Company NameMidlothian Innovation And Technology Trust
Company StatusDissolved
Company NumberSC224801
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameMr Murdo John Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinsdale Lodge
Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Director NameMr Kevin James Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Secretary NameMr Kevin James Scott
NationalityBritish
StatusClosed
Appointed13 December 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Director NameMr John Turner Blair
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed17 November 2010(9 years after company formation)
Appointment Duration6 years (closed 15 November 2016)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameJames Nimmo Maider Dunsmuir
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCouncillor
Correspondence Address13 Barleyknowe Terrace
Gorebridge
Midlothian
EH23 4EY
Scotland
Director NameBruce Philip Pritchard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameIan Logan Young
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 East London Street
Edinburgh
Midlothian
EH7 4BH
Scotland
Secretary NameAnne Catherine Coyle
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Galachlaw Shot
Fairmilehead
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameCllr Russell Stuart Imrie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Fox Crescent
Glencorse
Penicuik
Midlothian
EH26 0RQ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£919,023
Net Worth£203,592
Cash£494
Current Liabilities£613,304

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of final meeting of creditors (4 pages)
15 August 2016Notice of final meeting of creditors (4 pages)
8 December 2015Satisfaction of charge 1 in full (1 page)
8 December 2015Satisfaction of charge 1 in full (1 page)
20 December 2013Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 20 December 2013 (2 pages)
13 November 2013Notice of winding up order (1 page)
13 November 2013Court order notice of winding up (1 page)
13 November 2013Notice of winding up order (1 page)
13 November 2013Court order notice of winding up (1 page)
9 October 2013Termination of appointment of Russell Imrie as a director (1 page)
9 October 2013Termination of appointment of Russell Imrie as a director (1 page)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
24 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
24 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
6 September 2011Full accounts made up to 31 October 2010 (17 pages)
6 September 2011Full accounts made up to 31 October 2010 (17 pages)
26 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
26 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
17 November 2010Appointment of Mr John Turner Blair as a director (2 pages)
17 November 2010Appointment of Mr John Turner Blair as a director (2 pages)
2 November 2010Full accounts made up to 31 October 2009 (17 pages)
2 November 2010Full accounts made up to 31 October 2009 (17 pages)
25 October 2010Termination of appointment of Ian Young as a director (1 page)
25 October 2010Termination of appointment of Ian Young as a director (1 page)
22 January 2010Full accounts made up to 31 October 2008 (17 pages)
22 January 2010Full accounts made up to 31 October 2008 (17 pages)
9 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
9 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
6 November 2009Director's details changed for Councillor Russell Stuart Imrie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Councillor Russell Stuart Imrie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for M.P. David Hamilton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Logan Young on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Logan Young on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Kevin James Scott on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Murdo John Mackenzie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for M.P. David Hamilton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Councillor Russell Stuart Imrie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Kevin James Scott on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Murdo John Mackenzie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Murdo John Mackenzie on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Logan Young on 6 November 2009 (2 pages)
6 November 2009Director's details changed for M.P. David Hamilton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Kevin James Scott on 6 November 2009 (2 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Full accounts made up to 31 October 2007 (16 pages)
5 November 2008Full accounts made up to 31 October 2007 (16 pages)
4 November 2008Annual return made up to 31/10/08 (3 pages)
4 November 2008Annual return made up to 31/10/08 (3 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Annual return made up to 31/10/06 (2 pages)
13 December 2006Annual return made up to 31/10/06 (2 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
29 August 2006Full accounts made up to 31 October 2005 (17 pages)
29 August 2006Full accounts made up to 31 October 2005 (17 pages)
2 November 2005Annual return made up to 31/10/05 (5 pages)
2 November 2005Annual return made up to 31/10/05 (5 pages)
1 September 2005Full accounts made up to 31 October 2004 (15 pages)
1 September 2005Full accounts made up to 31 October 2004 (15 pages)
11 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2004Full accounts made up to 31 October 2003 (14 pages)
31 August 2004Full accounts made up to 31 October 2003 (14 pages)
7 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
4 November 2002Annual return made up to 31/10/02 (5 pages)
4 November 2002Annual return made up to 31/10/02 (5 pages)
24 October 2002Registered office changed on 24/10/02 from: pentlandfield business park roslin midlothian EH25 9RE (1 page)
24 October 2002Registered office changed on 24/10/02 from: pentlandfield business park roslin midlothian EH25 9RE (1 page)
5 July 2002Partic of mort/charge * (6 pages)
5 July 2002Partic of mort/charge * (6 pages)
25 April 2002Registered office changed on 25/04/02 from: units 2/3 bush house, bush estate penicuik midlothian EH26 0SB (1 page)
25 April 2002Director's particulars changed (1 page)
25 April 2002Registered office changed on 25/04/02 from: units 2/3 bush house, bush estate penicuik midlothian EH26 0SB (1 page)
25 April 2002Director's particulars changed (1 page)
31 October 2001Incorporation (35 pages)
31 October 2001Incorporation (35 pages)