Advanced company searchLink opens in new window

EDINBURGH TECHNOLOGY TRANSFER CENTRE LIMITED

Company number SC107460

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)
28 Jan 2013 AA Full accounts made up to 31 July 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 no member list
03 Jul 2012 AP01 Appointment of Mr Gregory John Ward as a director
21 Mar 2012 TM01 Termination of appointment of Donald Wilson as a director
30 Dec 2011 AA Full accounts made up to 31 July 2011
21 Dec 2011 AR01 Annual return made up to 14 December 2011 no member list
21 Dec 2011 TM01 Termination of appointment of Sara Thiam as a director
01 Jul 2011 AP01 Appointment of Ms Sara Thiam as a director
19 May 2011 AR01 Annual return made up to 31 December 2010 no member list
03 Feb 2011 AA Full accounts made up to 31 July 2010
30 Nov 2010 TM01 Termination of appointment of Gerald Baker as a director
12 Jan 2010 AR01 Annual return made up to 31 December 2009 no member list
12 Jan 2010 CH01 Director's details changed for Derek Waddell on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Donald Caig Wilson on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Gerald Patrick Baker on 12 January 2010
29 Dec 2009 AA Full accounts made up to 31 July 2009
07 Jan 2009 363a Annual return made up to 31/12/08
07 Jan 2009 AA Full accounts made up to 31 July 2008
10 Mar 2008 363a Annual return made up to 31/12/07
18 Jan 2008 AA Full accounts made up to 31 July 2007
08 Feb 2007 AA Full accounts made up to 31 July 2006
08 Jan 2007 363a Annual return made up to 31/12/06
24 May 2006 288b Director resigned
20 Jan 2006 AA Full accounts made up to 31 July 2005
10 Jan 2006 363a Annual return made up to 31/12/05