HERIOT-WATT SPORTS VILLAGE LIMITED

HERIOT-WATT SPORTS VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHERIOT-WATT SPORTS VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204327
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERIOT-WATT SPORTS VILLAGE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HERIOT-WATT SPORTS VILLAGE LIMITED located?

    Registered Office Address
    Research & Enterprise Services Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of HERIOT-WATT SPORTS VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERIOT-WATT DEVELOPMENT LIMITED Feb 25, 2000Feb 25, 2000

    What are the latest accounts for HERIOT-WATT SPORTS VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for HERIOT-WATT SPORTS VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Jul 31, 2017

    15 pagesAA

    Statement of capital on Apr 26, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2015

    13 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 5,000,100
    SH01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 5,000,100
    SH01

    Appointment of Mr Andrew Mchardy Menzies as a director on Mar 02, 2015

    2 pagesAP01

    Full accounts made up to Jul 31, 2014

    13 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 5,000,100
    SH01

    Full accounts made up to Jul 31, 2013

    26 pagesAA

    Full accounts made up to Jul 31, 2012

    12 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Technology & Research Services Heriot Watt University Scott Russell Building, Riccarton Currie Midlothian EH14 4AS* on Mar 18, 2013

    1 pagesAD01

    Secretary's details changed for Mr Derek Gardiner Brown on Nov 30, 2012

    2 pagesCH03

    Termination of appointment of Philip Mcnaull as a director

    1 pagesTM01

    Who are the officers of HERIOT-WATT SPORTS VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Derek Gardiner
    Wedale View
    Stow
    TD1 2SJ Galashiels
    16
    Selkirkshire
    Secretary
    Wedale View
    Stow
    TD1 2SJ Galashiels
    16
    Selkirkshire
    BritishContracts Officer46684340002
    DALTON, Ann Marie
    Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    Research & Enterprise Services
    Midlothian
    Scotland
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    Research & Enterprise Services
    Midlothian
    Scotland
    United KingdomIrishUniversity Secretary161224950001
    MENZIES, Andrew Mchardy
    Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    Research & Enterprise Services
    Midlothian
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    Research & Enterprise Services
    Midlothian
    ScotlandBritishDirector Of Finance186123000001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    FRASER, Robert Milliken
    12 Mount Frost Gardens
    KY7 6JL Markinch
    Fife
    Director
    12 Mount Frost Gardens
    KY7 6JL Markinch
    Fife
    BritishAccountant89928120001
    MCNAULL, Philip Gerard
    Heriot Watt University
    Scott Russell Building, Riccarton
    EH14 4AS Currie
    Technology & Research Services
    Midlothian
    Director
    Heriot Watt University
    Scott Russell Building, Riccarton
    EH14 4AS Currie
    Technology & Research Services
    Midlothian
    ScotlandBritishDirector Of Finance42926610001
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Director
    31 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritishAccountant770200002
    SIMMONS, John Edward Leonard, Professor
    24 Spylaw Street
    EH13 0JX Edinburgh
    Director
    24 Spylaw Street
    EH13 0JX Edinburgh
    ScotlandBritishProfessor41180060001
    WILSON, Peter Liddell, Dr
    Heriot Watt University
    Scott Russell Building, Riccarton
    EH14 4AS Currie
    Technology & Research Services
    Midlothian
    Director
    Heriot Watt University
    Scott Russell Building, Riccarton
    EH14 4AS Currie
    Technology & Research Services
    Midlothian
    ScotlandBritishUniversity Secretary1233920002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of HERIOT-WATT SPORTS VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heriot-Watt University
    Riccarton
    EH14 4AS Currie
    C/O Res
    Scotland
    Apr 06, 2016
    Riccarton
    EH14 4AS Currie
    C/O Res
    Scotland
    No
    Legal FormRoyal Charter Company & Scottish Charity
    Country RegisteredEngland & Wales
    Legal AuthorityScottish Law
    Place RegisteredRegister Of Companies & Scottish Charity Register
    Registration NumberRc000216 & Sc000278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HERIOT-WATT SPORTS VILLAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 11, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 8.02 hectares situared within the heriot-watt university's estate at riccarton, midlothian--title number MID53383.
    Persons Entitled
    • The Scottish Sports Council
    Transactions
    • Dec 22, 2003Registration of a charge (410)
    • Jul 25, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0