STIRLING UNIVERSITY INNOVATION PARK LIMITED
Company number SC094756
- Company Overview for STIRLING UNIVERSITY INNOVATION PARK LIMITED (SC094756)
- Filing history for STIRLING UNIVERSITY INNOVATION PARK LIMITED (SC094756)
- People for STIRLING UNIVERSITY INNOVATION PARK LIMITED (SC094756)
- Charges for STIRLING UNIVERSITY INNOVATION PARK LIMITED (SC094756)
- More for STIRLING UNIVERSITY INNOVATION PARK LIMITED (SC094756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2013 | TM01 | Termination of appointment of Robert Jack as a director | |
18 Sep 2013 | AP03 | Appointment of Mrs Lynn Elizabeth Blaikie as a secretary | |
18 Sep 2013 | TM02 | Termination of appointment of David Shaw as a secretary | |
10 Apr 2013 | TM01 | Termination of appointment of Hugh Ross as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Robert Taylor as a director | |
10 Apr 2013 | TM01 | Termination of appointment of John Anderson as a director | |
31 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Cllr. Neil Collington Benny as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Scott Farmer as a director | |
15 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Trudy Nicolson as a director | |
19 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Jul 2010 | AP01 | Appointment of Dr Trudy Agnes Nicolson as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Thomas Tumilty as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Stirling University Innovation Park Ltd as a director | |
26 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
19 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2010 | CH01 | Director's details changed for Karen Plouviez on 2 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Thomas Tumilty on 2 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Dr John Malcolm Rogers on 2 October 2009 | |
18 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | AD01 | Registered office address changed from Company Secretary Scion House University of Stirling Innovation Park, Stirling on 18 January 2010 |