EDINBURGH INNOVATION PARK HUB OPERATING COMPANY LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Stephen Murray Scott on 2025-03-01

View Document

17/03/2517 March 2025 Appointment of Sir Paul Edward Grice as a director on 2025-03-13

View Document

06/03/256 March 2025 Termination of appointment of Elizabeth Anne Porter as a director on 2025-02-26

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

09/12/229 December 2022 Appointment of Chiene + Tait Llp as a secretary on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 61 Dublin Street Edinburgh EH3 6NL on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2022-12-09

View Document

05/10/225 October 2022 Appointment of Mrs Elizabeth Anne Porter as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of John Kenneth Mcgarrity as a director on 2022-10-04

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