Background WavePink WaveYellow Wave

KMS INNOVATION LIMITED (SC448145)

KMS INNOVATION LIMITED (SC448145) is an active UK company. incorporated on 22 April 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KMS INNOVATION LIMITED has been registered for 13 years. Current directors include HOUSTON, Paul Hugh.

Company Number
SC448145
Status
active
Type
ltd
Incorporated
22 April 2013
Age
13 years
Address
Innovation House 70 Montrose Avenue, Glasgow, G52 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOUSTON, Paul Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMS INNOVATION LIMITED

KMS INNOVATION LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KMS INNOVATION LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

SC448145

LTD Company

Age

13 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Innovation House 70 Montrose Avenue Hillington Park Glasgow, G52 4LA,

Previous Addresses

37 Dalsetter Avenue Glasgow G15 8TE Scotland
From: 26 April 2017To: 1 July 2021
37 Dalsetter House 37 Dalsetter Ave Glasgow G15 8TE Scotland
From: 10 April 2017To: 26 April 2017
106 Kilpatrick Gardens Clarkston Glasgow G76 7RL
From: 22 April 2013To: 10 April 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURPHY, Kim

Active
70 Montrose Avenue, GlasgowG52 4LA
Secretary
Appointed 10 Apr 2017

HOUSTON, Paul Hugh

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970
Director
Appointed 22 Apr 2013

HOUSTON, Tessa Claire

Resigned
Kilpatrick Gardens, GlasgowG76 7RL
Secretary
Appointed 22 Apr 2013
Resigned 10 Apr 2017

Persons with significant control

2

Ms Kim Margaret Murphy

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2017

Mr Paul Hugh Houston

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Incorporation Company
22 April 2013
NEWINCIncorporation