Company NameTechworkshub Ltd.
Company StatusActive
Company NumberSC170059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameNational Microelectronics Institute

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stan Boland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameCharles Francis Sturman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Fen End
Over
Cambridge
CB24 5NE
Director NameMr Luke Ibbetson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(27 years after company formation)
Appointment Duration5 months
RoleHead Of Group R&D
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed24 January 2018(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOne Fleet Place One Fleet Place
London
EC4M 7WS
Director NameDr George Aitken Bennett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NamePeter Liddell Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleSecretary Of The University
Correspondence AddressHeriot Watt University
Riccarton
Edinburgh
EH14 4AS
Scotland
Director NameGerald Joseph Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 March 2009)
RoleManaging Director
Correspondence AddressThorndene Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4NP
Scotland
Director NameJames Young Weir
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 18 September 2002)
RoleGeneral Manager
Correspondence Address9 Aikman Road
Greenacres Estate
Motherwell
Lanarkshire
ML1 3BT
Scotland
Director NameGary Munro
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleIndustrial Manager
Correspondence Address2 Selby Gardens
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 7PT
Director NameJohn Stephen Brothers
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreen Ridge
Curlew Drive, West Charleton
Kingsbridge
Devon
TQ7 2AA
Director NameMr William Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45/2 West Mill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Director NamePaul Meredith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2004)
RoleOperations Manager
Correspondence Address22 Charnwood Road
Woodley
Stockport
Cheshire
SK6 1LE
Director NameSteven William Neill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Mallards Reach
Marshfield
Cardiff
CF3 2NN
Wales
Director NameRichard Kerrigan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2008)
RoleGeneral Manager
Correspondence Address28 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameMr David Frank Burrows
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 November 2010)
RoleMicroelectronics
Country of ResidenceEngland
Correspondence Address7 Quartermile Road
Godalming
Surrey
GU7 1TG
Director NameStuart Anthony Langdon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2012)
RoleMicroelectronics
Country of ResidenceUnited Kingdom
Correspondence Address6 Acorn Close
Rogerstone
Newport
Gwent
NP10 9HY
Wales
Director NameRonald Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3d Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMr Derek John Boyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 October 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Ulverston Terrace
Hamilton
Lanarkshire
ML3 7JH
Scotland
Director NameMr Patrick McNamee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 September 2017)
RoleVp Product Engineering
Country of ResidenceUnited Kingdom
Correspondence Address75 School Lane
Lower Cambourne
Cambridge
CB3 6DX
Director NameProf Anthony Gerard O'Neill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 November 2008)
RoleProfessor
Correspondence AddressLongknowe
Alnmouth Road
Alnwick
Northumberland
NE66 2PT
Director NameMr David Peter Wollen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGeddes House Suite 47
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Stephen Reilly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2018)
RoleVp Of Wafer Fab Operations
Country of ResidenceEngland
Correspondence AddressGeddes House Suite 47
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Michael Charles Tierney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2018)
RoleSite Executive Lead Operations/ Supply Director
Country of ResidenceEngland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2023)
RoleTech Entrepreneur & Investor
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Helen Ruth Bull
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(20 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGeddes House Suite 47
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Gary Patrick Travers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSystems House Rosebank
The Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Alan Banks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitenmi.org.uk
Telephone01506 401210
Telephone regionBathgate

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,261,672
Gross Profit£882,935
Net Worth-£55,401
Cash£101,081
Current Liabilities£397,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

15 April 2020Delivered on: 29 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 1998Delivered on: 20 March 1998
Satisfied on: 31 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 November 2023Appointment of Mr Luke Ibbetson as a director on 14 November 2023 (2 pages)
6 November 2023Termination of appointment of Hossein Yassaie as a director on 1 November 2023 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
2 March 2023Appointment of Charles Francis Sturman as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Alan Banks as a director on 1 March 2023 (1 page)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2021Registered office address changed from 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP Scotland to 1 George Square Glasgow G2 1AL on 6 September 2021 (1 page)
1 September 2021Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP on 1 September 2021 (1 page)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
11 November 2020Micro company accounts made up to 30 December 2019 (3 pages)
25 September 2020Registered office address changed from Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 25 September 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 July 2020Memorandum and Articles of Association (26 pages)
22 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Registration of charge SC1700590003, created on 15 April 2020 (18 pages)
14 December 2019Satisfaction of charge SC1700590002 in full (4 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Alan Banks on 28 March 2019 (2 pages)
18 March 2019Appointment of Mr Alan Banks as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of Gary Patrick Travers as a director on 15 March 2019 (1 page)
29 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU to Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG on 30 July 2018 (1 page)
9 May 2018Termination of appointment of Michael Charles Tierney as a director on 9 May 2018 (1 page)
10 April 2018Termination of appointment of Stephen Reilly as a director on 9 April 2018 (1 page)
10 April 2018Appointment of Mr Gary Patrick Travers as a director on 9 April 2018 (2 pages)
24 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 January 2018 (1 page)
24 January 2018Appointment of Dentons Secretaries Limited as a secretary on 24 January 2018 (2 pages)
12 October 2017Termination of appointment of Derek John Boyd as a director on 7 October 2017 (1 page)
12 October 2017Termination of appointment of Derek John Boyd as a director on 7 October 2017 (1 page)
4 October 2017Termination of appointment of Helen Ruth Bull as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Helen Ruth Bull as a director on 27 September 2017 (1 page)
15 September 2017Termination of appointment of Patrick Mcnamee as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Patrick Mcnamee as a director on 14 September 2017 (1 page)
2 September 2017Resolutions
  • RES13 ‐ Company changed name/election of chairman 17/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 September 2017Resolutions
  • RES13 ‐ Company changed name/election of chairman 17/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 May 2017Appointment of Ms Helen Ruth Bull as a director on 12 May 2017 (2 pages)
16 May 2017Appointment of Ms Helen Ruth Bull as a director on 12 May 2017 (2 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
19 January 2017Appointment of Sir Hossein Yassaie as a director on 7 January 2017 (2 pages)
19 January 2017Appointment of Sir Hossein Yassaie as a director on 7 January 2017 (2 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 May 2015Appointment of Mr Stan Boland as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Stan Boland as a director on 14 May 2015 (2 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
12 August 2014Annual return made up to 6 August 2014 no member list (6 pages)
12 August 2014Annual return made up to 6 August 2014 no member list (6 pages)
12 August 2014Annual return made up to 6 August 2014 no member list (6 pages)
26 June 2014Registration of charge 1700590002 (8 pages)
26 June 2014Registration of charge 1700590002 (8 pages)
25 March 2014Appointment of Mr Michael Charles Tierney as a director (2 pages)
25 March 2014Appointment of Mr Michael Charles Tierney as a director (2 pages)
28 February 2014Appointment of Mr Stephen Reilly as a director (2 pages)
28 February 2014Appointment of Mr Stephen Reilly as a director (2 pages)
27 February 2014Termination of appointment of David Wollen as a director (1 page)
27 February 2014Termination of appointment of David Wollen as a director (1 page)
12 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
12 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
12 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 December 2012Termination of appointment of Ronald Dickinson as a director (1 page)
3 December 2012Termination of appointment of Stuart Langdon as a director (1 page)
3 December 2012Termination of appointment of Ronald Dickinson as a director (1 page)
3 December 2012Termination of appointment of Stuart Langdon as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 October 2012Appointment of Mr David Peter Wollen as a director (2 pages)
1 October 2012Appointment of Mr David Peter Wollen as a director (2 pages)
1 October 2012Termination of appointment of David Burrows as a director (1 page)
1 October 2012Termination of appointment of David Burrows as a director (1 page)
7 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
7 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
7 August 2012Annual return made up to 6 August 2012 no member list (7 pages)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (7 pages)
16 November 2010Termination of appointment of Steven Neill as a director (1 page)
16 November 2010Termination of appointment of Steven Neill as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 no member list (8 pages)
9 August 2010Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 no member list (8 pages)
9 August 2010Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 no member list (8 pages)
12 May 2010Registered office address changed from Geddes House-Suite 41 Kirkton North Livingston West Lothian EH54 6GU on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Geddes House-Suite 41 Kirkton North Livingston West Lothian EH54 6GU on 12 May 2010 (1 page)
23 November 2009Director's details changed for Stuart Anthony Langdon on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ronald Dickinson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Patrick Mcnamee on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Steven William Neill on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Patrick Mcnamee on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ronald Dickinson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr David Frank Burrows on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Steven William Neill on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (5 pages)
23 November 2009Director's details changed for Dr David Frank Burrows on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (5 pages)
23 November 2009Director's details changed for Stuart Anthony Langdon on 23 November 2009 (2 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 March 2009Appointment terminated director gerald edwards (1 page)
25 March 2009Appointment terminated director gerald edwards (1 page)
20 November 2008Annual return made up to 20/11/08 (4 pages)
20 November 2008Annual return made up to 20/11/08 (4 pages)
20 November 2008Appointment terminated director anthony o'neill (1 page)
20 November 2008Appointment terminated director richard kerrigan (1 page)
20 November 2008Appointment terminated director richard kerrigan (1 page)
20 November 2008Appointment terminated director anthony o'neill (1 page)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Annual return made up to 20/11/07 (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Annual return made up to 20/11/07 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 20/11/06 (6 pages)
5 January 2007Annual return made up to 20/11/06 (6 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 20/11/05 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 20/11/05 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 michaelson square kirkton campus livingston west lothian EH54 7DB (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 michaelson square kirkton campus livingston west lothian EH54 7DB (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 December 2004Annual return made up to 20/11/04
  • 363(288) ‐ Director resigned
(5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Annual return made up to 20/11/04
  • 363(288) ‐ Director resigned
(5 pages)
13 December 2004New director appointed (2 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 November 2003Annual return made up to 20/11/03 (5 pages)
12 November 2003Annual return made up to 20/11/03 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 March 2003Annual return made up to 20/11/02 (6 pages)
5 March 2003Annual return made up to 20/11/02 (6 pages)
28 February 2003Resolutions
  • RES13 ‐ Director resigned 20/12/02
(1 page)
28 February 2003Resolutions
  • RES13 ‐ Director appointed 03/02/03
(1 page)
28 February 2003Resolutions
  • RES13 ‐ Director appointed 03/02/03
(1 page)
28 February 2003Resolutions
  • RES13 ‐ Directors appt & res 18/09/02
(1 page)
28 February 2003Resolutions
  • RES13 ‐ Director resigned 20/12/02
(1 page)
28 February 2003Resolutions
  • RES13 ‐ Directors appt & res 18/09/02
(1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: research avenue south heriot watt research park riccarton edinburgh, EH14 4AP (1 page)
21 January 2003Registered office changed on 21/01/03 from: research avenue south heriot watt research park riccarton edinburgh, EH14 4AP (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
31 January 2002Annual return made up to 20/11/01 (4 pages)
31 January 2002Annual return made up to 20/11/01 (4 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Memorandum and Articles of Association (28 pages)
16 January 2002Memorandum and Articles of Association (28 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 December 1999Annual return made up to 20/11/99
  • 363(287) ‐ Registered office changed on 16/12/99
(4 pages)
16 December 1999Annual return made up to 20/11/99
  • 363(287) ‐ Registered office changed on 16/12/99
(4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
26 November 1998Annual return made up to 20/11/98 (6 pages)
26 November 1998Annual return made up to 20/11/98 (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1998Memorandum and Articles of Association (32 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1998Memorandum and Articles of Association (32 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Partic of mort/charge * (6 pages)
20 March 1998Partic of mort/charge * (6 pages)
17 December 1997Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
17 December 1997Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
16 September 1997Accounting reference date extended from 30/11/97 to 30/12/97 (1 page)
16 September 1997Accounting reference date extended from 30/11/97 to 30/12/97 (1 page)
4 June 1997Company name changed nmi scotland LIMITED\certificate issued on 04/06/97 (3 pages)
4 June 1997Company name changed nmi scotland LIMITED\certificate issued on 04/06/97 (3 pages)
20 November 1996Incorporation (48 pages)
20 November 1996Incorporation (48 pages)