HIGHLAND INNOVATION CENTRE LIMITED - INVERNESS
Company Profile | Company Filings |
Overview
HIGHLAND INNOVATION CENTRE LIMITED is a Private Limited Company from INVERNESS SCOTLAND and has the status: Dissolved - no longer trading.
HIGHLAND INNOVATION CENTRE LIMITED was incorporated 26 years ago on 01/04/1998 and has the registered number: SC184406. The accounts status is MICRO ENTITY.
HIGHLAND INNOVATION CENTRE LIMITED was incorporated 26 years ago on 01/04/1998 and has the registered number: SC184406. The accounts status is MICRO ENTITY.
HIGHLAND INNOVATION CENTRE LIMITED - INVERNESS
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
CLAVA HOUSE
INVERNESS
IV2 5GH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2022 | 04/03/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEAL GERARD MERNOCK | Secretary | 2020-09-10 | CURRENT | ||
MR DOMINIC NEAL MERNOCK | Jun 1987 | British | Director | 2020-09-10 | CURRENT |
DOCTOR JUDE MAGED SIMON WATMOUGH | Dec 1972 | British | Director | 2019-02-15 | CURRENT |
MR DALE WINCHESTER | Aug 1960 | Scottish | Director | 2005-05-15 | CURRENT |
DR OLUFEMI AYODEJI OGUNREMI | Oct 1970 | British | Director | 2019-02-15 | CURRENT |
DOCTOR JUDE MAGED SIMON WATMOUGH | Dec 1972 | British | Director | 2000-04-01 UNTIL 2017-02-04 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-04-01 UNTIL 1998-04-01 | RESIGNED | ||
DR DAVID JOHN WATMOUGH | Oct 1938 | British | Director | 1998-04-01 UNTIL 2020-07-12 | RESIGNED |
WILLIAM HUGH MACNAB | Mar 1941 | British | Director | 2003-08-28 UNTIL 2008-04-28 | RESIGNED |
MR JOHN GORDON LIGERTWOOD | Oct 1931 | British | Director | 2000-12-29 UNTIL 2019-02-15 | RESIGNED |
HUGH FINLAYSON BLACK | Jun 1946 | British | Director | 1999-05-03 UNTIL 2002-06-10 | RESIGNED |
MR JOHN GORDON LIGERTWOOD | Oct 1931 | British | Secretary | 2002-04-30 UNTIL 2019-02-15 | RESIGNED |
JAMES FERGUSON HALL | Mar 1958 | British | Director | 2007-07-11 UNTIL 2010-10-29 | RESIGNED |
DOCTOR JUDE MAGED SIMON WATMOUGH | Dec 1972 | British | Secretary | 2000-04-01 UNTIL 2002-05-22 | RESIGNED |
ALEXANDER ANTHONY DENNY BASSETT | Jun 1975 | British | Director | 2005-06-15 UNTIL 2013-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Jude Maged Simon Watmough | 2020-04-26 | 12/1972 | Inverness | Significant influence or control |
Dr Jude Maged Simon Watmough | 2016-09-25 - 2019-08-29 | 12/1972 | Inverness Highland | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HIGHLAND INNOVATION CENTRE LIMITED | 2022-08-16 | 31-03-2022 | -3,183 equity |
HIGHLAND_INNOVATION_CENTR - Accounts | 2021-06-09 | 30-09-2020 | £14,608 equity |