ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh Innovations Limited

Edinburgh Innovations Limited is an active company incorporated on 14 December 1993 with the registered office located in Edinburgh, City of Edinburgh. Edinburgh Innovations Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
SC148048
Private limited company
Scottish Company
Age
32 years
Incorporated 14 December 1993
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 14 December 2025 (1 month ago)
Next confirmation dated 14 December 2026
Due by 28 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
University Of Edinburgh
Old College, South Bridge
Edinburgh
Midlothian
EH8 9YL
Address changed on 16 Dec 2024 (1 year 1 month ago)
Previous address was 1-7 Roxburgh Street Edinburgh EH8 9TA Scotland
Telephone
Unreported
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in UK • Born in Aug 1976
Director • British • Lives in England • Born in Jan 1957
Director • British • Lives in Scotland • Born in Jun 1974
Director • British • Lives in England • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eco Animal Health Group Plc
Dr Frank Murdoch Armstrong is a mutual person.
Active
Active
Dr Frank M Armstrong Consulting Limited
Dr Frank Murdoch Armstrong is a mutual person.
Active
Fractile Ltd
Dr John William Cassidy is a mutual person.
Active
Kindred Capital Iii GP Limited
Dr John William Cassidy is a mutual person.
Active
Eolas Medical Ltd
Dr John William Cassidy is a mutual person.
Active
Kindred Capital LLP
Dr John William Cassidy is a mutual person.
Active
Brands
Edinburgh Innovations
Edinburgh Innovations is the University of Edinburgh’s commercialisation service, focused on connecting organisations with research, expertise, and facilities.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£6.85M
Increased by £846K (+14%)
Turnover
£33.84M
Increased by £1.03M (+3%)
Employees
192
Increased by 1 (+1%)
Total Assets
£10.86M
Increased by £1.06M (+11%)
Total Liabilities
-£10.76M
Increased by £1.14M (+12%)
Net Assets
£104K
Decreased by £76K (-42%)
Debt Ratio (%)
99%
Increased by 0.88% (+1%)
Latest Activity
Dr John William Cassidy Appointed
16 Days Ago on 5 Jan 2026
Mr Gary Mcrae Appointed
16 Days Ago on 5 Jan 2026
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Christina Boswell Resigned
2 Months Ago on 11 Nov 2025
John Hamilton Reid Resigned
5 Months Ago on 31 Jul 2025
Gillian Margaret Cannon Resigned
8 Months Ago on 1 May 2025
Andrea Walker Young Resigned
11 Months Ago on 20 Feb 2025
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Karin Hope Immergluck Resigned
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Dec 2024
Get Credit Report
Discover Edinburgh Innovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr John William Cassidy as a director on 5 January 2026
Submitted on 20 Jan 2026
Appointment of Mr Gary Mcrae as a director on 5 January 2026
Submitted on 19 Jan 2026
Confirmation statement made on 14 December 2025 with no updates
Submitted on 19 Dec 2025
Termination of appointment of Christina Boswell as a director on 11 November 2025
Submitted on 17 Nov 2025
Termination of appointment of John Hamilton Reid as a director on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Gillian Margaret Cannon as a director on 1 May 2025
Submitted on 8 May 2025
Termination of appointment of Andrea Walker Young as a director on 20 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Karin Hope Immergluck as a director on 31 December 2024
Submitted on 3 Mar 2025
Full accounts made up to 31 July 2024
Submitted on 31 Jan 2025
Register inspection address has been changed from 1-7 Roxburgh Street Edinburgh EH8 9TA Scotland to Murchison House Max Born Crescent Edinburgh EH9 3BF
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year