About

Registered Number: SC271030
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Research & Enterprise Services Heriot-Watt University, Riccarton, Edinburgh, EH14 4AS

 

Having been setup in 2004, Heriot-watt Services Ltd are based in Edinburgh, it has a status of "Active". The companies directors are listed as Collier, Susan Margaret, Campbell, Ross James, Jefferson, Andrew Gordon, Johnstone, Lynda Carole, Brown, Derek Gardiner, Watt, Jamie, Collier, Susan Margaret, Dalton, Ann Marie, Deans, Thomas Malcolm, Kay, Stefan George, Maclean, Alastair David, Mcallister, Catriona, Mcnaull, Philip Gerard, Menzies, Andrew Mchardy, Simmons, John Edward Leonard, Professor, Thornton, Mairi, Wilson, Peter Liddell, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ross James 30 October 2017 - 1
JEFFERSON, Andrew Gordon 16 March 2020 - 1
JOHNSTONE, Lynda Carole 03 July 2020 - 1
COLLIER, Susan Margaret 31 August 2012 17 October 2014 1
DALTON, Ann Marie 01 June 2011 30 June 2020 1
DEANS, Thomas Malcolm 12 March 2014 30 April 2018 1
KAY, Stefan George 06 December 2004 27 October 2006 1
MACLEAN, Alastair David 30 January 2015 26 February 2015 1
MCALLISTER, Catriona 12 March 2014 26 April 2017 1
MCNAULL, Philip Gerard 28 February 2005 31 August 2012 1
MENZIES, Andrew Mchardy 12 March 2014 10 March 2020 1
SIMMONS, John Edward Leonard, Professor 06 December 2004 22 August 2006 1
THORNTON, Mairi 06 December 2004 22 March 2006 1
WILSON, Peter Liddell, Dr 06 December 2004 16 May 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Susan Margaret 17 October 2014 - 1
BROWN, Derek Gardiner 18 June 2007 17 October 2014 1
WATT, Jamie 06 December 2004 18 June 2007 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 18 August 2015
466(Scot) - N/A 26 March 2015
MR01 - N/A 25 March 2015
466(Scot) - N/A 25 March 2015
MR01 - N/A 23 March 2015
RESOLUTIONS - N/A 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
MR01 - N/A 12 March 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 26 March 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 17 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
CERTNM - Change of name certificate 09 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.