Dairsie
Fife
KY15 4RP
Scotland
Director Name | Prof Brian Drummond Clark |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(74 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 January 2016) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Macaulay Land Use Research Institute Craigiebu Aberdeen Aberdeenshire AB15 8QH Scotland |
Director Name | Prof Alan Werritty |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 January 2016) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | School Of Social And Environmental Sciences Univer Dundee DD1 4HN Scotland |
Director Name | David Ian Bateman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 1996) |
Role | Professor |
Country of Residence | Wales |
Correspondence Address | 29 Penygraig Aberystwyth Dyfed SY23 2JA Wales |
Director Name | John McCandlish Murdoch Cunningham |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 July 1995) |
Role | Professor |
Correspondence Address | Bruaich Hazlieburn West Lothian Peebleshire EH46 7AS Scotland |
Director Name | John Roger Carr |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1997) |
Role | Executive Director |
Correspondence Address | Bradbush Darnaway Forres Morayshire IV36 0SU Scotland |
Director Name | Mr John Bell Cameron |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balbuthie Leven Fife KY9 1EX Scotland |
Director Name | John Barry Dent |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Professor |
Correspondence Address | Pinelodge 11 Tipperlinn Road Edinburgh Midlothian EH10 5ET Scotland |
Director Name | David Gilford Armstrong |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1990) |
Role | Professor |
Correspondence Address | 44 North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UR |
Director Name | Charles Henry Gimingham |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1990) |
Role | Professor |
Correspondence Address | Glenderry 4 Gowanbrae Road Bieldside Aberdeen Aberdeenshire AB1 9AQ Scotland |
Secretary Name | Elizabeth Ann Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 19 Braehead Terrace Milltimber Aberdeen Aberdeenshire AB1 0EB Scotland |
Director Name | James Ian McKinlay Crawford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 1995) |
Role | Farmer |
Correspondence Address | Wester Kinloch Blairgowrie Perthshire PH10 6SG Scotland |
Secretary Name | Robert Buchanan Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 9 Fare Park Drive Westhill Skene Aberdeenshire AB32 6WE Scotland |
Director Name | John Francis Stewart Gourlay |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(61 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Farmer |
Correspondence Address | Auchencheyne Moniaive Dumfriesshire DG3 4EP Scotland |
Director Name | Justice Of The Peace (Jp) John Alexander Campbell Don |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(63 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Freefield Farm Old Rayne Insch Aberdeenshire AB52 6SY Scotland |
Director Name | Mrs Marina Theresa Dennis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(63 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2003) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Inchdryne Nethy Bridge Inverness-Shire PH25 3EF Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Prof Malcolm Stewart Cresser |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2003) |
Role | Professor |
Correspondence Address | 92 Bonnymuir Place Aberdeen Grampian AB15 5NP Scotland |
Secretary Name | Mr David William Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 95 Macaulay Drive Craigiebuckler Aberdeen Aberdeenshire AB15 8FL Scotland |
Director Name | Dr Victoria Mary Edwards |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Charcoal Cottage Silver Street Emery Down Hampshire SO43 7DX |
Director Name | Dr Eileen Buttle |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(70 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2005) |
Role | Retired Civil Servant |
Correspondence Address | Willows Farm Cleverton Chippenham Wiltshire SN15 5BT |
Director Name | Prof Mick John Crawley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2007) |
Role | Scientific Researcher |
Country of Residence | England |
Correspondence Address | 86a Upper Village Road Swinninghill SL5 7AQ |
Director Name | Mr Alexander John Michael Gibson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(72 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Edinvale Dallas Morayshire IV36 2RW Scotland |
Director Name | Prof Melvin Gilbert Richard Cannell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Easter Greybield Edderston Road Peebles Tweeddale EH45 9JB Scotland |
Secretary Name | Mr Andrew Peter Lindsay Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(72 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 6 McNabb Street Dollar Clacks FK14 7DJ Scotland |
Secretary Name | Mr James Douglas Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 43 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Director Name | Prof Jacqueline Anne Burgess |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2007) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 36 Whitlingham Hall Kirby Road Trowse Norwich Norfolk NR14 8QH |
Secretary Name | Mrs Carol Anne Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 30 Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Mrs Helen Jane Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | North Denmore Auchnagatt Ellon Aberdeenshire AB41 8TL Scotland |
Director Name | Prof Nigel Curry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(78 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2011) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Flat 17 Overton Court Overton Park Road Cheltenham Gloucestershire GL50 3BW Wales |
Director Name | Mr Eric George Gunning Baird |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(78 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2011) |
Role | Head Ranger |
Country of Residence | United Kingdom |
Correspondence Address | Avon Glen Tanar Aboyne Aberdeenshire AB34 5EU Scotland |
Director Name | Ms Shireen Grace Chambers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(78 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2009(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2015) |
Role | Director Of Research |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Dr Karen Shaw |
---|---|
Status | Resigned |
Appointed | 01 April 2011(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(81 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 2013) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.macaulay.ac.uk/ |
---|---|
Telephone | 01224 395089 |
Telephone region | Aberdeen |
Registered Address | The Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
31 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
31 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
24 March 2015 | Termination of appointment of Julia Mary Brown as a director on 21 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Julia Mary Brown as a director on 21 January 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
31 July 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
31 July 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
1 October 2012 | Director's details changed for Mrs Julia Mary Brown on 29 August 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Julia Mary Brown on 29 August 2012 (2 pages) |
1 October 2012 | Director's details changed for Professor Alan Werritty on 29 August 2012 (2 pages) |
1 October 2012 | Director's details changed for Professor Alan Werritty on 29 August 2012 (2 pages) |
1 October 2012 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
1 October 2012 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
28 September 2012 | Director's details changed for Professor Brian Drummond Clark on 29 August 2012 (2 pages) |
28 September 2012 | Director's details changed for Professor Brian Drummond Clark on 29 August 2012 (2 pages) |
25 September 2012 | Termination of appointment of Karen Shaw as a secretary (1 page) |
25 September 2012 | Termination of appointment of Karen Shaw as a secretary (1 page) |
9 August 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (34 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (34 pages) |
7 September 2011 | Annual return made up to 4 July 2011 no member list (6 pages) |
7 September 2011 | Annual return made up to 4 July 2011 no member list (6 pages) |
7 September 2011 | Annual return made up to 4 July 2011 no member list (6 pages) |
26 April 2011 | Appointment of Dr Karen Shaw as a secretary (2 pages) |
26 April 2011 | Appointment of Dr Karen Shaw as a secretary (2 pages) |
21 April 2011 | Termination of appointment of George Paterson as a director (1 page) |
21 April 2011 | Termination of appointment of Nigel Curry as a director (1 page) |
21 April 2011 | Termination of appointment of Helen Dickinson as a director (1 page) |
21 April 2011 | Termination of appointment of Eric Baird as a director (1 page) |
21 April 2011 | Termination of appointment of Eric Baird as a director (1 page) |
21 April 2011 | Termination of appointment of Carol Bisset as a secretary (1 page) |
21 April 2011 | Termination of appointment of Shireen Chambers as a director (1 page) |
21 April 2011 | Termination of appointment of Robert Kay as a director (1 page) |
21 April 2011 | Termination of appointment of Helen Dickinson as a director (1 page) |
21 April 2011 | Termination of appointment of Alexander Gibson as a director (1 page) |
21 April 2011 | Termination of appointment of George Paterson as a director (1 page) |
21 April 2011 | Termination of appointment of Franceska Van Dijk as a director (1 page) |
21 April 2011 | Termination of appointment of Alexander Gibson as a director (1 page) |
21 April 2011 | Termination of appointment of Nigel Curry as a director (1 page) |
21 April 2011 | Termination of appointment of Franceska Van Dijk as a director (1 page) |
21 April 2011 | Termination of appointment of Robert Kay as a director (1 page) |
21 April 2011 | Termination of appointment of Shireen Chambers as a director (1 page) |
21 April 2011 | Termination of appointment of Carol Bisset as a secretary (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
31 August 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
31 August 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
7 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
7 July 2010 | Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
7 July 2010 | Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
7 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page) |
6 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages) |
10 October 2009 | Group of companies' accounts made up to 31 March 2009 (42 pages) |
10 October 2009 | Group of companies' accounts made up to 31 March 2009 (42 pages) |
7 August 2009 | Annual return made up to 04/07/09 (6 pages) |
7 August 2009 | Annual return made up to 04/07/09 (6 pages) |
4 August 2009 | Director's change of particulars / robert kay / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / robert kay / 31/07/2009 (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from craigiebuckler house aberdeen (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from craigiebuckler house aberdeen (1 page) |
1 August 2009 | Director's change of particulars / robert kay / 31/07/2009 (2 pages) |
1 August 2009 | Director's change of particulars / robert kay / 31/07/2009 (2 pages) |
29 April 2009 | Director appointed julia edgar (2 pages) |
29 April 2009 | Director appointed robert edwin turnbull kay (2 pages) |
29 April 2009 | Director appointed professor alan werritty (2 pages) |
29 April 2009 | Director appointed professor alan werritty (2 pages) |
29 April 2009 | Director appointed dr george matthew paterson (2 pages) |
29 April 2009 | Director appointed julia edgar (2 pages) |
29 April 2009 | Director appointed robert edwin turnbull kay (2 pages) |
29 April 2009 | Director appointed shireen chambers (2 pages) |
29 April 2009 | Director appointed dr george matthew paterson (2 pages) |
29 April 2009 | Director appointed eric george gunning baird (2 pages) |
29 April 2009 | Director appointed shireen chambers (2 pages) |
29 April 2009 | Director appointed eric george gunning baird (2 pages) |
20 April 2009 | Appointment terminated director simon ingall (1 page) |
20 April 2009 | Appointment terminated director james prosser (1 page) |
20 April 2009 | Appointment terminated director david read (1 page) |
20 April 2009 | Appointment terminated director melvin cannell (1 page) |
20 April 2009 | Appointment terminated director melvin cannell (1 page) |
20 April 2009 | Appointment terminated director david read (1 page) |
20 April 2009 | Appointment terminated director simon ingall (1 page) |
20 April 2009 | Appointment terminated director james prosser (1 page) |
7 April 2009 | Director appointed professor nigel russell curry (2 pages) |
7 April 2009 | Director appointed professor nigel russell curry (2 pages) |
28 October 2008 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
28 October 2008 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
15 October 2008 | Director appointed helen dickinson (2 pages) |
15 October 2008 | Director appointed helen dickinson (2 pages) |
31 July 2008 | Annual return made up to 04/07/08 (4 pages) |
31 July 2008 | Annual return made up to 04/07/08 (4 pages) |
30 July 2008 | Director's change of particulars / franceska van dijk / 30/07/2008 (2 pages) |
30 July 2008 | Director's change of particulars / franceska van dijk / 30/07/2008 (2 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
30 July 2007 | Annual return made up to 04/07/07 (3 pages) |
30 July 2007 | Annual return made up to 04/07/07 (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
6 July 2006 | Annual return made up to 04/07/06 (3 pages) |
6 July 2006 | Annual return made up to 04/07/06 (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (44 pages) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (44 pages) |
13 July 2005 | Annual return made up to 04/07/05 (3 pages) |
13 July 2005 | Annual return made up to 04/07/05 (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 April 2005 | Auditor's resignation (2 pages) |
27 April 2005 | Auditor's resignation (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (43 pages) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (43 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Memorandum and Articles of Association (10 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Memorandum and Articles of Association (10 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Annual return made up to 04/07/04
|
19 July 2004 | Annual return made up to 04/07/04
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (38 pages) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (38 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (3 pages) |
14 October 2003 | New secretary appointed (3 pages) |
11 July 2003 | Annual return made up to 04/07/03
|
11 July 2003 | Annual return made up to 04/07/03
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
15 July 2002 | Annual return made up to 04/07/02
|
15 July 2002 | Annual return made up to 04/07/02
|
16 July 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
16 July 2001 | Annual return made up to 04/07/01
|
16 July 2001 | Annual return made up to 04/07/01
|
16 July 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
1 August 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
1 August 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
21 July 2000 | Annual return made up to 04/07/00
|
21 July 2000 | Annual return made up to 04/07/00
|
11 October 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
11 October 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
27 July 1999 | Annual return made up to 04/07/99 (8 pages) |
27 July 1999 | Annual return made up to 04/07/99 (8 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Annual return made up to 04/07/98
|
14 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Annual return made up to 04/07/98
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
14 August 1998 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
22 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
28 July 1997 | Annual return made up to 04/07/97
|
28 July 1997 | Annual return made up to 04/07/97
|
18 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
18 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
12 July 1996 | Annual return made up to 04/07/96
|
12 July 1996 | Annual return made up to 04/07/96
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 April 1987 | Memorandum and Articles of Association (20 pages) |
6 April 1987 | Memorandum and Articles of Association (20 pages) |
5 November 1930 | Incorporation (25 pages) |
5 November 1930 | Incorporation (25 pages) |