Background WavePink WaveYellow Wave

MICHELIN SCOTLAND INNOVATION PARC LIMITED (SC631736)

MICHELIN SCOTLAND INNOVATION PARC LIMITED (SC631736) is an active UK company. incorporated on 28 May 2019. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICHELIN SCOTLAND INNOVATION PARC LIMITED has been registered for 6 years. Current directors include REID, John William, ROWAN, Hamish David.

Company Number
SC631736
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
. Baldovie Road, Dundee, DD4 8UQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, John William, ROWAN, Hamish David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELIN SCOTLAND INNOVATION PARC LIMITED

MICHELIN SCOTLAND INNOVATION PARC LIMITED is an active company incorporated on 28 May 2019 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICHELIN SCOTLAND INNOVATION PARC LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC631736

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

. Baldovie Road Dundee, DD4 8UQ,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 28 May 2019To: 26 October 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jan 20
Owner Exit
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 23
Director Joined
Jan 23
Share Issue
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

REID, John William

Active
Marywell Brae, KirriemuirDD8 4BJ
Born May 1966
Director
Appointed 18 Dec 2024

ROWAN, Hamish David

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1984
Director
Appointed 18 Dec 2024

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 08 Oct 2020
Resigned 18 Dec 2024

COLGAN, Gregory Thomas

Resigned
Baldovie Road, DundeeDD4 8UQ
Born May 1978
Director
Appointed 10 Dec 2020
Resigned 18 Dec 2024

GALBRAITH, Eric Roger

Resigned
EdinburghEH3 8HA
Born May 1959
Director
Appointed 28 May 2019
Resigned 29 May 2019

HANNA, Linda Margaret

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born February 1966
Director
Appointed 29 May 2019
Resigned 15 Mar 2021

LAW, Alexander Olivier Edward

Resigned
Baldovie Road, DundeeDD4 8UQ
Born August 1979
Director
Appointed 31 Dec 2022
Resigned 18 Dec 2024

MARTIN, David Robert

Resigned
City Square, DundeeDD1 3BY
Born November 1960
Director
Appointed 29 May 2019
Resigned 10 Dec 2020

MONSAINGEON, Jerome Henri

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born February 1954
Director
Appointed 29 May 2019
Resigned 31 Dec 2022

SHAW, Derek Alexander

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born April 1976
Director
Appointed 15 Mar 2021
Resigned 18 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
Marywell Brae, KirriemuirDD8 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Dundee City Council

Ceased
City Square, DundeeDD1 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 18 Dec 2024
Campbell Road, Stoke-On-TrentST4 4EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 18 Dec 2024

Scottish Enterprise

Ceased
50 Waterloo Street, GlasgowG2 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 18 Dec 2024
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 March 2025
466(Scot)466(Scot)
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Capital Alter Shares Subdivision
19 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2020
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
26 June 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Incorporation Company
28 May 2019
NEWINCIncorporation