 3589960001 (19 pages)
6 November 2013Appointment of Ian Derek Marchant as a director (2 pages)
6 November 2013Appointment of Ian Derek Marchant as a director (2 pages)
4 November 2013Appointment of John Meagher as a director (2 pages)
4 November 2013Appointment of John Meagher as a director (2 pages)
22 October 2013Resolutions
  • RES13 ‐ S.172 auth of 'investment documents', dir's authority to alter 15/10/2013
(2 pages)
22 October 2013Resolutions
  • RES13 ‐ S.172 auth of 'investment documents', dir's authority to alter 15/10/2013
(2 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 1,088.23
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 1,088.23
(4 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 100 ordinary of £1 into 100,000 ordinary of £0.01 11/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 100 ordinary of £1 into 100,000 ordinary of £0.01 11/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
16 October 2013Sub-division of shares on 11 October 2013 (5 pages)
16 October 2013Sub-division of shares on 11 October 2013 (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2011Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
9 September 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages)
6 May 2010Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages)
1 May 2009Incorporation (16 pages)
1 May 2009Incorporation (16 pages)