Company NameThe Macaulay Land Use Research Institute
Company StatusDissolved
Company NumberSC016190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1930(93 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameMacaulay Institute For Soil Research (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Laura Reinertsen Meagher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUk/Us
StatusClosed
Appointed01 April 2005(74 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEdengrove House
Dairsie
Fife
KY15 4RP
Scotland
Director NameProf Brian Drummond Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(74 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2016)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Macaulay Land Use Research Institute Craigiebu
Aberdeen
Aberdeenshire
AB15 8QH
Scotland
Director NameProf Alan Werritty
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(78 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 05 January 2016)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Social And Environmental Sciences Univer
Dundee
DD1 4HN
Scotland
Director NameDavid Ian Bateman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 1996)
RoleProfessor
Country of ResidenceWales
Correspondence Address29 Penygraig
Aberystwyth
Dyfed
SY23 2JA
Wales
Director NameJohn McCandlish Murdoch Cunningham
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 July 1995)
RoleProfessor
Correspondence AddressBruaich
Hazlieburn
West Lothian
Peebleshire
EH46 7AS
Scotland
Director NameJohn Roger Carr
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1997)
RoleExecutive Director
Correspondence AddressBradbush
Darnaway
Forres
Morayshire
IV36 0SU
Scotland
Director NameMr John Bell Cameron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalbuthie
Leven
Fife
KY9 1EX
Scotland
Director NameJohn Barry Dent
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleProfessor
Correspondence AddressPinelodge 11 Tipperlinn Road
Edinburgh
Midlothian
EH10 5ET
Scotland
Director NameDavid Gilford Armstrong
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1990)
RoleProfessor
Correspondence Address44 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UR
Director NameCharles Henry Gimingham
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1990)
RoleProfessor
Correspondence AddressGlenderry 4 Gowanbrae Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9AQ
Scotland
Secretary NameElizabeth Ann Piggott
NationalityBritish
StatusResigned
Appointed12 July 1989(58 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1991)
RoleCompany Director
Correspondence Address19 Braehead Terrace
Milltimber
Aberdeen
Aberdeenshire
AB1 0EB
Scotland
Director NameJames Ian McKinlay Crawford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(59 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 1995)
RoleFarmer
Correspondence AddressWester Kinloch
Blairgowrie
Perthshire
PH10 6SG
Scotland
Secretary NameRobert Buchanan Devine
NationalityBritish
StatusResigned
Appointed04 July 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address9 Fare Park Drive
Westhill
Skene
Aberdeenshire
AB32 6WE
Scotland
Director NameJohn Francis Stewart Gourlay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(61 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleFarmer
Correspondence AddressAuchencheyne
Moniaive
Dumfriesshire
DG3 4EP
Scotland
Director NameJustice Of The Peace (Jp) John Alexander Campbell Don
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(63 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFreefield Farm
Old Rayne
Insch
Aberdeenshire
AB52 6SY
Scotland
Director NameMrs Marina Theresa Dennis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(63 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2003)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressInchdryne
Nethy Bridge
Inverness-Shire
PH25 3EF
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(66 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameProf Malcolm Stewart Cresser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(67 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleProfessor
Correspondence Address92 Bonnymuir Place
Aberdeen
Grampian
AB15 5NP
Scotland
Secretary NameMr David William Murdoch
NationalityBritish
StatusResigned
Appointed12 February 1999(68 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2003)
RoleCompany Director
Correspondence Address95 Macaulay Drive
Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Director NameDr Victoria Mary Edwards
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressCharcoal Cottage Silver Street
Emery Down
Hampshire
SO43 7DX
Director NameDr Eileen Buttle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(70 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleRetired Civil Servant
Correspondence AddressWillows Farm
Cleverton
Chippenham
Wiltshire
SN15 5BT
Director NameProf Mick John Crawley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(70 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2007)
RoleScientific Researcher
Country of ResidenceEngland
Correspondence Address86a Upper Village Road
Swinninghill
SL5 7AQ
Director NameMr Alexander John Michael Gibson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(72 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 April 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEdinvale
Dallas
Morayshire
IV36 2RW
Scotland
Director NameProf Melvin Gilbert Richard Cannell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressEaster Greybield
Edderston Road
Peebles
Tweeddale
EH45 9JB
Scotland
Secretary NameMr Andrew Peter Lindsay Walls
NationalityBritish
StatusResigned
Appointed04 April 2003(72 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address6 McNabb Street
Dollar
Clacks
FK14 7DJ
Scotland
Secretary NameMr James Douglas Watt
NationalityBritish
StatusResigned
Appointed06 October 2003(72 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address43 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameProf Jacqueline Anne Burgess
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(73 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2007)
RoleAcademic
Country of ResidenceEngland
Correspondence Address36 Whitlingham Hall Kirby Road
Trowse
Norwich
Norfolk
NR14 8QH
Secretary NameMrs Carol Anne Bisset
NationalityBritish
StatusResigned
Appointed01 October 2006(75 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address30 Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameMrs Helen Jane Dickinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(77 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNorth Denmore
Auchnagatt
Ellon
Aberdeenshire
AB41 8TL
Scotland
Director NameProf Nigel Curry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(78 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFlat 17 Overton Court
Overton Park Road
Cheltenham
Gloucestershire
GL50 3BW
Wales
Director NameMr Eric George Gunning Baird
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(78 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleHead Ranger
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Glen Tanar
Aboyne
Aberdeenshire
AB34 5EU
Scotland
Director NameMs Shireen Grace Chambers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(78 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2009(78 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2015)
RoleDirector Of Research
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameDr Karen Shaw
StatusResigned
Appointed01 April 2011(80 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2012(81 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 2013)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.macaulay.ac.uk/
Telephone01224 395089
Telephone regionAberdeen

Location

Registered AddressThe Macaulay Land Use Research Institute
Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8QH
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
31 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
31 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
31 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
24 March 2015Termination of appointment of Julia Mary Brown as a director on 21 January 2015 (1 page)
24 March 2015Termination of appointment of Julia Mary Brown as a director on 21 January 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
31 July 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
31 July 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
12 December 2012Full accounts made up to 31 March 2012 (30 pages)
12 December 2012Full accounts made up to 31 March 2012 (30 pages)
1 October 2012Director's details changed for Mrs Julia Mary Brown on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Mrs Julia Mary Brown on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor Alan Werritty on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor Alan Werritty on 29 August 2012 (2 pages)
1 October 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
1 October 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
28 September 2012Director's details changed for Professor Brian Drummond Clark on 29 August 2012 (2 pages)
28 September 2012Director's details changed for Professor Brian Drummond Clark on 29 August 2012 (2 pages)
25 September 2012Termination of appointment of Karen Shaw as a secretary (1 page)
25 September 2012Termination of appointment of Karen Shaw as a secretary (1 page)
9 August 2012Annual return made up to 4 July 2012 no member list (6 pages)
9 August 2012Annual return made up to 4 July 2012 no member list (6 pages)
9 August 2012Annual return made up to 4 July 2012 no member list (6 pages)
14 October 2011Full accounts made up to 31 March 2011 (34 pages)
14 October 2011Full accounts made up to 31 March 2011 (34 pages)
7 September 2011Annual return made up to 4 July 2011 no member list (6 pages)
7 September 2011Annual return made up to 4 July 2011 no member list (6 pages)
7 September 2011Annual return made up to 4 July 2011 no member list (6 pages)
26 April 2011Appointment of Dr Karen Shaw as a secretary (2 pages)
26 April 2011Appointment of Dr Karen Shaw as a secretary (2 pages)
21 April 2011Termination of appointment of George Paterson as a director (1 page)
21 April 2011Termination of appointment of Nigel Curry as a director (1 page)
21 April 2011Termination of appointment of Helen Dickinson as a director (1 page)
21 April 2011Termination of appointment of Eric Baird as a director (1 page)
21 April 2011Termination of appointment of Eric Baird as a director (1 page)
21 April 2011Termination of appointment of Carol Bisset as a secretary (1 page)
21 April 2011Termination of appointment of Shireen Chambers as a director (1 page)
21 April 2011Termination of appointment of Robert Kay as a director (1 page)
21 April 2011Termination of appointment of Helen Dickinson as a director (1 page)
21 April 2011Termination of appointment of Alexander Gibson as a director (1 page)
21 April 2011Termination of appointment of George Paterson as a director (1 page)
21 April 2011Termination of appointment of Franceska Van Dijk as a director (1 page)
21 April 2011Termination of appointment of Alexander Gibson as a director (1 page)
21 April 2011Termination of appointment of Nigel Curry as a director (1 page)
21 April 2011Termination of appointment of Franceska Van Dijk as a director (1 page)
21 April 2011Termination of appointment of Robert Kay as a director (1 page)
21 April 2011Termination of appointment of Shireen Chambers as a director (1 page)
21 April 2011Termination of appointment of Carol Bisset as a secretary (1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
31 August 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
7 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
7 July 2010Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages)
7 July 2010Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
7 July 2010Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
7 July 2010Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
7 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
7 July 2010Director's details changed for Mrs Julia Mary Brown on 3 July 2010 (2 pages)
7 July 2010Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
7 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
7 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages)
7 July 2010Registered office address changed from the Macaulay Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
7 July 2010Director's details changed for Ms Julia Mary Edgar on 3 July 2010 (2 pages)
7 July 2010Registered office address changed from the Macaulay Land Use Research Institute Craigiebuckler Aberdeen Aberdeenshire AB15 8QH Scotland on 7 July 2010 (1 page)
6 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Nigel Curry on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Eric George Gunning Baird on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Professor Alan Werritty on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Dr George Matthew Paterson on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Eric George Gunning Baird on 3 July 2010 (2 pages)
10 October 2009Group of companies' accounts made up to 31 March 2009 (42 pages)
10 October 2009Group of companies' accounts made up to 31 March 2009 (42 pages)
7 August 2009Annual return made up to 04/07/09 (6 pages)
7 August 2009Annual return made up to 04/07/09 (6 pages)
4 August 2009Director's change of particulars / robert kay / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / robert kay / 31/07/2009 (2 pages)
3 August 2009Registered office changed on 03/08/2009 from craigiebuckler house aberdeen (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from craigiebuckler house aberdeen (1 page)
1 August 2009Director's change of particulars / robert kay / 31/07/2009 (2 pages)
1 August 2009Director's change of particulars / robert kay / 31/07/2009 (2 pages)
29 April 2009Director appointed julia edgar (2 pages)
29 April 2009Director appointed robert edwin turnbull kay (2 pages)
29 April 2009Director appointed professor alan werritty (2 pages)
29 April 2009Director appointed professor alan werritty (2 pages)
29 April 2009Director appointed dr george matthew paterson (2 pages)
29 April 2009Director appointed julia edgar (2 pages)
29 April 2009Director appointed robert edwin turnbull kay (2 pages)
29 April 2009Director appointed shireen chambers (2 pages)
29 April 2009Director appointed dr george matthew paterson (2 pages)
29 April 2009Director appointed eric george gunning baird (2 pages)
29 April 2009Director appointed shireen chambers (2 pages)
29 April 2009Director appointed eric george gunning baird (2 pages)
20 April 2009Appointment terminated director simon ingall (1 page)
20 April 2009Appointment terminated director james prosser (1 page)
20 April 2009Appointment terminated director david read (1 page)
20 April 2009Appointment terminated director melvin cannell (1 page)
20 April 2009Appointment terminated director melvin cannell (1 page)
20 April 2009Appointment terminated director david read (1 page)
20 April 2009Appointment terminated director simon ingall (1 page)
20 April 2009Appointment terminated director james prosser (1 page)
7 April 2009Director appointed professor nigel russell curry (2 pages)
7 April 2009Director appointed professor nigel russell curry (2 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (41 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (41 pages)
15 October 2008Director appointed helen dickinson (2 pages)
15 October 2008Director appointed helen dickinson (2 pages)
31 July 2008Annual return made up to 04/07/08 (4 pages)
31 July 2008Annual return made up to 04/07/08 (4 pages)
30 July 2008Director's change of particulars / franceska van dijk / 30/07/2008 (2 pages)
30 July 2008Director's change of particulars / franceska van dijk / 30/07/2008 (2 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
30 July 2007Annual return made up to 04/07/07 (3 pages)
30 July 2007Annual return made up to 04/07/07 (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
28 September 2006Group of companies' accounts made up to 31 March 2006 (42 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Group of companies' accounts made up to 31 March 2006 (42 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
6 July 2006Annual return made up to 04/07/06 (3 pages)
6 July 2006Annual return made up to 04/07/06 (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
10 October 2005Group of companies' accounts made up to 31 March 2005 (44 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (44 pages)
13 July 2005Annual return made up to 04/07/05 (3 pages)
13 July 2005Annual return made up to 04/07/05 (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 April 2005Auditor's resignation (2 pages)
27 April 2005Auditor's resignation (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
15 September 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
15 September 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Memorandum and Articles of Association (10 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Memorandum and Articles of Association (10 pages)
2 September 2004Secretary's particulars changed (1 page)
19 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 December 2003Group of companies' accounts made up to 31 March 2003 (38 pages)
17 December 2003Group of companies' accounts made up to 31 March 2003 (38 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (3 pages)
14 October 2003New secretary appointed (3 pages)
11 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director resigned
(12 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
2 September 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
15 July 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
16 July 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
1 August 2000Full group accounts made up to 31 March 2000 (33 pages)
1 August 2000Full group accounts made up to 31 March 2000 (33 pages)
21 July 2000Annual return made up to 04/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2000Annual return made up to 04/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 1999Full group accounts made up to 31 March 1999 (35 pages)
11 October 1999Full group accounts made up to 31 March 1999 (35 pages)
27 July 1999Annual return made up to 04/07/99 (8 pages)
27 July 1999Annual return made up to 04/07/99 (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1998Full group accounts made up to 31 March 1998 (32 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Full group accounts made up to 31 March 1998 (32 pages)
14 August 1998New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997Full group accounts made up to 31 March 1997 (28 pages)
22 September 1997Full group accounts made up to 31 March 1997 (28 pages)
28 July 1997Annual return made up to 04/07/97
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1997Annual return made up to 04/07/97
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996Full group accounts made up to 31 March 1996 (27 pages)
18 September 1996Full group accounts made up to 31 March 1996 (27 pages)
12 July 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(10 pages)
12 July 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 April 1987Memorandum and Articles of Association (20 pages)
6 April 1987Memorandum and Articles of Association (20 pages)
5 November 1930Incorporation (25 pages)
5 November 1930Incorporation (25 pages)