HERIOT-WATT SERVICES LIMITED

SC271030
RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2024 accounts Annual Accounts 16 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 officers Termination of appointment of director (Andrew Gordon Jefferson) 1 Buy now
28 Apr 2023 accounts Annual Accounts 16 Buy now
23 Feb 2023 officers Appointment of director (Mr Michael Tumilty) 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 16 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 18 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 officers Appointment of director (Ms Lynda Carole Johnstone) 2 Buy now
03 Jul 2020 officers Termination of appointment of director (Ann Marie Dalton) 1 Buy now
16 Mar 2020 officers Appointment of director (Mr Andrew Gordon Jefferson) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (Andrew Mchardy Menzies) 1 Buy now
24 Feb 2020 accounts Annual Accounts 13 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 14 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 15 Buy now
30 Apr 2018 officers Termination of appointment of director (Thomas Malcolm Deans) 1 Buy now
30 Oct 2017 officers Appointment of director (Mr Ross James Campbell) 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 12 Buy now
26 Apr 2017 officers Termination of appointment of director (Catriona Mcallister) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 12 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 mortgage Mortgage Alter Floating Charge 13 Buy now
25 Mar 2015 mortgage Registration of a charge 9 Buy now
25 Mar 2015 mortgage Mortgage Alter Floating Charge 15 Buy now
23 Mar 2015 mortgage Registration of a charge 14 Buy now
12 Mar 2015 resolution Resolution 33 Buy now
12 Mar 2015 officers Termination of appointment of director (Alastair David Maclean) 2 Buy now
12 Mar 2015 mortgage Registration of a charge 14 Buy now
26 Feb 2015 accounts Annual Accounts 12 Buy now
10 Feb 2015 officers Appointment of director (Alastair Favid Maclean) 3 Buy now
20 Oct 2014 officers Appointment of secretary (Susan Margaret Collier) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Susan Margaret Collier) 1 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Derek Gardiner Brown) 1 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
20 Mar 2014 officers Appointment of director (Mr Thomas Malcolm Deans) 3 Buy now
20 Mar 2014 officers Appointment of director (Andrew Mchardy Menzies) 3 Buy now
20 Mar 2014 officers Appointment of director (Catriona Mcallister) 3 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Change of particulars for secretary (Mr Derek Gardiner Brown) 1 Buy now
26 Apr 2013 accounts Annual Accounts 2 Buy now
19 Sep 2012 officers Appointment of director (Ms Susan Margaret Collier) 2 Buy now
19 Sep 2012 officers Termination of appointment of director (Philip Mcnaull) 1 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 7 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 officers Appointment of director (Ann Marie Dalton) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (Peter Wilson) 1 Buy now
25 Nov 2010 accounts Annual Accounts 7 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Peter Liddell Wilson) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Philip Gerard Mcnaull) 2 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
12 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
12 Aug 2008 officers Secretary's change of particulars / derek brown / 19/07/2008 1 Buy now
10 Dec 2007 accounts Annual Accounts 7 Buy now
18 Aug 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
19 Jun 2007 officers New secretary appointed 2 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 accounts Annual Accounts 7 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 annual-return Return made up to 22/07/06; full list of members 8 Buy now
27 Apr 2006 accounts Annual Accounts 7 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
25 Jul 2005 annual-return Return made up to 22/07/05; full list of members 8 Buy now
13 May 2005 officers New director appointed 2 Buy now
27 Jan 2005 officers New secretary appointed 2 Buy now
11 Jan 2005 capital Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jan 2005 officers New director appointed 3 Buy now
11 Jan 2005 officers New director appointed 3 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
17 Dec 2004 resolution Resolution 8 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
09 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN 1 Buy now
22 Jul 2004 incorporation Incorporation Company 24 Buy now