Background WavePink WaveYellow Wave

HERIOT-WATT TRADING LIMITED (SC132919)

HERIOT-WATT TRADING LIMITED (SC132919) is an active UK company. incorporated on 16 July 1991. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 3 other business activities. HERIOT-WATT TRADING LIMITED has been registered for 34 years. Current directors include COLLIER, Susan Margaret, MOIR, Ruth Jennifer, PRINGLE, Martin John.

Company Number
SC132919
Status
active
Type
ltd
Incorporated
16 July 1991
Age
34 years
Address
Heriot-Watt University, Edinburgh, EH14 4AS
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
COLLIER, Susan Margaret, MOIR, Ruth Jennifer, PRINGLE, Martin John
SIC Codes
09100, 70229, 71200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERIOT-WATT TRADING LIMITED

HERIOT-WATT TRADING LIMITED is an active company incorporated on 16 July 1991 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 3 other business activities. HERIOT-WATT TRADING LIMITED was registered 34 years ago.(SIC: 09100, 70229, 71200, 82990)

Status

active

Active since 34 years ago

Company No

SC132919

LTD Company

Age

34 Years

Incorporated 16 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

DUNWILCO (261) LIMITED
From: 16 July 1991To: 21 August 1991
Contact
Address

Heriot-Watt University Riccarton Edinburgh, EH14 4AS,

Previous Addresses

Technology & Research Services Heriot- Watt University Riccarton Edinburgh EH14 4AS
From: 16 July 1991To: 10 August 2012
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jul 13
Director Joined
Mar 15
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Jul 23
Director Joined
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROWN, Derek Gardiner

Active
Riccarton, EdinburghEH14 4AS
Secretary
Appointed 26 Feb 1995

COLLIER, Susan Margaret

Active
Riccarton, EdinburghEH14 4AS
Born November 1963
Director
Appointed 31 Aug 2012

MOIR, Ruth Jennifer

Active
Riccarton, EdinburghEH14 4AS
Born November 1963
Director
Appointed 08 Feb 2021

PRINGLE, Martin John

Active
Riccarton, EdinburghEH14 4AS
Born November 1969
Director
Appointed 24 Jun 2024

LAING, Ian James

Resigned
20 Telford Road, EdinburghEH4 2BA
Secretary
Appointed 15 Aug 1991
Resigned 31 Jan 1996

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 16 Jul 1991
Resigned 15 Aug 1991

BROWN, Charles Malcolm, Professor

Resigned
19 Burnside Park, BalernoEH14 7LY
Born September 1941
Director
Appointed 26 Feb 1996
Resigned 08 May 2002

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 16 Jul 1991
Resigned 15 Aug 1991

CUMMING, Donald Ian

Resigned
25 Charlotte Square, EdinburghEH2 4ET
Born October 1952
Director
Appointed 15 Aug 1991
Resigned 15 Aug 1991

DALTON, Ann Marie

Resigned
Riccarton, EdinburghEH14 4AS
Born November 1964
Director
Appointed 09 May 2011
Resigned 30 Jun 2020

FRASER, Robert Milliken

Resigned
12 Mount Frost Gardens, MarkinchKY7 6JL
Born February 1958
Director
Appointed 26 May 2003
Resigned 14 Jul 2004

GIBSON, Gavin, Professor

Resigned
3f2, 82 Morningside Road, EdinburghEH10 4BY
Born February 1960
Director
Appointed 18 Sept 2007
Resigned 12 May 2010

GREIG, Christopher George, Dr

Resigned
North Mains Farm, OrmistonEH35 5NG
Born September 1934
Director
Appointed 26 Feb 1996
Resigned 31 Jul 2003

HALL, Denis Roderick, Professor

Resigned
9 Delta Place, MusselburghEH21 7TP
Born August 1942
Director
Appointed 26 May 2003
Resigned 30 Aug 2007

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 16 Jul 1991
Resigned 15 Aug 1991

JEFFERSON, Andrew Gordon

Resigned
Riccarton, EdinburghEH14 4AS
Born April 1963
Director
Appointed 31 Mar 2020
Resigned 03 Jul 2023

MCNAULL, Philip Gerard

Resigned
Riccarton, EdinburghEH14 4AS
Born January 1958
Director
Appointed 28 Feb 2005
Resigned 31 Aug 2012

MENZIES, Andrew Mchardy

Resigned
Riccarton, EdinburghEH14 4AS
Born November 1963
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2020

PATERSON, Stephen Liston Lindsay

Resigned
31 Belford Gardens, EdinburghEH4 3EP
Born December 1958
Director
Appointed 26 Feb 1996
Resigned 11 Dec 2001

PEGGIE, Robert Galloway Emslie

Resigned
Yarrow House 9a Napier Road, EdinburghEH10 5AZ
Born January 1929
Director
Appointed 26 Feb 1996
Resigned 27 Nov 1997

SMALL, John Rankin, Professor

Resigned
39 Caiystane Terrace, EdinburghEH10 6ST
Born February 1933
Director
Appointed 15 Aug 1991
Resigned 30 Nov 1998

WILSON, Peter Liddell, Dr

Resigned
Technology & Research Services, RiccartonEH14 4AS
Born December 1942
Director
Appointed 15 Aug 1991
Resigned 16 May 2011

Persons with significant control

1

Riccarton, EdinburghEH14 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
2 November 1993
123Notice of Increase in Nominal Capital
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
26 August 1991
288288
Legacy
26 August 1991
287Change of Registered Office
Legacy
26 August 1991
224224
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1991
NEWINCIncorporation