UKBizDB.co.uk

SCOTTISH BUSINESS INNOVATION CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Business Innovation Centre. The company was founded 37 years ago and was given the registration number SC101348. The firm's registered office is in GLASGOW. You can find them at Gerber Landa & Gee, 12 Newton Terrace, Glasgow, . This company's SIC code is 7414 - Business & management consultancy.

Company Information

Name:SCOTTISH BUSINESS INNOVATION CENTRE
Company Number:SC101348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1986
End of financial year:31 August 2000
Jurisdiction:Scotland
Industry Codes:
  • 7414 - Business & management consultancy
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Gerber Landa & Gee, 12 Newton Terrace, Glasgow, G3 7PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Boulderclough Chapel, Sowerby Lane, Luddenden Foot, Halifax, HX2 6JW

Director06 March 2000Active
10 Southside Place, Inverness, IV2 3JF

Director02 April 2001Active
11 Davidson Quadrant, Duntocher, G81 6JC

Director19 November 1998Active
18 Royal Terrace, Glasgow, G3 7NY

Secretary-Active
40 Patna Road, Kirkmichael, Maybole, KA19 7PJ

Secretary05 June 1997Active
23 Lefroy Street, Coatbridge, ML5 1NB

Secretary28 July 1995Active
8 Thorn Road, Bearsden, Glasgow, G61 4PP

Secretary19 November 1998Active
43 Mansewood Road, Glasgow, G43 1TN

Secretary-Active
Suite 1, Alloa Business Centre, Alloa, FK10 3SA

Director-Active
Scottish Development Agency 120 Bothwell Street, Glasgow, G2 7JP

Director-Active
Barclays Bank Plc 90 St Vincent Street, Glasgow, G2 5VG

Director12 February 1990Active
323 Albert Drive, Glasgow, G41 5EA

Director-Active
Industry Department For Scotland, Alhambra House 45 Waterloo Street, Glasgow, G2 6HS

Director-Active
63 Eglinton Road, Ardrossan, KA22 8NF

Director-Active
71 Causeyside Street, Paisley, PA1 1YT

Director24 August 1992Active
The Braes, 30 Burn Road, Darvel, KA17 0DB

Director10 December 1990Active
Strathclyde Regional Council Strathclyde House, Glasgow, G2 4PF

Director-Active
The Firs Gartness Road, Killearn, Glasgow, G63 9NT

Director24 August 1993Active
54 Ottoline Drive, Troon, KA10 7AW

Director24 August 1992Active
23 Lefroy Street, Coatbridge, ML5 1NB

Director15 June 1994Active
26 Carmichael Place, Glasgow, G42 9UE

Director-Active
Cala-Na-Shee, Shore Road, Helensburgh, G84 0NP

Director27 August 1990Active
8 Thorn Road, Bearsden, Glasgow, G61 4PP

Director-Active
131 Clarkston Road, Glasgow, G44 3BN

Director27 August 1990Active
6 Riverview Place, Glasgow, G5 8EB

Director02 July 1992Active
Scottish Development Agency 120 Bothwell Street, Glasgow, G2 7JP

Director-Active
9 Hareside, Forth, Lanark, ML11 8DL

Director02 July 1992Active
British Coal Enterprise Ltd, Alloa Business Centre, Alloa, FK1 3SA

Director31 December 1989Active
12 Cleghorn Terrace, Cleghorn, Lanark, ML11 7SJ

Director26 June 1989Active
Suite 1, Alloa Business Centre, Alloa, FK10 3SA

Director-Active
Church Cottage 1 East Close, Matfen, Newcastle Upon Tyne, NE20 0TF

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2002-08-19Address

Legacy.

Download
2002-08-19Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2002-07-30Insolvency

Liquidation compulsory winding up order scotland.

Download
2002-07-30Insolvency

Liquidation compulsory notice winding up scotland.

Download
2002-07-30Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2002-03-04Annual return

Legacy.

Download
2001-07-19Accounts

Accounts with accounts type total exemption full.

Download
2001-04-09Officers

Legacy.

Download
2001-02-01Annual return

Legacy.

Download
2000-06-09Accounts

Accounts with accounts type full.

Download
2000-03-14Officers

Legacy.

Download
2000-01-18Annual return

Legacy.

Download
1999-06-01Accounts

Accounts with accounts type full.

Download
1999-01-25Annual return

Legacy.

Download
1998-11-24Officers

Legacy.

Download
1998-11-24Officers

Legacy.

Download
1998-09-02Officers

Legacy.

Download
1998-08-05Accounts

Accounts with accounts type full.

Download
1998-03-05Annual return

Legacy.

Download
1997-06-24Accounts

Accounts with accounts type full.

Download
1997-06-18Officers

Legacy.

Download
1997-06-17Officers

Legacy.

Download
1997-02-17Annual return

Legacy.

Download
1996-12-15Officers

Legacy.

Download
1996-07-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.