Background WavePink WaveYellow Wave

INNOVA PARTNERSHIPS LIMITED (SC310019)

INNOVA PARTNERSHIPS LIMITED (SC310019) is an active UK company. incorporated on 11 October 2006. with registered office in Crieff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INNOVA PARTNERSHIPS LIMITED has been registered for 19 years. Current directors include HOWELL, Steven, Professor, MCNAIR, Andrew, Dr.

Company Number
SC310019
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Foxknowe Lodge, Crieff, PH6 2NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOWELL, Steven, Professor, MCNAIR, Andrew, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA PARTNERSHIPS LIMITED

INNOVA PARTNERSHIPS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Crieff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INNOVA PARTNERSHIPS LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

SC310019

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Foxknowe Lodge St. Fillans Crieff, PH6 2NG,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 15 July 2019To: 22 May 2025
C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ
From: 28 August 2013To: 15 July 2019
Foxknowe Lodge St. Fillans Crieff Perthshire PH6 2NG
From: 18 November 2009To: 28 August 2013
24 Great King Street Edinburgh EH3 6QN
From: 11 October 2006To: 18 November 2009
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Joined
Jun 13
Funding Round
Oct 14
Director Joined
Jul 15
Director Left
Aug 17
Director Left
Jan 22
Director Left
May 23
Director Left
Jun 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOWELL, Steven, Professor

Active
Foxknowe, CrieffPH6 2NG
Born May 1967
Director
Appointed 11 Oct 2006

MCNAIR, Andrew, Dr

Active
15 Nursery Grove, KilmacolmPA13 4HW
Born January 1965
Director
Appointed 25 Jul 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 11 Oct 2006
Resigned 10 Oct 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

FEECHAN, Catherine Mary

Resigned
Bath Street, GlasgowG2 4SQ
Born April 1968
Director
Appointed 13 Dec 2007
Resigned 18 May 2023

HAGERTY, Joanne

Resigned
Bath Street, GlasgowG2 4SQ
Born September 1980
Director
Appointed 19 Jun 2013
Resigned 16 Jun 2023

RUSSELL, Gregor Morton Hudson

Resigned
Bath Street, GlasgowG2 4SQ
Born March 1979
Director
Appointed 28 Jul 2015
Resigned 29 Aug 2017

WILSON, Kevin James

Resigned
Forkneuk Road, UphallEH52 6BL
Born June 1956
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2021

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

1

Professor Steven Howell

Active
St. Fillans, CrieffPH6 2NG
Born May 1967

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

66

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Statement Of Companys Objects
24 October 2014
CC04CC04
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Resolution
9 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
14 August 2007
88(2)R88(2)R
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Incorporation Company
11 October 2006
NEWINCIncorporation