- Company Overview for HIGHLAND INNOVATION CENTRE LIMITED (SC184406)
- Filing history for HIGHLAND INNOVATION CENTRE LIMITED (SC184406)
- People for HIGHLAND INNOVATION CENTRE LIMITED (SC184406)
- More for HIGHLAND INNOVATION CENTRE LIMITED (SC184406)
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
|
|
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
|
|
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
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
|
|
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 |