CompanyTrack
S

ST ANDREWS INNOVATION LIMITED

Active St. Andrews

Other research and experimental development on natural sciences and engineering

71 employees Website
Professional services Other research and experimental development on natural sciences and engineering
S

ST ANDREWS INNOVATION LIMITED

Other research and experimental development on natural sciences and engineering

Founded 20 Jan 2011 Active St. Andrews, Scotland 71 employees innovation.st-andrews.ac.uk
Professional services Other research and experimental development on natural sciences and engineering
Accounts Submitted 22 Jan 2025
Confirmation Statement Submitted 23 Jan 2025
Net assets £26.73M £801.73K 2024 year on year
Total assets £32.52M £1.19M 2024 year on year
Total Liabilities £5.79M £390.75K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland

Office (Guardbridge, St Andrews KY16 0US)

Walter Bower House, University of St Andrews

Telephone

0(0)1334464600

Credit Report

Discover ST ANDREWS INNOVATION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£5.66M

Increased by £250.10k (+5%)

Net Assets

£26.73M

Increased by £801.73k (+3%)

Total Liabilities

£5.79M

Increased by £390.75k (+7%)

Turnover

£11.87M

Increased by £1.63M (+16%)

Employees

71

Increased by 5 (+8%)

Debt Ratio

18%

Increased by 1 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

12 Allotments 14,755,039 Shares £14.76m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jul 20228,495,805£8.50m£1
30 Sept 20192,803,029£2.80m£1
19 Jul 201730,775£31k£1
30 Jun 201712,310£12k£1
30 Mar 2017140,000£140k£1

Officers

Officers

6 active 3 resigned
Status
Derek Alexander WatsonDirectorBritishScotland5520 Jan 2011Active
Keith MillicanDirectorBritishScotland6620 Jan 2011Active
Martin John Gardner GlynnDirectorCanadianCanada7417 Jan 2019Active
Michael John GettinbySecretaryUnknownUnknown31 May 2024Active
Nicola Jane MckenzieDirectorBritishScotland586 Dec 2022Active
Wallace Brett SimpsonDirectorAustralian,britishScotland6117 Jan 2019Active

Shareholders

Shareholders (1)

University Of St Andrews
100.0%
16,044,77423 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

University Ofandrews

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

UNIVERSITY OFANDREWS united kingdom
ST ANDREWS INNOVATION LIMITED Current Company
ACTIFRAME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D'ARCY THOMPSON SIMULATOR CENTRE LIMITED united kingdom shares 25 to 50 percent
EDEN CAMPUS CONSULTANCY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
EDEN CAMPUS PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
EDEN CAMPUS SOLAR 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN ESTUARY ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOCATE ZERO EMISSIONS VEHICLES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOTOSYNERGY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SOI GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
SOLOLED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST ANDREWS INSTRUMENTATION LIMITED united kingdom shares 75 to 100 percent
ST ANDREWS MEDICAL INNOVATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST ANDREWS WEST PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD united kingdom shares 75 to 100 percent
UNIVERSITY OF ST ANDREWS SHOP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
X-GENIX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025OfficersChange to director Niki Mckenzie on 2025-07-22View(2 pages)
23 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-20 with updatesView(5 pages)
22 Jan 2025AccountsAnnual accounts made up to 2024-07-31View(41 pages)
31 May 2024OfficersAppointment of Michael John Gettinby as director on 2024-05-31View(2 pages)
16 Apr 2024OfficersTermination of Gillespie Macandrew Secretaries Limited as director on 2024-04-08View(1 page)
22 Jul 2025 Officers

Change to director Niki Mckenzie on 2025-07-22

23 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-20 with updates

22 Jan 2025 Accounts

Annual accounts made up to 2024-07-31

31 May 2024 Officers

Appointment of Michael John Gettinby as director on 2024-05-31

16 Apr 2024 Officers

Termination of Gillespie Macandrew Secretaries Limited as director on 2024-04-08

Recent Activity

Latest Activity

Change to director Niki Mckenzie on 2025-07-22

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-01-20 with updates

1 years ago on 23 Jan 2025

Annual accounts made up to 2024-07-31

1 years ago on 22 Jan 2025

Appointment of Michael John Gettinby as director on 2024-05-31

1 years ago on 31 May 2024

Termination of Gillespie Macandrew Secretaries Limited as director on 2024-04-08

1 years ago on 16 Apr 2024