Background WavePink WaveYellow Wave

IP VENTURES (SCOTLAND) LIMITED (SC303655)

IP VENTURES (SCOTLAND) LIMITED (SC303655) is an active UK company. incorporated on 9 June 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IP VENTURES (SCOTLAND) LIMITED has been registered for 19 years. Current directors include BAYNES, David Graham, GLASSON, Chris, LEACH, Angela and 1 others.

Company Number
SC303655
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAYNES, David Graham, GLASSON, Chris, LEACH, Angela, SMITH, Greg
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP VENTURES (SCOTLAND) LIMITED

IP VENTURES (SCOTLAND) LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IP VENTURES (SCOTLAND) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303655

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

LOTHIAN SHELF (412) LIMITED
From: 9 June 2006To: 21 June 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNESS PAULL LLP

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 09 Jun 2006

BAYNES, David Graham

Active
3 Pancras Square, LondonN1C 4AG
Born January 1964
Director
Appointed 17 Sept 2020

GLASSON, Chris

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 04 Aug 2025

LEACH, Angela

Active
50 Lothian Road, EdinburghEH3 9WJ
Born June 1976
Director
Appointed 10 Sept 2010

SMITH, Greg

Active
50 Lothian Road, EdinburghEH3 9WJ
Born November 1978
Director
Appointed 20 Feb 2008

AUBREY, Alan John

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born April 1961
Director
Appointed 21 Jun 2006
Resigned 08 Nov 2021

GOODLAD, Mangus James

Resigned
30 Fentiman Road, LondonSW8 1LF
Born September 1972
Director
Appointed 21 Jun 2006
Resigned 10 Sept 2010

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 21 Jun 2006
Resigned 31 Dec 2008

TURNER, William James

Resigned
39a Strathblaine Road, LondonSW11 1RG
Born August 1978
Director
Appointed 21 Jun 2006
Resigned 20 Feb 2008

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 09 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

1

Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
288bResignation of Director or Secretary
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2006
NEWINCIncorporation