Advanced company searchLink opens in new window

SRUC INNOVATION LIMITED

Company number SC148684

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)
09 Mar 2010 CH01 Director's details changed for Henry Ralph Graham on 9 March 2010
15 Jan 2010 AP01 Appointment of Mr Jonathan Michael Cowens as a director
14 Dec 2009 AP01 Appointment of Professor Geoffrey Simm as a director
10 Sep 2009 AA Full accounts made up to 31 March 2009
22 Jul 2009 288b Appointment terminated director john gemmell
28 Jan 2009 363a Return made up to 27/01/09; full list of members
28 Oct 2008 288a Director appointed mr david russell green
16 Oct 2008 288b Appointment terminated director john henderson
16 Oct 2008 288b Appointment terminated director colin whittemore
01 Sep 2008 AA Full accounts made up to 31 March 2008
01 Aug 2008 288c Director's change of particulars / grahame bulfield / 31/07/2008
04 Feb 2008 363a Return made up to 27/01/08; full list of members
01 Feb 2008 288c Director's particulars changed
01 Feb 2008 287 Registered office changed on 01/02/08 from: school of agriculture buildings west mains road edinburgh EH9 3JG
13 Nov 2007 288a New director appointed
05 Nov 2007 288a New director appointed
26 Oct 2007 288b Director resigned
26 Oct 2007 288b Director resigned
26 Oct 2007 288a New director appointed
28 Sep 2007 AA Full accounts made up to 31 March 2007
14 Feb 2007 363s Return made up to 27/01/07; full list of members
30 Oct 2006 AA Full accounts made up to 31 March 2006
12 Oct 2006 288a New director appointed
09 Oct 2006 288b Director resigned
01 Feb 2006 363s Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed