Background WavePink WaveYellow Wave

UHI RESEARCH AND ENTERPRISE LIMITED (SC359497)

UHI RESEARCH AND ENTERPRISE LIMITED (SC359497) is an active UK company. incorporated on 12 May 2009. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. UHI RESEARCH AND ENTERPRISE LIMITED has been registered for 16 years. Current directors include BAXTER, Michael Alan, NAIRN, Victoria Anne.

Company Number
SC359497
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
U H I House Old Perth Road, Inverness, IV2 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAXTER, Michael Alan, NAIRN, Victoria Anne
SIC Codes
74909, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHI RESEARCH AND ENTERPRISE LIMITED

UHI RESEARCH AND ENTERPRISE LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. UHI RESEARCH AND ENTERPRISE LIMITED was registered 16 years ago.(SIC: 74909, 85421, 85422)

Status

active

Active since 16 years ago

Company No

SC359497

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

FREERAD LIMITED
From: 6 August 2009To: 14 August 2012
LEDGE 1081 LIMITED
From: 12 May 2009To: 6 August 2009
Contact
Address

U H I House Old Perth Road Raigmore Inverness, IV2 3JH,

Previous Addresses

12B Ness Walk Inverness IV3 5SQ
From: 12 May 2009To: 20 October 2023
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
May 13
Director Left
May 13
Director Left
Jun 16
Director Left
Nov 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAXTER, Michael Alan

Active
Old Perth Road, InvernessIV2 3JH
Born May 1966
Director
Appointed 17 Feb 2025

NAIRN, Victoria Anne

Active
Old Perth Road, InvernessIV2 3JH
Born August 1967
Director
Appointed 22 Aug 2022

LARG, Fiona Margaret

Resigned
2 Sutors Way, NairnIV12 5BS
Secretary
Appointed 24 Jun 2009
Resigned 16 Apr 2021

SENDALL, Roger James

Resigned
Ness Walk, InvernessIV3 5SQ
Secretary
Appointed 16 Apr 2021
Resigned 22 Aug 2022

STEWART, Sheena

Resigned
Old Perth Road, InvernessIV2 3JH
Secretary
Appointed 22 Aug 2022
Resigned 31 Dec 2024

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 12 May 2009
Resigned 30 Jul 2009

CAMPBELL, Gary

Resigned
Old Perth Road, InvernessIV2 3JH
Born February 1965
Director
Appointed 26 Aug 2022
Resigned 06 Nov 2023

FRASER, James Mackenzie

Resigned
The Old Manse, BeaulyIV4 7JH
Born July 1948
Director
Appointed 24 Jun 2009
Resigned 17 May 2010

GIBBS, James

Resigned
Ness Walk, InvernessIV3 5SQ
Born December 1958
Director
Appointed 13 May 2013
Resigned 31 Mar 2016

HOWARTH, Jeffery, Dr

Resigned
Holm Dell Place, InvernessIV2 4GU
Born November 1953
Director
Appointed 24 Jun 2009
Resigned 28 Nov 2018

IRVINE, Joseph William

Resigned
King Harald Street, LerwickZE1 0ER
Born January 1961
Director
Appointed 24 Jun 2009
Resigned 13 May 2013

LEIPER, Pamela Summers

Resigned
Moir Avenue, AberdeenAB16 7AB
Born December 1962
Director
Appointed 12 May 2009
Resigned 30 Jul 2009

MEGSON, Ian, Professor

Resigned
Ness Walk, InvernessIV3 5SQ
Born July 1968
Director
Appointed 13 Jul 2011
Resigned 20 Oct 2022

WILSON, Alison Margaret

Resigned
Old Perth Road, InvernessIV2 3JH
Born November 1970
Director
Appointed 31 Jan 2024
Resigned 07 Feb 2025

Persons with significant control

1

Ness Walk, InvernessIV3 5SQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
225Change of Accounting Reference Date
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Incorporation Company
12 May 2009
NEWINCIncorporation