LEIDOS INNOVATIONS UK GROUP LIMITED

Register to unlock more data on OkredoRegister

LEIDOS INNOVATIONS UK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348472

Incorporation date

12/09/2008

Size

Full

Contacts

Registered address

Registered address

Skypark 1 8, Elliot Place, Glasgow G3 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon10/04/2025
Appointment of Mr Adam Oliver Clarke as a director on 2025-03-27
dot icon10/04/2025
Termination of appointment of Eric Alan Freeman as a director on 2025-03-27
dot icon02/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Jerald S Howe, Jr. as a director on 2024-04-01
dot icon02/04/2024
Appointment of Daniel J. Antal as a director on 2024-04-01
dot icon08/02/2024
Appointment of Ms Alison Jane Noon-Jones as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Carly Elizabeth Kimball as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Simon Fovargue as a director on 2024-02-07
dot icon07/02/2024
Appointment of Eric Alan Freeman as a director on 2024-02-07
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/06/2023
Appointment of Carly Elizabeth Kimball as a director on 2023-06-13
dot icon15/06/2023
Termination of appointment of Christopher Ryan Cage as a director on 2023-06-13
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Appointment of Christopher Ryan Cage as a director on 2021-09-24
dot icon24/09/2021
Appointment of Nigel Samuel Dougherty as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Graham Moore as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of James Corbett Reagan as a director on 2021-09-24
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon08/04/2021
Director's details changed for Simon Fovargue on 2021-04-08
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Second filing of Confirmation Statement dated 2020-09-12
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon27/08/2020
Director's details changed for Mr James Corbett Reagan on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Jerald S Howe, Jr. on 2020-08-27
dot icon12/03/2020
Termination of appointment of Neil Bernard Walton as a director on 2020-03-11
dot icon04/03/2020
Director's details changed for Simon Fovargue on 2020-02-01
dot icon12/02/2020
Resolutions
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-04
dot icon31/01/2020
Second filing of Confirmation Statement dated 12/09/2016
dot icon21/11/2019
Appointment of Brendan Bernard Turley as a secretary on 2019-11-11
dot icon21/11/2019
Termination of appointment of Raymond Lee Veldman as a secretary on 2019-11-11
dot icon15/11/2019
Appointment of Simon Fovargue as a director on 2019-11-11
dot icon15/11/2019
Termination of appointment of Matthew John Gethin Wiles as a director on 2019-11-11
dot icon04/11/2019
Director's details changed for James C Reagan on 2019-11-04
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon26/09/2018
Appointment of Raymond Lee Veldman as a secretary on 2018-09-25
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon13/09/2018
Director's details changed for Director Graham Moore on 2018-09-12
dot icon15/08/2018
Director's details changed for Jerald Shropshire Howe, Jr. on 2018-08-08
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Termination of appointment of Daniel J. Antal as a director on 2018-07-25
dot icon25/07/2018
Appointment of Jerald Strapshire Howe, Jr. as a director on 2018-07-25
dot icon12/06/2018
Termination of appointment of Sharon Watts Watts as a director on 2018-06-08
dot icon14/02/2018
Appointment of Matthew John Gethin Wiles as a director on 2018-02-12
dot icon13/02/2018
Appointment of Director Graham Moore as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Lee Andrew Young as a director on 2018-02-12
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon08/09/2017
Appointment of Brendan Turley as a director on 2017-06-23
dot icon08/09/2017
Appointment of James C Reagan as a director on 2017-06-23
dot icon08/09/2017
Appointment of Sharon Watts as a director on 2017-06-23
dot icon08/09/2017
Appointment of Daniel J. Antal as a director on 2017-06-23
dot icon04/05/2017
Resolutions
dot icon03/05/2017
Termination of appointment of Justin Mark Walker as a director on 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2016-09-12 with updates
dot icon08/02/2017
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Skypark 1 8, Elliot Place Glasgow G3 8EP on 2017-02-08
dot icon08/02/2017
Appointment of Mr Lee Andrew Young as a director on 2016-11-14
dot icon08/02/2017
Appointment of Mr Neil Bernard Walton as a director on 2016-11-14
dot icon08/02/2017
Termination of appointment of Mark John Cooper as a director on 2016-11-14
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Second filing of the annual return made up to 2015-09-12
dot icon25/08/2016
Second filing of the annual return made up to 2014-09-12
dot icon25/08/2016
Second filing of a statement of capital following an allotment of shares on 2014-03-14
dot icon18/08/2016
Resolutions
dot icon11/08/2016
Particulars of variation of rights attached to shares
dot icon11/08/2016
Change of share class name or designation
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon04/04/2016
Appointment of Justin Mark Walker as a director on 2016-03-10
dot icon04/04/2016
Termination of appointment of Stephen Robert Ball as a director on 2015-12-31
dot icon06/01/2016
Full accounts made up to 2014-12-31
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon30/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Dorota Anna Salinger as a secretary on 2015-02-13
dot icon06/01/2015
Termination of appointment of Scott Leiper as a director on 2014-10-31
dot icon20/11/2014
Full accounts made up to 2013-12-31
dot icon09/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/10/2014
Director's details changed for Scott Leiper on 2013-09-11
dot icon09/10/2014
Director's details changed for Mr Mark John Cooper on 2013-09-11
dot icon09/10/2014
Director's details changed for Mr. Stephen Robert Ball on 2013-09-11
dot icon09/10/2014
Secretary's details changed for Dorota Anna Salinger on 2013-09-11
dot icon29/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon29/10/2013
Director's details changed for Mr Mark John Cooper on 2013-09-11
dot icon29/10/2013
Director's details changed for Scott Leiper on 2013-09-11
dot icon29/10/2013
Director's details changed for Mr. Stephen Robert Ball on 2013-09-11
dot icon29/10/2013
Secretary's details changed for Dorota Anna Salinger on 2013-09-11
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon16/09/2013
Satisfaction of charge 2 in full
dot icon16/09/2013
Satisfaction of charge 1 in full
dot icon16/09/2013
Satisfaction of charge 3 in full
dot icon13/09/2013
Appointment of Mark John Cooper as a director
dot icon13/09/2013
Termination of appointment of Neville Davis as a director
dot icon13/09/2013
Termination of appointment of David Blyth as a secretary
dot icon13/09/2013
Termination of appointment of David Blyth as a director
dot icon13/09/2013
Termination of appointment of Michael Blake as a director
dot icon13/09/2013
Appointment of Mr. Stephen Robert Ball as a director
dot icon13/09/2013
Appointment of Dorota Anna Salinger as a secretary
dot icon13/09/2013
Termination of appointment of John Innes as a director
dot icon02/09/2013
Director's details changed for Scott Leiper on 2013-03-27
dot icon07/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/01/2013
Director's details changed for John Douglas Innes on 2012-11-20
dot icon18/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/09/2012
Resolutions
dot icon11/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon11/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/07/2011
Alterations to floating charge 2
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2011
Alterations to floating charge 3
dot icon15/07/2011
Alterations to floating charge 1
dot icon30/03/2011
Director's details changed for John Douglas Innes on 2010-11-01
dot icon05/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon03/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/07/2010
Director's details changed for Mr Michael James Blake on 2010-06-21
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon22/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon29/06/2009
Director and secretary's change of particulars / david blyth / 25/06/2009
dot icon22/06/2009
Director appointed neville davis
dot icon22/06/2009
Ad 15/06/09\gbp si 24307@1=24307\gbp ic 289542/313849\
dot icon22/06/2009
Ad 15/06/09\gbp si 6321@1=6321\gbp ic 283221/289542\
dot icon22/05/2009
Alterations to floating charge 1
dot icon22/05/2009
Alterations to floating charge 2
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2009
Director appointed michael james blake
dot icon15/05/2009
Ad 11/05/09\gbp si 283220@1=283220\gbp ic 1/283221\
dot icon15/05/2009
Nc inc already adjusted 11/05/09
dot icon15/05/2009
Resolutions
dot icon15/05/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon15/05/2009
Director appointed scott leiper
dot icon15/05/2009
Director appointed john douglas innes
dot icon15/05/2009
Director and secretary appointed david alasdair blyth
dot icon15/05/2009
Appointment terminated secretary p & w secretaries LIMITED
dot icon15/05/2009
Appointment terminated director p & w directors LIMITED
dot icon06/05/2009
Registered office changed on 06/05/2009 from investment house 6 union row aberdeen AB10 1DQ
dot icon12/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noon-Jones, Alison
Director
07/02/2024 - Present
-
Moore, Graham
Director
12/02/2018 - 24/09/2021
8
P & W DIRECTORS LIMITED
Nominee Director
12/09/2008 - 01/05/2009
176
Ball, Stephen Robert
Director
11/09/2013 - 31/12/2015
17
Innes, John Douglas
Director
01/05/2009 - 11/09/2013
15

Persons with Significant Control

1
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 LEIDOS INNOVATIONS UK GROUP LIMITED

LEIDOS INNOVATIONS UK GROUP LIMITED is an(a) Active company incorporated on 12/09/2008 with the registered office located at Skypark 1 8, Elliot Place, Glasgow G3 8EP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEIDOS INNOVATIONS UK GROUP LIMITED?

toggle

LEIDOS INNOVATIONS UK GROUP LIMITED is currently Active. It was registered on 12/09/2008 .

Where is LEIDOS INNOVATIONS UK GROUP LIMITED located?

toggle

LEIDOS INNOVATIONS UK GROUP LIMITED is registered at Skypark 1 8, Elliot Place, Glasgow G3 8EP.

What does LEIDOS INNOVATIONS UK GROUP LIMITED do?

toggle

LEIDOS INNOVATIONS UK GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEIDOS INNOVATIONS UK GROUP LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.