MIDLOTHIAN INNOVATION CENTRE LIMITED

MIDLOTHIAN INNOVATION CENTRE LIMITED

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

    Company NameMIDLOTHIAN INNOVATION CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC249600
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLOTHIAN INNOVATION CENTRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIDLOTHIAN INNOVATION CENTRE LIMITED located?

    Registered Office Address
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDLOTHIAN INNOVATION CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for MIDLOTHIAN INNOVATION CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Registered office address changed from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF on Oct 06, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on Sep 26, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01

    Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on May 18, 2017

    1 pagesAD01

    Termination of appointment of Murdo John Mackenzie as a director on Dec 20, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of David Hamilton as a director on May 17, 2014

    1 pagesTM01

    Who are the officers of MIDLOTHIAN INNOVATION CENTRE LIMITED?

    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
    BritishIncubation Manager88852220001
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Director
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    ScotlandBritishIncubation Manager88852220001
    COYLE, Anne Catherine
    6 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    Midlothian
    Secretary
    6 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    Midlothian
    BritishTenant Liasion Manager78682610001
    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
    DUNSMUIR, James Nimmo Maider
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    Director
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    BritishMaintenance Engineer78234680001
    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
    YOUNG, Ian Logan
    8 East London Street
    EH7 4BH Edinburgh
    Midlothian
    Director
    8 East London Street
    EH7 4BH Edinburgh
    Midlothian
    ScotlandBritishLocal Government Officer69391380001
    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 MIDLOTHIAN INNOVATION CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin James Scott
    Deanfoot Drive
    EH46 7JF West Linton
    2
    Peeblesshire
    Scotland
    Nov 16, 2016
    Deanfoot Drive
    EH46 7JF West Linton
    2
    Peeblesshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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