HERIOT-WATT TRADING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 4AS

Company number SC132919
Status Active
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address RESEARCH & ENTERPRISE SERVICES, HERIOT-WATT UNIVERSITY, RICCARTON, EDINBURGH, EH14 4AS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 70229 - Management consultancy activities other than financial management, 71200 - Technical testing and analysis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2,000,000 . The most likely internet sites of HERIOT-WATT TRADING LIMITED are www.heriotwatttrading.co.uk, and www.heriot-watt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Edinburgh Rail Station is 5.9 miles; to Aberdour Rail Station is 10.1 miles; to Rosyth Rail Station is 10.3 miles; to Burntisland Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heriot Watt Trading Limited is a Private Limited Company. The company registration number is SC132919. Heriot Watt Trading Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of Heriot Watt Trading Limited is Research Enterprise Services Heriot Watt University Riccarton Edinburgh Eh14 4as. . BROWN, Derek Gardiner is a Secretary of the company. COLLIER, Susan Margaret is a Director of the company. DALTON, Ann Marie is a Director of the company. MENZIES, Andrew Mchardy is a Director of the company. Secretary LAING, Ian James has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BROWN, Charles Malcolm, Professor has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CUMMING, Donald Ian has been resigned. Director FRASER, Robert Milliken has been resigned. Director GIBSON, Gavin, Professor has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director HALL, Denis Roderick, Professor has been resigned. Nominee Director HARDIE, David has been resigned. Director MCNAULL, Philip Gerard has been resigned. Director PATERSON, Stephen Liston Lindsay has been resigned. Director PEGGIE, Robert Galloway Emslie has been resigned. Director SMALL, John Rankin, Professor has been resigned. Director WILSON, Peter Liddell, Dr has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BROWN, Derek Gardiner
Appointed Date: 26 February 1995

Director
COLLIER, Susan Margaret
Appointed Date: 31 August 2012
61 years old

Director
DALTON, Ann Marie
Appointed Date: 09 May 2011
60 years old

Director
MENZIES, Andrew Mchardy
Appointed Date: 02 March 2015
61 years old

Resigned Directors

Secretary
LAING, Ian James
Resigned: 31 January 1996
Appointed Date: 15 August 1991

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 15 August 1991
Appointed Date: 16 July 1991

Director
BROWN, Charles Malcolm, Professor
Resigned: 08 May 2002
Appointed Date: 26 February 1996
84 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 15 August 1991
Appointed Date: 16 July 1991

Director
CUMMING, Donald Ian
Resigned: 15 August 1991
Appointed Date: 15 August 1991
72 years old

Director
FRASER, Robert Milliken
Resigned: 14 July 2004
Appointed Date: 26 May 2003
67 years old

Director
GIBSON, Gavin, Professor
Resigned: 12 May 2010
Appointed Date: 18 September 2007
65 years old

Director
GREIG, Christopher George, Dr
Resigned: 31 July 2003
Appointed Date: 26 February 1996
91 years old

Director
HALL, Denis Roderick, Professor
Resigned: 30 August 2007
Appointed Date: 26 May 2003
83 years old

Nominee Director
HARDIE, David
Resigned: 15 August 1991
Appointed Date: 16 July 1991
71 years old

Director
MCNAULL, Philip Gerard
Resigned: 31 August 2012
Appointed Date: 28 February 2005
67 years old

Director
PATERSON, Stephen Liston Lindsay
Resigned: 11 December 2001
Appointed Date: 26 February 1996
66 years old

Director
PEGGIE, Robert Galloway Emslie
Resigned: 27 November 1997
Appointed Date: 26 February 1996
96 years old

Director
SMALL, John Rankin, Professor
Resigned: 30 November 1998
Appointed Date: 15 August 1991
92 years old

Director
WILSON, Peter Liddell, Dr
Resigned: 16 May 2011
Appointed Date: 15 August 1991
82 years old

Persons With Significant Control

Heriot-Watt University
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERIOT-WATT TRADING LIMITED Events

29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Apr 2016
Full accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,000,000

05 Mar 2015
Appointment of Mr Andrew Mchardy Menzies as a director on 2 March 2015
26 Feb 2015
Full accounts made up to 31 July 2014
...
... and 78 more events
26 Aug 1991
Director resigned;new director appointed

26 Aug 1991
Registered office changed on 26/08/91 from: 25 charlotte square edinburgh EH2 4EZ

26 Aug 1991
Accounting reference date notified as 31/07

20 Aug 1991
Company name changed dunwilco (261) LIMITED\certificate issued on 21/08/91

16 Jul 1991
Incorporation