About

Registered Number: SC096763
Date of Incorporation: 14/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Research & Enterprise Services Heriot-Watt University, Riccarton, Edinburgh, EH14 4AS

 

The Scottish College of Textiles Ltd was registered on 14 January 1986 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are Gray, John Gilmour, Murray, David Beattie, Fraser, Robert Milliken, Kennedy, Gavin, Professor, Small, John Rankin, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Robert Milliken 26 May 2003 14 July 2004 1
KENNEDY, Gavin, Professor N/A 27 January 1994 1
SMALL, John Rankin, Professor N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
GRAY, John Gilmour N/A 11 June 1991 1
MURRAY, David Beattie 01 December 1991 30 November 1998 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 October 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 02 October 2002
225 - Change of Accounting Reference Date 29 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 31 October 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 09 December 1998
CERTNM - Change of name certificate 08 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 29 October 1997
CERTNM - Change of name certificate 02 June 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 12 October 1994
288 - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 09 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
288 - N/A 09 December 1991
363 - Annual Return 09 December 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
RESOLUTIONS - N/A 27 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 03 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.