- Company Overview for EDINBURGH TECHNOLOGY TRANSFER CENTRE LIMITED (SC107460)
- Filing history for EDINBURGH TECHNOLOGY TRANSFER CENTRE LIMITED (SC107460)
- People for EDINBURGH TECHNOLOGY TRANSFER CENTRE LIMITED (SC107460)
- More for EDINBURGH TECHNOLOGY TRANSFER CENTRE LIMITED (SC107460)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2018 | TM01 | Termination of appointment of Grant Wheeler as a director on 3 April 2018 | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | TM01 | Termination of appointment of Peter Mitchell Grant as a director on 12 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
31 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
18 Feb 2016 | TM02 | Termination of appointment of Ian Kelly Lamb as a secretary on 18 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Ian Kelly Lamb as a secretary on 18 February 2016 | |
18 Feb 2016 | AP03 | Appointment of Mr Christopher James Cope as a secretary on 18 February 2016 | |
29 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
14 Dec 2015 | AR01 | Annual return made up to 14 December 2015 no member list | |
10 Sep 2015 | TM01 | Termination of appointment of Gregory John Ward as a director on 27 August 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Grant Wheeler as a director on 10 June 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Derek Waddell as a director on 3 April 2015 | |
13 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 14 December 2014 no member list | |
11 Apr 2014 | MISC | Sect 519 auditors letter | |
19 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 14 December 2013 no member list | |
16 Dec 2013 | CH01 | Director's details changed for Peter Mitchell Grant on 16 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Derek Waddell on 16 December 2013 | |
16 Dec 2013 | CH03 | Secretary's details changed for Mr Ian Kelly Lamb on 16 December 2013 |