Company NameThe Scottish Association For Marine Science
Company StatusActive
Company NumberSC009292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1914(109 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Deborah Catherine McNeill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(104 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameMs Susan Janet Watts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(104 years after company formation)
Appointment Duration5 years, 3 months
RoleJournalism And Communications
Country of ResidenceUnited Kingdom
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameProf Colin Brownlee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(104 years after company formation)
Appointment Duration5 years, 3 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressThe Laboratory Citadel Hill
Plymouth
Devon
PL1 2PB
Director NameProf John Mowbray Baxter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(104 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Granary 11 Redside Farm Steading
North Berwick
East Lothian
EH39 5PE
Scotland
Director NameMrs Diana Mary Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(104 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans Manse Road
Dirleton
North Berwick
EH39 5EL
Scotland
Director NameDr Donald Magnus Nicolson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(105 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameProf Colin Forbes Moffat
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(107 years after company formation)
Appointment Duration2 years, 3 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameProf Richard Waites
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(107 years after company formation)
Appointment Duration2 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressDept Of Biology University Of York
Wentworth Way
York
Yorkshire
YO10 5DD
Secretary NameMrs Ann Mackenzie
StatusCurrent
Appointed11 January 2022(107 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameMr Eric Francois Jacques Hollanders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed02 December 2022(108 years after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceItaly
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameMr Adam Christie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(108 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameMr Ian William Jardine
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(108 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardmead Heughfield Road
Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameProf Douglas Wallace
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed16 June 2023(108 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleProfessor
Country of ResidenceCanada
Correspondence Address6121 Regina Terrace
Halifax
Nova Scotia
B3h1n4
Director NameMr Alun Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(108 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Secretary NameProf John Burr Lumley Matthews
NationalityBritish
StatusResigned
Appointed10 January 1989(74 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGrianaig Rockfield Road
Oban
Argyll
PA34 5DH
Scotland
Director NameDr James Stirrat Buchanan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(77 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1998)
RoleExecutive Director
Correspondence AddressOverton
2a Manse Road
Roslin
Midlothian
EH25 9LF
Scotland
Director NameProf Geoffrey Allan Codd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(78 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 1999)
RoleUniversity Professor
Correspondence Address32 Dawson Road
Broughty Ferry
Dundee
Angus
DD5 1PY
Scotland
Director NamePeter Robin Boyle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(80 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 November 2001)
RoleUniversity Professor
Correspondence AddressOld Kirk House
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HE
Scotland
Director NameProf Geoffrey Stewart Boulton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(82 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 November 2003)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address19 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameProf Graham Barry Shimmield
NationalityBritish
StatusResigned
Appointed01 November 1999(84 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressShillong
Barcaldine
Oban
Argyll
PA37 1SG
Scotland
Director NameProf Michael John Cowling
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(85 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2005)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Road
Bardowie
Glasgow
G62 6ET
Scotland
Director NameWilliam Harold St Clair Balfour
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(86 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 November 2007)
RoleRetired Solicitor
Correspondence Address11 Nelson Street
Edinburgh
Lothian
EH3 6LF
Scotland
Secretary NameElaine Barbara Walton
NationalityBritish
StatusResigned
Appointed06 November 2001(86 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 October 2015)
RoleAdministrator
Correspondence AddressCraiglea
Ledaig
Oban
Argyll
PA37 1ST
Scotland
Director NameProf Ian Lamont Boyd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(88 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2008)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Southfield Farm Steadings
Balmullo By St. Andrews
Fife
KY16 0BP
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(89 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 November 2009)
RoleChair Of Health Board
Correspondence Address93 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameProf Peter Henry Burkill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(93 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 November 2014)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressMount Clogg Farm
Shaugh Prior
Devon
PL7 5HA
Director NameProf Mary Bownes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(93 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 November 2014)
RoleAcademic
Country of ResidenceScotland
Correspondence Address7 Orchardhead Road
Edinburgh
Lothian
EH16 6HJ
Scotland
Director NameMr Stuart Geoffrey Cannon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(95 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKames Fish Farmin Ltd
Kilmelford
By Oban
Argyll
PA34 4XA
Scotland
Director NameMr Mark Thomas Scott Batho
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(99 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 December 2020)
RoleUniversity Vice Principal
Country of ResidenceScotland
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
Director NameDr Melissa Chierici
Date of BirthMay 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 2015(100 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2017)
RoleSenior Scientist
Country of ResidenceNorway
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
Secretary NameProf Axel Edward Jason Miller
StatusResigned
Appointed16 October 2015(100 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
Director NameMs Hazel Anne Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(102 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Marine Institute
Oban
Argyll
PA37 1QA
Scotland
Director NameMrs Sarah Frances Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(104 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2021)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRudha Beg North Shian
Appin
Argyll
PA38 4BA
Scotland
Director NameMs Lisa JaËL Chilton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(104 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2023)
RoleHigher Education Philanthropic Fundraising
Country of ResidenceScotland
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland

Contact

Websitesmi.ac.uk

Location

Registered AddressSams
Dunbeg
Oban
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£11,272,000
Net Worth£16,167,000
Cash£2,516,000
Current Liabilities£5,106,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

10 March 2010Delivered on: 17 March 2010
Persons entitled: Uhi Millennium Institute

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming part of the lands and estate of dunstaffnage argyll.
Outstanding
10 March 2010Delivered on: 17 March 2010
Persons entitled: Uhi Millennium Institute

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at dunstaffnage argyll.
Outstanding
5 April 2007Delivered on: 18 April 2007
Persons entitled: Hie Argyll and the Islands

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunstafnage marine laboratory, dunstaffnage, dunbeg, oban.
Outstanding
5 February 2004Delivered on: 18 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunstaffnage marine laboratory, dunstaffnage, argyll.
Outstanding
26 January 2004Delivered on: 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 February 2021Memorandum and Articles of Association (14 pages)
12 January 2021Termination of appointment of Sarah Frances Brown as a director on 5 January 2021 (1 page)
8 December 2020Termination of appointment of Mark Thomas Scott Batho as a director on 4 December 2020 (1 page)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Group of companies' accounts made up to 31 March 2020 (52 pages)
11 April 2020Director's details changed for Dr Deborah Catherine Mcneill on 30 March 2020 (2 pages)
24 March 2020Termination of appointment of Ailsa Jane Hall as a director on 19 March 2020 (1 page)
15 January 2020Director's details changed for Mr Ian Derek Dunn on 31 December 2019 (2 pages)
14 January 2020Group of companies' accounts made up to 31 March 2019 (50 pages)
19 December 2019Appointment of Dr Donald Magnus Nicolson as a director on 6 December 2019 (2 pages)
19 December 2019Appointment of Mr John Charles Alexander Mackerron as a director on 6 December 2019 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 June 2019Memorandum and Articles of Association (14 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2019Appointment of Mrs Diana Mary Murray as a director on 29 March 2019 (2 pages)
11 February 2019Termination of appointment of Alexander William Tudhope as a director on 6 February 2019 (1 page)
7 January 2019Appointment of Professor Ailsa Jane Hall as a director on 7 December 2018 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (48 pages)
20 December 2018Appointment of Mrs Sarah Frances Brown as a director on 7 December 2018 (2 pages)
20 December 2018Appointment of Ms Susan Janet Watts as a director on 7 December 2018 (2 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 December 2018Appointment of Mrs Lisa Jaël Chilton as a director on 7 December 2018 (2 pages)
20 December 2018Appointment of Professor Colin Brownlee as a director on 7 December 2018 (2 pages)
20 December 2018Appointment of Dr Deborah Mcneill as a director on 7 December 2018 (2 pages)
20 December 2018Termination of appointment of Geoffrey Stewart Boulton as a director on 7 December 2018 (1 page)
20 December 2018Appointment of Professor John Mowbray Baxter as a director on 7 December 2018 (2 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 November 2017Appointment of Ms Hazel Anne Allen as a director on 10 November 2017 (2 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
23 November 2017Appointment of Ms Hazel Anne Allen as a director on 10 November 2017 (2 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
14 November 2017Termination of appointment of Imants George Priede as a director on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Angus Allan Ross as a director on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Imants George Priede as a director on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Angus Allan Ross as a director on 10 November 2017 (1 page)
4 October 2017Termination of appointment of Melissa Chierici as a director on 22 September 2017 (1 page)
4 October 2017Termination of appointment of Melissa Chierici as a director on 22 September 2017 (1 page)
3 October 2017Termination of appointment of Donald Maclean as a director on 16 September 2017 (1 page)
3 October 2017Termination of appointment of Donald Maclean as a director on 16 September 2017 (1 page)
18 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
14 December 2016Appointment of Mr Ian Derek Dunn as a director on 11 November 2016 (2 pages)
14 December 2016Termination of appointment of Kendall Andrew Rundle as a director on 11 November 2016 (1 page)
14 December 2016Appointment of Professor Donald Maclean as a director on 11 November 2016 (2 pages)
14 December 2016Termination of appointment of Robert Charles Ferrier as a director on 11 November 2016 (1 page)
14 December 2016Appointment of Professor Donald Maclean as a director on 11 November 2016 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
14 December 2016Termination of appointment of Kendall Andrew Rundle as a director on 11 November 2016 (1 page)
14 December 2016Termination of appointment of Stuart Geoffrey Cannon as a director on 11 November 2016 (1 page)
14 December 2016Termination of appointment of Jane Elizabeth Francis as a director on 11 November 2016 (1 page)
14 December 2016Termination of appointment of Robert Charles Ferrier as a director on 11 November 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
14 December 2016Termination of appointment of Jane Elizabeth Francis as a director on 11 November 2016 (1 page)
14 December 2016Appointment of Mr Ian Derek Dunn as a director on 11 November 2016 (2 pages)
14 December 2016Termination of appointment of Stuart Geoffrey Cannon as a director on 11 November 2016 (1 page)
22 July 2016Termination of appointment of Marilyn Annette Jeffcoat as a director on 23 June 2016 (1 page)
22 July 2016Termination of appointment of Marilyn Annette Jeffcoat as a director on 23 June 2016 (1 page)
16 December 2015Annual return made up to 30 November 2015 no member list (13 pages)
16 December 2015Annual return made up to 30 November 2015 no member list (13 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
16 October 2015Termination of appointment of Elaine Barbara Walton as a secretary on 15 October 2015 (1 page)
16 October 2015Termination of appointment of Elaine Barbara Walton as a secretary on 15 October 2015 (1 page)
16 October 2015Appointment of Professor Axel Edward Jason Miller as a secretary on 16 October 2015 (2 pages)
16 October 2015Appointment of Professor Axel Edward Jason Miller as a secretary on 16 October 2015 (2 pages)
18 February 2015Appointment of Dr Melissa Chierici as a director on 5 January 2015 (2 pages)
18 February 2015Appointment of Dr Melissa Chierici as a director on 5 January 2015 (2 pages)
18 February 2015Appointment of Dr Melissa Chierici as a director on 5 January 2015 (2 pages)
16 December 2014Appointment of Mrs Marilyn Annette Jeffcoat as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Professor Alexander William Tudhope as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Professor Alexander William Tudhope as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Professor Jane Elizabeth Francis as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Professor Jane Elizabeth Francis as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Mr Mark Thomas Scott Batho as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Mr Mark Thomas Scott Batho as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Mrs Marilyn Annette Jeffcoat as a director on 14 November 2014 (2 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
2 December 2014Termination of appointment of Mary Bownes as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Gibson as a director on 14 November 2014 (1 page)
2 December 2014Annual return made up to 30 November 2014 no member list (9 pages)
2 December 2014Termination of appointment of Carol Jane Phillips as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Peter Henry Burkill as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of David Paterson as a director on 14 November 2014 (1 page)
2 December 2014Annual return made up to 30 November 2014 no member list (9 pages)
2 December 2014Termination of appointment of David Paterson as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Gibson as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Carol Jane Phillips as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Peter Henry Burkill as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Gordon Cameron Mcallister as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Gordon Cameron Mcallister as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Mary Bownes as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Lora Elderkin Fleming as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Lora Elderkin Fleming as a director on 14 November 2014 (1 page)
9 December 2013Termination of appointment of Michael Wilkins as a director (1 page)
9 December 2013Termination of appointment of Andrew Hamnett as a director (1 page)
9 December 2013Termination of appointment of Michael Wilkins as a director (1 page)
9 December 2013Termination of appointment of Michael Wilkins as a director (1 page)
9 December 2013Termination of appointment of Michael Wilkins as a director (1 page)
9 December 2013Termination of appointment of Andrew Hamnett as a director (1 page)
9 December 2013Annual return made up to 30 November 2013 no member list (16 pages)
9 December 2013Termination of appointment of John Rogers as a director (1 page)
9 December 2013Termination of appointment of John Rogers as a director (1 page)
9 December 2013Annual return made up to 30 November 2013 no member list (16 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
4 December 2012Appointment of Professor Geoffrey Stewart Boulton as a director (2 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (19 pages)
4 December 2012Termination of appointment of Keith Duff as a director (1 page)
4 December 2012Termination of appointment of Andrew Hamnett as a director (1 page)
4 December 2012Termination of appointment of Walter Speirs as a director (1 page)
4 December 2012Termination of appointment of Andrew Hamnett as a director (1 page)
4 December 2012Termination of appointment of Keith Duff as a director (1 page)
4 December 2012Termination of appointment of Keith Duff as a director (1 page)
4 December 2012Termination of appointment of Walter Speirs as a director (1 page)
4 December 2012Appointment of Professor Geoffrey Stewart Boulton as a director (2 pages)
4 December 2012Termination of appointment of Keith Duff as a director (1 page)
4 December 2012Annual return made up to 30 November 2012 no member list (19 pages)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
2 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
12 April 2012Appointment of Professor Lora Elderkin Fleming as a director (2 pages)
12 April 2012Appointment of Professor Lora Elderkin Fleming as a director (2 pages)
15 December 2011Annual return made up to 30 November 2011 no member list (20 pages)
15 December 2011Annual return made up to 30 November 2011 no member list (20 pages)
14 December 2011Termination of appointment of Charles Stevenson as a director (1 page)
14 December 2011Termination of appointment of Gideon Henderson as a director (1 page)
14 December 2011Termination of appointment of Charles Stevenson as a director (1 page)
14 December 2011Appointment of Professor Imants George Priede as a director (2 pages)
14 December 2011Termination of appointment of Gideon Henderson as a director (1 page)
14 December 2011Appointment of Commodore Angus Allan Ross as a director (2 pages)
14 December 2011Appointment of Professor Imants George Priede as a director (2 pages)
14 December 2011Appointment of Commodore Angus Allan Ross as a director (2 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
18 April 2011Amended group of companies' accounts made up to 31 March 2010 (32 pages)
18 April 2011Amended group of companies' accounts made up to 31 March 2010 (32 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
1 December 2010Register inspection address has been changed from Dunstaffnage Marine Laboratory Dunbeg Oban Argyll PA37 1QA Scotland (1 page)
1 December 2010Termination of appointment of Roger Scrutton as a director (1 page)
1 December 2010Registered office address changed from Dunstaffnage Marine Laboratory Dunbeg Oban Argyll PA37 1QA on 1 December 2010 (1 page)
1 December 2010Termination of appointment of Roger Scrutton as a director (1 page)
1 December 2010Registered office address changed from Dunstaffnage Marine Laboratory Dunbeg Oban Argyll PA37 1QA on 1 December 2010 (1 page)
1 December 2010Annual return made up to 30 November 2010 no member list (20 pages)
1 December 2010Annual return made up to 30 November 2010 no member list (20 pages)
1 December 2010Appointment of Mr Stuart Geoffrey Cannon as a director (2 pages)
1 December 2010Registered office address changed from Dunstaffnage Marine Laboratory Dunbeg Oban Argyll PA37 1QA on 1 December 2010 (1 page)
1 December 2010Register inspection address has been changed from Dunstaffnage Marine Laboratory Dunbeg Oban Argyll PA37 1QA Scotland (1 page)
1 December 2010Appointment of Mr Stuart Geoffrey Cannon as a director (2 pages)
27 July 2010Director's details changed for Gordon Cameron Mcallister on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor David Paterson on 8 January 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Dr Roger Antony Scrutton on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor Mary Bownes on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr Roger Antony Scrutton on 5 January 2010 (2 pages)
27 July 2010Appointment of Mr Kendall Andrew Rundle as a director (2 pages)
27 July 2010Director's details changed for Michael Gibson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr Keith Leslie Duff on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor Peter Henry Burkill on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Gordon Cameron Mcallister on 5 January 2010 (2 pages)
27 July 2010Annual return made up to 30 November 2009 no member list (18 pages)
27 July 2010Appointment of Professor Andrew Hamnett as a director (2 pages)
27 July 2010Director's details changed for Professor Peter Henry Burkill on 5 January 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Professor Gideon Mark Henderson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr Roger Antony Scrutton on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr Keith Leslie Duff on 5 January 2010 (2 pages)
27 July 2010Annual return made up to 30 November 2009 no member list (18 pages)
27 July 2010Director's details changed for Professor Mary Bownes on 5 January 2010 (2 pages)
27 July 2010Appointment of Professor Andrew Hamnett as a director (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Dr John Malcolm Rogers on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr John Malcolm Rogers on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Michael Gibson on 5 January 2010 (2 pages)
27 July 2010Appointment of Dr Robert Charles Ferrier as a director (2 pages)
27 July 2010Appointment of Professor Andrew Hamnett as a director (2 pages)
27 July 2010Director's details changed for Mr Charles Bernard Hilton Stevenson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr John Malcolm Rogers on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor Mary Bownes on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor David Paterson on 8 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Charles Bernard Hilton Stevenson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Charles Bernard Hilton Stevenson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Michael Gibson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Dr Keith Leslie Duff on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Professor David Paterson on 8 January 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Professor Gideon Mark Henderson on 5 January 2010 (2 pages)
27 July 2010Appointment of Mr Kendall Andrew Rundle as a director (2 pages)
27 July 2010Appointment of Dr Robert Charles Ferrier as a director (2 pages)
27 July 2010Director's details changed for Professor Gideon Mark Henderson on 5 January 2010 (2 pages)
27 July 2010Director's details changed for Gordon Cameron Mcallister on 5 January 2010 (2 pages)
27 July 2010Appointment of Professor Andrew Hamnett as a director (2 pages)
27 July 2010Director's details changed for Professor Peter Henry Burkill on 5 January 2010 (2 pages)
27 April 2010Appointment of Mr Michael Robert Francis Wilkins as a director (2 pages)
27 April 2010Appointment of Mr Michael Robert Francis Wilkins as a director (2 pages)
24 April 2010Alterations to floating charge 1 (6 pages)
24 April 2010Alterations to floating charge 1 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2010Termination of appointment of Ian Townend as a director (1 page)
15 January 2010Termination of appointment of Nicholas Owens as a director (1 page)
15 January 2010Director's details changed for Professor Mary Bowes on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Allister Ferguson as a director (1 page)
15 January 2010Termination of appointment of John Arbuthnott as a director (1 page)
15 January 2010Termination of appointment of Ian Townend as a director (1 page)
15 January 2010Termination of appointment of Nicholas Owens as a director (1 page)
15 January 2010Director's details changed for Professor Mary Bowes on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Allister Ferguson as a director (1 page)
15 January 2010Termination of appointment of John Arbuthnott as a director (1 page)
1 December 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
11 February 2009Director appointed michael gibson (2 pages)
11 February 2009Director appointed michael gibson (2 pages)
30 January 2009Director appointed nicholas john paul owens (2 pages)
30 January 2009Director appointed nicholas john paul owens (2 pages)
29 December 2008Director appointed professor peter henry burkill (2 pages)
29 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
29 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
29 December 2008Director appointed professor peter henry burkill (2 pages)
11 December 2008Director appointed professor david paterson (2 pages)
11 December 2008Director appointed professor david paterson (2 pages)
2 December 2008Annual return made up to 30/11/08 (6 pages)
2 December 2008Director appointed walter thomas swanney speirs (2 pages)
2 December 2008Director appointed walter thomas swanney speirs (2 pages)
2 December 2008Director appointed dr carol jane phillips (2 pages)
2 December 2008Director appointed gordon cameron mcallister (2 pages)
2 December 2008Director appointed professor mary bowes (2 pages)
2 December 2008Director appointed professor gideon mark henderson (2 pages)
2 December 2008Director appointed dr carol jane phillips (2 pages)
2 December 2008Director appointed professor gideon mark henderson (2 pages)
2 December 2008Director appointed professor mary bowes (2 pages)
2 December 2008Annual return made up to 30/11/08 (6 pages)
2 December 2008Director appointed gordon cameron mcallister (2 pages)
30 May 2008Memorandum and Articles of Association (21 pages)
30 May 2008Memorandum and Articles of Association (21 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
6 May 2008Appointment terminated director janet sprent (1 page)
6 May 2008Appointment terminated director angus mackenzie (1 page)
6 May 2008Appointment terminated director angus mackenzie (1 page)
6 May 2008Appointment terminated director paul thompson (1 page)
6 May 2008Appointment terminated director peter dryburgh (1 page)
6 May 2008Appointment terminated director paul thompson (1 page)
6 May 2008Appointment terminated director peter dryburgh (1 page)
6 May 2008Appointment terminated director janet sprent (1 page)
19 March 2008Appointment terminated director ian boyd (1 page)
19 March 2008Appointment terminated director ian boyd (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Annual return made up to 30/11/07 (3 pages)
7 December 2007Annual return made up to 30/11/07 (3 pages)
7 December 2007Director resigned (1 page)
21 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
14 April 2007Alterations to a floating charge (5 pages)
14 April 2007Alterations to a floating charge (5 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Annual return made up to 30/11/06 (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Annual return made up to 30/11/06 (3 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Annual return made up to 30/11/05 (3 pages)
2 December 2005Annual return made up to 30/11/05 (3 pages)
2 December 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
8 December 2004Annual return made up to 30/11/04 (8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Annual return made up to 30/11/04 (8 pages)
8 December 2004Director resigned (1 page)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
4 December 2003Annual return made up to 30/11/03 (9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Annual return made up to 30/11/03 (9 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
11 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
5 December 2002Annual return made up to 30/11/02 (9 pages)
5 December 2002Annual return made up to 30/11/02 (9 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
25 April 2002Registered office changed on 25/04/02 from: dunstaffnage marine laboratory dubey oban argyll PA37 1QA (1 page)
25 April 2002Registered office changed on 25/04/02 from: dunstaffnage marine laboratory dubey oban argyll PA37 1QA (1 page)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
11 December 2001Memorandum and Articles of Association (5 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Memorandum and Articles of Association (5 pages)
11 December 2001Secretary resigned (1 page)
20 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(4 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(4 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 February 2000Annual return made up to 30/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/02/00
(5 pages)
8 February 2000Annual return made up to 30/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/02/00
(5 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 December 1998Annual return made up to 30/11/98 (6 pages)
17 December 1998Annual return made up to 30/11/98 (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
23 January 1997Annual return made up to 30/11/96 (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Annual return made up to 30/11/96 (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (61 pages)
31 January 1996Full accounts made up to 31 March 1995 (61 pages)
31 January 1996Annual return made up to 30/11/95
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Annual return made up to 30/11/95
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1992Memorandum and Articles of Association (22 pages)
27 July 1992Memorandum and Articles of Association (22 pages)
23 July 1992Company name changed scottish marine biological assoc iation.\certificate issued on 24/07/92 (2 pages)
23 July 1992Company name changed scottish marine biological assoc iation.\certificate issued on 24/07/92 (2 pages)
21 February 1990Memorandum and Articles of Association (25 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 February 1990Memorandum and Articles of Association (25 pages)
18 December 1914Certificate of incorporation (1 page)
18 December 1914Certificate of incorporation (1 page)