MICHELIN SCOTLAND INNOVATION PARC LIMITED
Overview
Company Name | MICHELIN SCOTLAND INNOVATION PARC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC631736 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICHELIN SCOTLAND INNOVATION PARC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MICHELIN SCOTLAND INNOVATION PARC LIMITED located?
Registered Office Address | . Baldovie Road DD4 8UQ Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHELIN SCOTLAND INNOVATION PARC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MICHELIN SCOTLAND INNOVATION PARC LIMITED?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for MICHELIN SCOTLAND INNOVATION PARC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Alterations to floating charge SC6317360001 | 41 pages | 466(Scot) | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Alterations to floating charge SC6317360002 | 19 pages | 466(Scot) | ||||||||||
Registration of charge SC6317360002, created on Feb 26, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge SC6317360003, created on Feb 27, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge SC6317360001, created on Feb 26, 2025 | 26 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Wilkie Nexus Holdings Limited as a person with significant control on Dec 18, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Scottish Enterprise as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Michelin Tyre Plc as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alexander Olivier Edward Law as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Dundee City Council as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gregory Thomas Colgan as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Alexander Shaw as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hamish David Rowan as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John William Reid as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thorntons Law Llp as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||
Sub-division of shares on Dec 12, 2024 | 6 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 27, 2024 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of MICHELIN SCOTLAND INNOVATION PARC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REID, John William | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | Scotland | British | General Manager | 167163800001 | ||||||||||||
ROWAN, Hamish David | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | Scotland | British | Director | 330210620001 | ||||||||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 276972050001 | ||||||||||||||
COLGAN, Gregory Thomas | Director | Baldovie Road DD4 8UQ Dundee . Scotland | Scotland | British | Chief Executive, Dundee City Council | 266417830001 | ||||||||||||
GALBRAITH, Eric Roger | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | Scotland | British | Director | 141531620001 | ||||||||||||
HANNA, Linda Margaret | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Scotland | British | None | 130217320001 | ||||||||||||
LAW, Alexander Olivier Edward | Director | Baldovie Road DD4 8UQ Dundee . Scotland | France | British | Head Of Public Affairs | 304061880001 | ||||||||||||
MARTIN, David Robert | Director | City Square DD1 3BY Dundee 21 United Kingdom | United Kingdom | British | None | 167340580001 | ||||||||||||
MONSAINGEON, Jerome Henri | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | None | 258985610001 | ||||||||||||
SHAW, Derek Alexander | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | Scottish | Commercial Director | 280888510001 |
Who are the persons with significant control of MICHELIN SCOTLAND INNOVATION PARC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilkie Nexus Holdings Limited | Dec 18, 2024 | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dundee City Council | May 30, 2019 | City Square DD1 3BY Dundee 21 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Michelin Tyre Plc | May 30, 2019 | Campbell Road ST4 4EY Stoke-On-Trent Michelin Tyre Plc England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Enterprise | May 30, 2019 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brodies & Co. (Trustees) Limited | May 28, 2019 | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian | Yes | ||||||||||
| |||||||||||||
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