MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST

MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC224801
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from * Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE* on Dec 20, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Russell Imrie as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Oct 31, 2012 no member list

    6 pagesAR01

    Previous accounting period extended from Oct 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Annual return made up to Oct 31, 2011 no member list

    6 pagesAR01

    Full accounts made up to Oct 31, 2010

    17 pagesAA

    Annual return made up to Oct 31, 2010 no member list

    6 pagesAR01

    Appointment of Mr John Turner Blair as a director

    2 pagesAP01

    Full accounts made up to Oct 31, 2009

    17 pagesAA

    Termination of appointment of Ian Young as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2008

    17 pagesAA

    Annual return made up to Oct 31, 2009 no member list

    5 pagesAR01

    Director's details changed for M.P. David Hamilton on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Ian Logan Young on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Mr Kevin James Scott on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Murdo John Mackenzie on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Councillor Russell Stuart Imrie on Nov 06, 2009

    2 pagesCH01

    legacy

    3 pages410(Scot)

    Full accounts made up to Oct 31, 2007

    16 pagesAA

    Who are the officers of MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Secretary
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    BritishManaging Director88852220001
    BLAIR, John Turner
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandScottishLocal Government Officer155738700001
    HAMILTON, David
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    Director
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    ScotlandBritishMember Of Parliament39428650001
    MACKENZIE, Murdo John
    Ainsdale Lodge
    Linton Bank Drive
    EH46 7DT West Linton
    Borders
    Director
    Ainsdale Lodge
    Linton Bank Drive
    EH46 7DT West Linton
    Borders
    ScotlandBritishCompany Director18456690004
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Director
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    ScotlandBritishManaging Director88852220001
    COYLE, Anne Catherine
    6 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    Midlothian
    Secretary
    6 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    Midlothian
    British78682610001
    DUNSMUIR, James Nimmo Maider
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    Director
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    BritishCouncillor78234680001
    IMRIE, Russell Stuart, Councillor
    1 Red Fox Crescent
    Glencorse
    EH26 0RQ Penicuik
    Midlothian
    Director
    1 Red Fox Crescent
    Glencorse
    EH26 0RQ Penicuik
    Midlothian
    United KingdomBritishCouncillor48268780001
    PRITCHARD, Bruce Philip
    18 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    Director
    18 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    BritishChartered Accountant52111090002
    YOUNG, Ian Logan
    8 East London Street
    EH7 4BH Edinburgh
    Midlothian
    Director
    8 East London Street
    EH7 4BH Edinburgh
    Midlothian
    ScotlandBritishLocal Government Officer69391380001

    Does MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 28, 2009
    Delivered On Feb 16, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office unit on first floor at midlothian innovation park, fforming unit 5, phase 1 MID105843.
    Persons Entitled
    • @Sipp (Pension Trustees) Limited
    Transactions
    • Feb 16, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Jul 01, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2002Registration of a charge (410)
    • Dec 08, 2015Satisfaction of a charge (MR04)

    Does MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2013Petition date
    Aug 09, 2016Conclusion of winding up
    Nov 15, 2016Dissolved on
    Nov 08, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    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