Company NameThe East Of Scotland College Of Agriculture
Company StatusDissolved
Company NumberSC005149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1902(121 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(114 years, 11 months after company formation)
Appointment Duration5 years (closed 28 June 2022)
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusClosed
Appointed29 January 2018(115 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameJohn Meikle Stevenson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1994)
RoleFarmer
Correspondence AddressLuffness Mains
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMr John Aldengrave Aitchison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaringal
Lochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Director NameAlec Walter Barbour
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1991)
RoleLand Agent
Correspondence AddressMains Of Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameWilliam Reid
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1995)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddle Gourdie
Spittalfield
Perth
Perthshire
PH1 4LF
Scotland
Director NameWilliam Henry Porter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1991)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Scryne
Carnoustie
Angus
DD7 6LL
Scotland
Director NameWilliam Logan Forrest
Date of BirthApril 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1995)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Hall
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameJames Goodfellow
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1991)
RoleFarm Worker
Correspondence Address88 Gogarbank
Edinburgh
Midlothian
EH12 9DD
Scotland
Director NameDavid Anthony Hinton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1990)
RoleFarmer
Correspondence AddressFulfordlees
Cockburnspath
Berwickshire
TD13 5YJ
Scotland
Director NameFraser Morrison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 1995)
RoleCoy Director
Correspondence AddressWester Dalmeny Farmhouse
So Queensferry
West Lothian
EH30 9TT
Scotland
Director NamePeter Imlah
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1989)
RoleUniv Head
Correspondence Address26 Orchardhead Road
Edinburgh
Midlothian
EH16 6HN
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 October 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameMr David William Drysdale Thomson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(86 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1991)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Mews
Cessford
Kelso
Roxburghshire
TD5 8EG
Scotland
Director NameAndrew Matthew Peddie
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(87 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 1994)
RoleFarmer
Correspondence AddressCoal Farm
St Monans
Fife
KY10 2DQ
Scotland
Secretary NameStuart Alexander Ainslie
NationalityBritish
StatusResigned
Appointed25 September 1989(87 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address8 Hillview Drive
Edinburgh
EH12 8QW
Scotland
Director NameJames Ian McKinlay Crawford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(88 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1994)
RoleFarmer
Correspondence AddressWester Kinloch
Blairgowrie
Perthshire
PH10 6SG
Scotland
Director NameColin Ian Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(88 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleFarmer And Business
Correspondence AddressGourlaw Farm
Rosewell
Midlothian
EH24 9DW
Scotland
Director NameWilliam Edward Scott Mutch
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(88 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleForestry Consultant
Correspondence Address19 Barnton Grove
Edinburgh
Midlothian
EH4 6EQ
Scotland
Director NameAlan Graham Dewar
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(88 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleRetired Farmer
Correspondence AddressOakwood
Allanton
Duns
Berwickshire
TD11 3LY
Scotland
Director NameCharles Russell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(88 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleFarmer/Landowner
Country of ResidenceUnited Kingdom
Correspondence AddressMuirton Farm
Drem
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameProf Phillip Charles Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(88 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Cherry Tree Park
Balerno
Midlothian
EH14 5AJ
Scotland
Director NameMrs Mary Helen Kidd
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RolePartnerneilmlkidd&Co(Farmers)
Correspondence AddressHolemill Of Kirkbuddo
Forfar
Angus
DD8 2NQ
Scotland
Director NameRobert Edwin Turnbull Kay
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(90 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleEstate Facotr
Correspondence AddressAyton Castle Estate
Estate Office Ayton
Eyemouth
Berwickshire
TD14 5RD
Scotland
Director NameJohn Lyon Goodfellow
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(90 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleFarmer
Correspondence AddressCairnton House
Arbroath
Angus
DD11 5SU
Scotland
Secretary NameGavin William Thomson Scott
NationalityBritish
StatusResigned
Appointed04 August 1998(96 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 August 1999)
RoleDirector / Secretary
Correspondence Address32 Greenbank Crescent
Edinburgh
EH10 5SQ
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(96 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameProf Karl Alexander Linklater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(96 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2001)
RolePrincipal
Correspondence AddressBridge Park
Old Bridge Road
Selkirk
Selkirkshire
TD7 4LG
Scotland
Secretary NameMs Janet Diana Swadling
NationalityBritish
StatusResigned
Appointed16 August 1999(97 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameJanet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(99 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 June 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(101 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2007)
RoleFarmer And Land Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(105 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(112 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(114 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(115 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.sac.ac.uk

Location

Registered AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 9 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 June 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 June 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
23 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 October 2013Annual return made up to 25 September 2013 no member list (3 pages)
24 October 2013Annual return made up to 25 September 2013 no member list (3 pages)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
26 September 2013Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page)
28 September 2012Annual return made up to 25 September 2012 no member list (4 pages)
28 September 2012Annual return made up to 25 September 2012 no member list (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 25 September 2011 no member list (4 pages)
3 October 2011Annual return made up to 25 September 2011 no member list (4 pages)
13 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
13 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 October 2009Annual return made up to 25 September 2009 no member list (2 pages)
9 October 2009Annual return made up to 25 September 2009 no member list (2 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 October 2008Annual return made up to 25/09/08 (2 pages)
16 October 2008Annual return made up to 25/09/08 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
6 May 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
10 October 2007Annual return made up to 25/09/07 (2 pages)
10 October 2007Annual return made up to 25/09/07 (2 pages)
9 October 2006Annual return made up to 25/09/06 (4 pages)
9 October 2006Annual return made up to 25/09/06 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2005Annual return made up to 25/09/05 (4 pages)
28 September 2005Annual return made up to 25/09/05 (4 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2004Annual return made up to 25/09/04 (4 pages)
14 October 2004Annual return made up to 25/09/04 (4 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 September 2003Annual return made up to 25/09/03 (4 pages)
22 September 2003Annual return made up to 25/09/03 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2002Annual return made up to 25/09/02 (4 pages)
26 September 2002Annual return made up to 25/09/02 (4 pages)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page)
8 April 2002Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
3 October 2001Annual return made up to 25/09/01 (4 pages)
3 October 2001Annual return made up to 25/09/01 (4 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Registered office changed on 23/10/00 from: edinburgh school of agriculture 9 west mains road edinburgh EH9 3JG (1 page)
23 October 2000Registered office changed on 23/10/00 from: edinburgh school of agriculture 9 west mains road edinburgh EH9 3JG (1 page)
23 October 2000Annual return made up to 25/09/00 (7 pages)
23 October 2000Annual return made up to 25/09/00 (7 pages)
16 October 2000Secretary's particulars changed (2 pages)
16 October 2000Secretary's particulars changed (2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 October 1999Annual return made up to 25/09/99 (6 pages)
13 October 1999Annual return made up to 25/09/99 (6 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
20 October 1998Annual return made up to 25/09/98 (5 pages)
20 October 1998Annual return made up to 25/09/98 (5 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (5 pages)
9 December 1997Full accounts made up to 31 March 1997 (5 pages)
9 October 1997Annual return made up to 25/09/97 (5 pages)
9 October 1997Annual return made up to 25/09/97 (5 pages)
18 October 1996Full accounts made up to 31 March 1996 (5 pages)
18 October 1996Full accounts made up to 31 March 1996 (5 pages)
14 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
16 October 1995Annual return made up to 25/09/95
  • 363(288) ‐ Director resigned
(12 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
16 October 1995Annual return made up to 25/09/95
  • 363(288) ‐ Director resigned
(12 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
19 April 1990Memorandum of association (13 pages)
19 April 1990Memorandum of association (13 pages)
16 April 1990Alter mem and arts (26 pages)
16 April 1990Alter mem and arts (26 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (2 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (2 pages)