MIDLOTHIAN INNOVATION CENTRE LIMITED
Overview
| Company Name | MIDLOTHIAN INNOVATION CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC249600 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MIDLOTHIAN INNOVATION CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for MIDLOTHIAN INNOVATION CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Murdo John Mackenzie as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Hamilton as a director on May 17, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MIDLOTHIAN INNOVATION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Kevin James | Secretary | 2 Deanfoot Drive EH46 7JF West Linton Peeblesshire | British | 88852220001 | ||||||
| SCOTT, Kevin James | Director | 2 Deanfoot Drive EH46 7JF West Linton Peeblesshire | Scotland | British | 88852220001 | |||||
| COYLE, Anne Catherine | Secretary | 6 Galachlaw Shot Fairmilehead EH10 7JF Edinburgh Midlothian | British | 78682610001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| DUNSMUIR, James Nimmo Maider | Director | 13 Barleyknowe Terrace EH23 4EY Gorebridge Midlothian | British | 78234680001 | ||||||
| HAMILTON, David | Director | 11 Bevan Lee Court EH22 2DY Dalkeith Midlothian | Scotland | British | 39428650001 | |||||
| MACKENZIE, Murdo John | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | 18456690004 | |||||
| YOUNG, Ian Logan | Director | 8 East London Street EH7 4BH Edinburgh Midlothian | Scotland | British | 69391380001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin James Scott | Nov 16, 2016 | Deanfoot Drive EH46 7JF West Linton 2 Peeblesshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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