HIGHLAND INNOVATION CENTRE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 6NE

Company number SC184406
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address ORCHARD HOUSE, 16 BLACKPARK, TERRACE,, INVERNESS, IV3 6NE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Jude Maged Simon Watmough as a director on 4 February 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 27,853 . The most likely internet sites of HIGHLAND INNOVATION CENTRE LIMITED are www.highlandinnovationcentre.co.uk, and www.highland-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Highland Innovation Centre Limited is a Private Limited Company. The company registration number is SC184406. Highland Innovation Centre Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Highland Innovation Centre Limited is Orchard House 16 Blackpark Terrace Inverness Iv3 6ne. . LIGERTWOOD, John Gordon is a Secretary of the company. LIGERTWOOD, John Gordon is a Director of the company. WATMOUGH, David John, Dr is a Director of the company. WINCHESTER, Dale is a Director of the company. Secretary WATMOUGH, Jude Maged Simon, Doctor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BASSETT, Alexander Anthony Denny has been resigned. Director BLACK, Hugh Finlayson has been resigned. Director HALL, James Ferguson has been resigned. Director MACNAB, William Hugh has been resigned. Director WATMOUGH, Jude Maged Simon, Doctor has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
LIGERTWOOD, John Gordon
Appointed Date: 30 April 2002

Director
LIGERTWOOD, John Gordon
Appointed Date: 29 December 2000
94 years old

Director
WATMOUGH, David John, Dr
Appointed Date: 01 April 1998
87 years old

Director
WINCHESTER, Dale
Appointed Date: 15 May 2005
65 years old

Resigned Directors

Secretary
WATMOUGH, Jude Maged Simon, Doctor
Resigned: 22 May 2002
Appointed Date: 01 April 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
BASSETT, Alexander Anthony Denny
Resigned: 30 April 2013
Appointed Date: 15 June 2005
50 years old

Director
BLACK, Hugh Finlayson
Resigned: 10 June 2002
Appointed Date: 03 May 1999
79 years old

Director
HALL, James Ferguson
Resigned: 29 October 2010
Appointed Date: 11 July 2007
67 years old

Director
MACNAB, William Hugh
Resigned: 28 April 2008
Appointed Date: 28 August 2003
84 years old

Director
WATMOUGH, Jude Maged Simon, Doctor
Resigned: 04 February 2017
Appointed Date: 01 April 2000
52 years old

HIGHLAND INNOVATION CENTRE LIMITED Events

15 Feb 2017
Termination of appointment of Jude Maged Simon Watmough as a director on 4 February 2017
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 27,853

09 Apr 2016
Director's details changed for Mr Dale Winchester on 10 January 2016
20 Mar 2016
Statement of capital following an allotment of shares on 10 February 2016
  • GBP 22,603

...
... and 86 more events
02 Jun 1999
Accounts for a dormant company made up to 30 April 1999
02 Jun 1999
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

01 Jul 1998
New secretary appointed
06 Apr 1998
Secretary resigned
01 Apr 1998
Incorporation