This company is commonly known as Highland Innovation Centre Limited. The company was founded 27 years ago and was given the registration number SC184406. The firm's registered office is in INVERNESS. You can find them at 11 Leanach Gardens, Westhill, Inverness, . This company's SIC code is 74100 - specialised design activities.
Name | : | HIGHLAND INNOVATION CENTRE LIMITED |
---|---|---|
Company Number | : | SC184406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 11 Leanach Gardens, Westhill, Inverness, Scotland, IV2 5DD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Secretary | 10 September 2020 | Active |
Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Director | 10 September 2020 | Active |
Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Director | 15 February 2019 | Active |
Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Director | 15 February 2019 | Active |
Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Director | 15 May 2005 | Active |
Crask Of Evelix 74, Drummond Road, Inverness, IV2 4NU | Secretary | 30 April 2002 | Active |
11 Leanach Gardens, Westhill, Inverness, IV2 5DD | Secretary | 01 April 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 April 1998 | Active |
Kimber, 10 Dencer Drive, Kenilworth, CV8 2RU | Director | 15 June 2005 | Active |
10 Southside Place, Inverness, IV2 3JF | Director | 03 May 1999 | Active |
39 Castleton Drive, Newton Mearns, Glasgow, G77 5LE | Director | 11 July 2007 | Active |
Crask Of Evelix 74, Drummond Road, Inverness, IV2 4NU | Director | 29 December 2000 | Active |
Flat 2 Gollanfield House, Gollanfield, Inverness, IV2 7QP | Director | 28 August 2003 | Active |
Orchard House, 16 Blackpark Terrace, Inverness, IV3 6NE | Director | 01 April 1998 | Active |
11 Leanach Gardens, Westhill, Inverness, IV2 5DD | Director | 01 April 2000 | Active |
Dr Jude Maged Simon Watmough | ||
Notified on | : | 26 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Clava House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH |
Nature of control | : |
|
Dr Jude Maged Simon Watmough | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11,, Leanach Gardens, Inverness, Scotland, IV2 5DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.