MICHELIN SCOTLAND INNOVATION PARC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

15/03/2515 March 2025 Alterations to floating charge SC6317360001

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-03-31

View Document

06/03/256 March 2025 Alterations to floating charge SC6317360002

View Document

28/02/2528 February 2025 Registration of charge SC6317360003, created on 2025-02-27

View Document

28/02/2528 February 2025 Registration of charge SC6317360002, created on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge SC6317360001, created on 2025-02-26

View Document

14/01/2514 January 2025 Cessation of Dundee City Council as a person with significant control on 2024-12-18

View Document

14/01/2514 January 2025 Termination of appointment of Thorntons Law Llp as a secretary on 2024-12-18

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Olivier Edward Law as a director on 2024-12-18

View Document

14/01/2514 January 2025 Termination of appointment of Gregory Thomas Colgan as a director on 2024-12-18

View Document

14/01/2514 January 2025 Termination of appointment of Derek Alexander Shaw as a director on 2024-12-18

View Document

14/01/2514 January 2025 Appointment of Mr John William Reid as a director on 2024-12-18

View Document

14/01/2514 January 2025 Appointment of Mr Hamish David Rowan as a director on 2024-12-18

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Notification of Wilkie Nexus Holdings Limited as a person with significant control on 2024-12-18

View Document

14/01/2514 January 2025 Cessation of Scottish Enterprise as a person with significant control on 2024-12-18

View Document

14/01/2514 January 2025 Cessation of Michelin Tyre Plc as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Sub-division of shares on 2024-12-12

View Document

13/12/2413 December 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of Mr Alexander Olivier Edward Law as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Jerome Henri Monsaingeon as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR GREGORY THOMAS COLGAN

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA UNITED KINGDOM

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNDEE CITY COUNCIL

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELIN TYRE PLC

View Document

26/06/2026 June 2020 CESSATION OF BRODIES & CO. (TRUSTEES) LIMITED AS A PSC

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / DUNDEE CITY COUNCIL / 30/05/2019

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 30/05/19 STATEMENT OF CAPITAL GBP 3.00

View Document

16/01/2016 January 2020 ADOPT ARTICLES 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED JEROME HENRI MONSAINGEON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC GALBRAITH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED LINDA MARGARET HANNA

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DAVID ROBERT MARTIN

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company