Advanced company searchLink opens in new window

STIRLING UNIVERSITY INNOVATION PARK LIMITED

Company number SC094756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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