COLUMBUS INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

COLUMBUS INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200988

Incorporation date

22/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 West Regent Street, First Floor, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon09/04/2026
Appointment of Miss Namaa Alfarttoosi as a director on 2026-04-06
dot icon09/04/2026
Notification of Namaa Alfarttoosi as a person with significant control on 2026-04-01
dot icon07/04/2026
Change of details for Mr Fraser Pritchard as a person with significant control on 2026-04-01
dot icon07/04/2026
Appointment of Ms Rand Dherar Saleem Al-Jafar as a director on 2026-04-06
dot icon07/04/2026
Notification of Rand Dherar Saleem Al-Jafar as a person with significant control on 2026-04-01
dot icon17/03/2026
Appointment of Mr Roger Connon as a secretary on 2026-03-03
dot icon16/03/2026
Appointment of Mr Anthony Dowds as a secretary on 2026-03-03
dot icon16/03/2026
Appointment of Mr Anthony Dowds as a director on 2026-03-03
dot icon12/03/2026
Change of details for Mr Fraser Pritchard as a person with significant control on 2026-02-28
dot icon12/03/2026
Change of details for Mr Fraser Pritchard as a person with significant control on 2026-02-28
dot icon12/03/2026
Change of details for Mr Fraser Pritchard as a person with significant control on 2026-02-28
dot icon11/03/2026
Appointment of Mr Fraser Pritchard as a secretary on 2026-02-28
dot icon11/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon11/03/2026
Termination of appointment of Rand Dherar Saleem Al-Jafar as a director on 2026-02-28
dot icon11/03/2026
Termination of appointment of Roger Gordon Connon as a secretary on 2026-02-28
dot icon11/03/2026
Termination of appointment of Anthony Dowds as a director on 2026-02-28
dot icon11/03/2026
Director's details changed for Mr Fraser Dunsmore Pritchard on 2026-02-28
dot icon01/01/2026
Micro company accounts made up to 2025-12-31
dot icon29/12/2025
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2025-12-24
dot icon25/12/2025
Cessation of Rand Dherar Saleem Al-Jafar as a person with significant control on 2025-12-24
dot icon25/12/2025
Cessation of Namaa Ali Abbood Al-Farttoosi as a person with significant control on 2025-12-24
dot icon22/09/2025
Appointment of Miss Rand Dherar Saleem Al-Jafar as a director on 2025-09-21
dot icon26/08/2025
Cessation of Anthony Dowds as a person with significant control on 2025-08-26
dot icon21/07/2025
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2025-07-10
dot icon21/07/2025
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2025-07-10
dot icon18/07/2025
Notification of Namaa Ali Abbood Al-Farttoosi as a person with significant control on 2025-07-10
dot icon18/07/2025
Notification of Anthony Dowds as a person with significant control on 2025-07-10
dot icon18/07/2025
Cessation of Namaa Ali Abbood Al-Farttoosi as a person with significant control on 2025-07-10
dot icon18/07/2025
Notification of Rand Dherar Saleem Al-Jafar as a person with significant control on 2025-07-10
dot icon18/07/2025
Notification of Namaa Ali Abbood Al-Farttoosi as a person with significant control on 2025-07-10
dot icon19/04/2025
Director's details changed for Mr Fraser Dunsmore Pritchard on 2025-04-07
dot icon19/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street First Floor Glasgow G2 1RW on 2025-04-02
dot icon01/04/2025
Registered office address changed from 3 Richmond Gardens Darvel KA17 0NL Scotland to 2 West Regent Street Glasgow G2 1RW on 2025-04-01
dot icon25/03/2025
Notification of Fraser Dunsmore Pritchard as a person with significant control on 2025-03-25
dot icon25/03/2025
Cessation of Roger Gordon Connon as a person with significant control on 2025-03-25
dot icon25/03/2025
Cessation of Anthony Dowds as a person with significant control on 2025-03-25
dot icon25/03/2025
Cessation of Kimberley Beulah Denjean as a person with significant control on 2025-03-25
dot icon19/07/2024
Director's details changed for Mr Fraser Dunsmore Pritchard on 2024-07-05
dot icon19/07/2024
Director's details changed for Mr Fraser Dunsmore Pritchard on 2024-07-05
dot icon19/07/2024
Director's details changed for Mr Fraser Dunsmore Pritchard on 2024-07-05
dot icon19/07/2024
Cessation of Fraser Dunsmore Pritchard as a person with significant control on 2024-07-05
dot icon19/07/2024
Notification of Roger Gordon Connon as a person with significant control on 2024-07-05
dot icon09/07/2024
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2024-06-30
dot icon09/07/2024
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2024-06-30
dot icon08/07/2024
Appointment of Mrs Kimberley Beulah Denjean as a secretary on 2024-06-30
dot icon08/07/2024
Notification of Anthony Dowds as a person with significant control on 2024-06-30
dot icon08/07/2024
Notification of Kimberley Beulah Denjean as a person with significant control on 2024-06-30
dot icon15/05/2024
Director's details changed for Mr Fraser Dunsmore Pritchard on 2024-05-14
dot icon14/05/2024
Registered office address changed from 9 Albyn Place Aberdeen AB10 1YE Scotland to 110 Union Grove Aberdeen AB10 6SB on 2024-05-14
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon24/01/2024
Registered office address changed from PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE Scotland to 9 Albyn Place Aberdeen AB10 1YE on 2024-01-24
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon08/11/2023
Termination of appointment of Russel Timothy Davies as a director on 2023-11-08
dot icon18/04/2023
Notification of Fraser Dunsmore Pritchard as a person with significant control on 2023-04-01
dot icon17/04/2023
Cessation of Fraser Dunsmore Pritchard as a person with significant control on 2023-04-01
dot icon16/04/2023
Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 2023-04-01
dot icon16/04/2023
Director's details changed for Mr Fraser Dunsmore Pritchard on 2023-04-10
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon06/03/2023
Registered office address changed from PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE Scotland to 6 Rutherford Grange Kirkintilloch Glasgow G66 4QH on 2023-03-06
dot icon06/03/2023
Registered office address changed from 6 Rutherford Grange Kirkintilloch Glasgow G66 4QH Scotland to PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE on 2023-03-06
dot icon23/01/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE on 2022-10-17
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.22K
-
0.00
-
-
2022
3
92.49K
-
0.00
-
-
2022
3
92.49K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

92.49K £Ascended196.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
22/10/1999 - 22/10/1999
6709
STEPHEN MABBOTT LTD.
Nominee Director
22/10/1999 - 22/10/1999
6626
Ms Rand Dherar Saleem Al-Jafar
Director
21/09/2025 - 28/02/2026
-
Ms Rand Dherar Saleem Al-Jafar
Director
06/04/2026 - Present
-
Pritchard, Maureen Elizabeth
Secretary
22/10/1999 - 20/10/2016
-

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBUS INNOVATIONS LIMITED

COLUMBUS INNOVATIONS LIMITED is an(a) Active company incorporated on 22/10/1999 with the registered office located at 2 West Regent Street, First Floor, Glasgow G2 1RW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBUS INNOVATIONS LIMITED?

toggle

COLUMBUS INNOVATIONS LIMITED is currently Active. It was registered on 22/10/1999 .

Where is COLUMBUS INNOVATIONS LIMITED located?

toggle

COLUMBUS INNOVATIONS LIMITED is registered at 2 West Regent Street, First Floor, Glasgow G2 1RW.

What does COLUMBUS INNOVATIONS LIMITED do?

toggle

COLUMBUS INNOVATIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COLUMBUS INNOVATIONS LIMITED have?

toggle

COLUMBUS INNOVATIONS LIMITED had 3 employees in 2022.

What is the latest filing for COLUMBUS INNOVATIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Miss Namaa Alfarttoosi as a director on 2026-04-06.