Edinburgh
EH6 6QH
Scotland
Director Name | M David Simon Forrest |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Secretary Name | Dr David Simon Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | John Meagher |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Olivier Jean-Francois Ghislain Bontems |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 June 2019(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ideta 35 Quai Saint Brice Tournai B7500 Belgium |
Director Name | Mr Brian Robert Aird |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Sir Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Kevin Robert Norris |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
Website | novainnovation.co.uk |
---|
Registered Address | 45 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
6.8k at £0.01 | John Meagher 6.27% Ordinary |
---|---|
49.5k at £0.01 | David Simon Forrest 45.51% Ordinary |
49.5k at £0.01 | Gary Connor 45.51% Ordinary |
2.9k at £0.01 | Ian Marchant 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,066 |
Cash | £335,000 |
Current Liabilities | £38,150 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
24 March 2020 | Delivered on: 2 April 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Shetland Green Electricity LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
---|---|
29 October 2021 | Accounts for a small company made up to 31 August 2021 (9 pages) |
7 October 2021 | Memorandum and Articles of Association (53 pages) |
7 October 2021 | Resolutions
|
1 October 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
31 May 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
13 January 2021 | Appointment of Mr Brian Robert Aird as a director on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Ian Derek Marchant as a director on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 January 2021 (2 pages) |
6 January 2021 | Appointment of Sir Michael Cathel Fallon as a director on 1 January 2021 (2 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
5 May 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
17 April 2020 | Sub-division of shares on 18 March 2020 (4 pages) |
17 April 2020 | Memorandum and Articles of Association (23 pages) |
17 April 2020 | Resolutions
|
2 April 2020 | Registration of charge SC3589960003, created on 24 March 2020 (10 pages) |
13 June 2019 | Appointment of Mr Olivier Jean-Francois Ghislain Bontems as a director on 1 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Kevin Robert Norris as a director on 1 March 2019 (1 page) |
7 February 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
12 September 2018 | Satisfaction of charge SC3589960001 in full (1 page) |
23 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
16 January 2018 | Resolutions
|
14 December 2017 | Change of details for Dr David Simon Forrest as a person with significant control on 1 October 2017 (2 pages) |
14 December 2017 | Change of details for Dr David Simon Forrest as a person with significant control on 1 October 2017 (2 pages) |
2 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Kevin Robert Norris as a director on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Kevin Robert Norris as a director on 30 May 2017 (2 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
2 June 2016 | Resolutions
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages) |
27 May 2015 | Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page) |
27 May 2015 | Director's details changed for Dr. Gary Connor on 17 August 2014 (2 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages) |
27 May 2015 | Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for M. David Simon Forrest on 1 October 2014 (2 pages) |
27 May 2015 | Secretary's details changed for M. David Simon Forrest on 1 October 2014 (1 page) |
27 May 2015 | Director's details changed for Dr. Gary Connor on 17 August 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
4 June 2014 | Resolutions
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Registration of charge 3589960002 (31 pages) |
31 January 2014 | Registration of charge 3589960002 (31 pages) |
10 January 2014 | Registration of charge 3589960001 (19 pages) |
10 January 2014 | Registration of charge 3589960001 (19 pages) |
6 November 2013 | Appointment of Ian Derek Marchant as a director (2 pages) |
6 November 2013 | Appointment of Ian Derek Marchant as a director (2 pages) |
4 November 2013 | Appointment of John Meagher as a director (2 pages) |
4 November 2013 | Appointment of John Meagher as a director (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Sub-division of shares on 11 October 2013 (5 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
16 October 2013 | Resolutions
|
16 October 2013 | Sub-division of shares on 11 October 2013 (5 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 9 May 2011 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 September 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
9 September 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Dr. David Simon Forrest on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr. Gary Connor on 1 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ on 6 May 2010 (1 page) |
1 May 2009 | Incorporation (16 pages) |
1 May 2009 | Incorporation (16 pages) |