SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1731 July 2017 APPLICATION FOR STRIKING-OFF

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MOIST

View Document

02/01/152 January 2015 SECRETARY APPOINTED MRS VICTORIA JAYNE HALL-STURT

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JOWITT

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 STATEMENT BY DIRECTORS

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 2.00

View Document

17/03/1417 March 2014 REDUCE ISSUED CAPITAL 12/03/2014

View Document

17/03/1417 March 2014 SOLVENCY STATEMENT DATED 12/03/14

View Document

07/03/147 March 2014 SECRETARY APPOINTED SARAH ANN MOIST

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM HERIOT WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY DEREK BROWN

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK CORBETT

View Document

20/06/1120 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR DAVID ANTHONY SMITH

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK CORBETT / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE JONES / 08/04/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOGGART

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CORMICK MCCHORD

View Document

05/06/095 June 2009 DIRECTOR APPOINTED CHRISTINE JANE JONES

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HEALEY

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 AUDITOR'S RESIGNATION

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED CHRISTOPHER ROBERT HOGGART

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DEC MORT/CHARGE *****

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/11/039 November 2003 DIRECTOR RESIGNED

View Document

09/11/039 November 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: HERIOT WATT UNIVERSITY RICCARTON CURRIE EDINBURGH EH14 4AS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: TWEED HORIZONS CENTRE FOR SUSTAINABLE TECH. NEWTOWN ST BOSWELLS TD6 0SG

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 ADOPT ARTICLES 22/08/00

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 ADOPT MEM AND ARTS 20/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 PARTIC OF MORT/CHARGE *****

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 26/03/98

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED PACIFIC SHELF 629 LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DISP LAYING ACCS & AGMS 24/07/96

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 S366A DISP HOLDING AGM 24/07/96

View Document

26/07/9626 July 1996 S386 DISP APP AUDS 24/07/96

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

31/03/9531 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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