Advanced company searchLink opens in new window

HIGHLAND INNOVATION CENTRE LIMITED

Company number SC184406

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)
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 22,603
20 Sep 2013 TM01 Termination of appointment of Alexander Bassett as a director
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
14 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 15,813
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 15,813
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 14,313
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 11,913
24 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Jan 2012 SH08 Change of share class name or designation
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 8,913
03 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
03 Jun 2011 CH03 Secretary's details changed for Mr John Gordon Ligertwood on 1 March 2011
03 Jun 2011 CH01 Director's details changed for Mr John Gordon Ligertwood on 1 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Oct 2010 TM01 Termination of appointment of James Hall as a director
20 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Dr David John Watmough on 1 January 2010
20 Apr 2010 CH01 Director's details changed for Alexander Anthony Denny Bassett on 1 January 2010
20 Apr 2010 CH01 Director's details changed for Dr Jude Maged Simon Watmough on 1 January 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 88(2) Capitals not rolled up
27 Apr 2009 363a Return made up to 01/04/09; full list of members