MICHELIN SCOTLAND INNOVATION PARC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-27 with updates |
15/03/2515 March 2025 | Alterations to floating charge SC6317360001 |
10/03/2510 March 2025 | Accounts for a small company made up to 2024-03-31 |
06/03/256 March 2025 | Alterations to floating charge SC6317360002 |
28/02/2528 February 2025 | Registration of charge SC6317360003, created on 2025-02-27 |
28/02/2528 February 2025 | Registration of charge SC6317360002, created on 2025-02-26 |
27/02/2527 February 2025 | Registration of charge SC6317360001, created on 2025-02-26 |
14/01/2514 January 2025 | Cessation of Dundee City Council as a person with significant control on 2024-12-18 |
14/01/2514 January 2025 | Termination of appointment of Thorntons Law Llp as a secretary on 2024-12-18 |
14/01/2514 January 2025 | Termination of appointment of Alexander Olivier Edward Law as a director on 2024-12-18 |
14/01/2514 January 2025 | Termination of appointment of Gregory Thomas Colgan as a director on 2024-12-18 |
14/01/2514 January 2025 | Termination of appointment of Derek Alexander Shaw as a director on 2024-12-18 |
14/01/2514 January 2025 | Appointment of Mr John William Reid as a director on 2024-12-18 |
14/01/2514 January 2025 | Appointment of Mr Hamish David Rowan as a director on 2024-12-18 |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
14/01/2514 January 2025 | Notification of Wilkie Nexus Holdings Limited as a person with significant control on 2024-12-18 |
14/01/2514 January 2025 | Cessation of Scottish Enterprise as a person with significant control on 2024-12-18 |
14/01/2514 January 2025 | Cessation of Michelin Tyre Plc as a person with significant control on 2024-12-18 |
19/12/2419 December 2024 | Sub-division of shares on 2024-12-12 |
13/12/2413 December 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Accounts for a small company made up to 2023-03-31 |
14/06/2314 June 2023 | Accounts for a small company made up to 2022-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Resolutions |
10/01/2310 January 2023 | Appointment of Mr Alexander Olivier Edward Law as a director on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of Jerome Henri Monsaingeon as a director on 2022-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN |
18/12/2018 December 2020 | DIRECTOR APPOINTED MR GREGORY THOMAS COLGAN |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
26/11/2026 November 2020 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA UNITED KINGDOM |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNDEE CITY COUNCIL |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELIN TYRE PLC |
26/06/2026 June 2020 | CESSATION OF BRODIES & CO. (TRUSTEES) LIMITED AS A PSC |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / DUNDEE CITY COUNCIL / 30/05/2019 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
29/04/2029 April 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | 30/05/19 STATEMENT OF CAPITAL GBP 3.00 |
16/01/2016 January 2020 | ADOPT ARTICLES 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR APPOINTED JEROME HENRI MONSAINGEON |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC GALBRAITH |
30/05/1930 May 2019 | DIRECTOR APPOINTED LINDA MARGARET HANNA |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR DAVID ROBERT MARTIN |
28/05/1928 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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