Company NameThe Scottish Crop Research Institute
Company StatusDissolved
Company NumberSC029367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1953(71 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

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 NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(53 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 29 December 2015)
RoleFarmer & Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameDirector Of Finance & Company Secretary Elizabeth Miller Corcoran
StatusClosed
Appointed06 May 2013(60 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2015)
RoleCompany Director
Correspondence AddressMylnefield Farm
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameJohn Barclay Forrest
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 1998)
RoleFarmer
Correspondence AddressWhitemire
Edrom
Duns
Berwickshire
TD11 3PX
Scotland
Director NameAndrew Logan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1997)
RoleFarmer
Correspondence AddressCupar
Fife
KY15 5SU
Scotland
Director NameDonald Lewis Lee
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 1998)
RoleUniversity Professor
Correspondence Address970 Scott Hall Road
Leeds
West Yorkshire
LS17 6HH
Director NameHenry Robert George Aykroyd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1992)
RoleFarmer
Correspondence AddressCushnie
Auchterless
Turriff
Aberdeenshire
AB53 8BH
Scotland
Director NameJohn Desmond Hayes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1997)
RoleUniversity Professor
Correspondence AddressDunstall
Borth
Dyfed
SY24 5NN
Wales
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1997)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameProf Donald Boulter
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 1992)
RoleUniversity Professor
Correspondence Address5 Crossgate
Durham
County Durham
DH1 4PS
Secretary NameRoger John Killick
NationalityBritish
StatusResigned
Appointed29 August 1989(36 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressHilltops 19 Sidlaw Terrace
Birkhill
Dundee
Angus
DD2 5PY
Scotland
Director NameMr James Eric Godfrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(38 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Pond Side
Wootton, Ulceby
North Lincolnshire
DN39 6SF
Director NameMr Anthony Morison Jacobsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(39 years after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Director NameProf Heather May Dick
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(39 years after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleUniversity Professor
Correspondence Address4 West Park Gardens
Dundee
Angus
DD2 1NY
Scotland
Director NameMr Alasdair Norman Maccallum
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(42 years after company formation)
Appointment Duration4 years (resigned 29 April 1999)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInverossie
Rossie Braes
Montrose
Angus
DD10 9TJ
Scotland
Director NameProf Richard John Cogdell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years after company formation)
Appointment Duration7 years, 11 months (resigned 03 March 2005)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address152 Hyndland Road
Glasgow
G12 9PN
Scotland
Director NameMr John MacDonald Drysdale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNether Piteadie
Kirkcaldy
Fife
KY2 5UW
Scotland
Director NameMr Keith Hopkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years after company formation)
Appointment Duration10 years, 6 months (resigned 24 October 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Elms
Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Director NameAndrew Currie Bain
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFlocklones
Invergowrie
Dundee
DD2 5LE
Scotland
Director NameProf Jill Janette Freda Belch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(45 years after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleMedical Consultant
Country of ResidenceScotland
Correspondence AddressAnnandale 28 Highfield Road
Scone
Perth
Perthshire
PH2 6RL
Scotland
Director NameProf Bernard King
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(45 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleUniversity Principal
Country of ResidenceScotland
Correspondence Address11 Dalhousie Place
Arbroath
Angus
DD11 2BT
Scotland
Director NameProf Julian Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(45 years after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleForestry Consultant
Correspondence Address33 Cranford Drive
Holybourne
Alton
Hampshire
GU34 4HJ
Secretary NameIan Frank Harrington
NationalityBritish
StatusResigned
Appointed27 October 1999(46 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 July 2000)
RoleChartered Accountant
Correspondence Address63 Needless Road
Perth
PH2 0LE
Scotland
Director NameCatherine Wendy Goldstraw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(47 years after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
1 Alderston Meadow
Haddington
East Lothian
EH41 3RU
Scotland
Director NameDr Michael James Emes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2002)
RoleUniversity Academic
Correspondence Address19 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameDr Samuel Mervyn Eddie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(47 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2005)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressWinton, 3b Old Road
Ballinderry Upper
Co Antrim
BT28 2NJ
Northern Ireland
Director NameDr Keith Paul Dawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(47 years after company formation)
Appointment Duration8 years, 12 months (resigned 26 March 2009)
RoleTechnical/Marketing Director
Correspondence Address13 Brockwood Avenue
Penicuik
Midlothian
EH26 9AJ
Scotland
Director NameMr Edward Angus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(47 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2005)
RoleManager
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Secretary NameJames Douglas Watt
NationalityBritish
StatusResigned
Appointed27 July 2000(47 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Correspondence Address20 Kirkcroft Brae
Liff
Dundee
DD2 5RT
Scotland
Secretary NameDr Neil Graham Hattersley
NationalityBritish
StatusResigned
Appointed12 September 2003(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressRuthven House
Ruthven Field
Perth
PH1 3JP
Scotland
Director NameDr Thomas Howard Jolliffe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(50 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Maltkiln Lane
Brant Broughton
Lincoln
Lincolnshire
LN5 0SG
Director NameDr Martin Keith Battersby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(50 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2007)
RoleConsultant
Correspondence Address25 Lowther Close
Wokingham
Berkshire
RG41 1JE
Director NameProf David Howell Boxer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(50 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2014)
RoleInstitute Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Food Research Norwich Research Park
Colney
Norwich
Norfolk
NR4 7UA
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(54 years after company formation)
Appointment Duration4 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Secretary NameDr Karen Shaw
NationalityBritish
StatusResigned
Appointed01 April 2011(58 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressThe Scottish Crop Research Institute Mylnefield Fa
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2012(59 years, 6 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.scri.ac.uk

Location

Registered AddressMylnefield Farm
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

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

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final 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)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
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)
26 September 2014Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page)
26 September 2014Annual return made up to 29 August 2014 no member list (3 pages)
26 September 2014Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page)
26 September 2014Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page)
26 September 2014Termination of appointment of Alexander Dunbar Morrison as a director on 31 May 2014 (1 page)
26 September 2014Annual return made up to 29 August 2014 no member list (3 pages)
26 September 2014Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page)
26 September 2014Termination of appointment of Alexander Dunbar Morrison as a director on 31 May 2014 (1 page)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 September 2013Annual return made up to 29 August 2013 no member list (5 pages)
25 September 2013Annual return made up to 29 August 2013 no member list (5 pages)
1 August 2013Appointment of Director of Finance & Company Secretary Elizabeth Miller Corcoran as a secretary (1 page)
1 August 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
1 August 2013Appointment of Director of Finance & Company Secretary Elizabeth Miller Corcoran as a secretary (1 page)
1 August 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
12 December 2012Full accounts made up to 31 March 2012 (27 pages)
12 December 2012Full accounts made up to 31 March 2012 (27 pages)
1 October 2012Director's details changed for Alexander Dunbar Morrison on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor George Peacock Copland Salmond on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor George Peacock Copland Salmond on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Alexander Dunbar Morrison on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor David Howell Boxer on 29 August 2012 (2 pages)
1 October 2012Director's details changed for Professor David Howell Boxer on 29 August 2012 (2 pages)
1 October 2012Annual return made up to 29 August 2012 no member list (6 pages)
1 October 2012Annual return made up to 29 August 2012 no member list (6 pages)
24 September 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
24 September 2012Termination of appointment of Karen Shaw as a secretary (1 page)
24 September 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
24 September 2012Termination of appointment of Karen Shaw as a secretary (1 page)
18 November 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
18 November 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
16 September 2011Annual return made up to 29 August 2011 no member list (6 pages)
16 September 2011Annual return made up to 29 August 2011 no member list (6 pages)
7 April 2011Termination of appointment of Thomas Jolliffe as a director (2 pages)
7 April 2011Termination of appointment of Steve Parry as a director (2 pages)
7 April 2011Termination of appointment of Steve Parry as a director (2 pages)
7 April 2011Appointment of Dr Karen Shaw as a secretary (3 pages)
7 April 2011Termination of appointment of Neil Hattersley as a secretary (2 pages)
7 April 2011Termination of appointment of Peter Berry as a director (2 pages)
7 April 2011Termination of appointment of Neil Hattersley as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Wilson as a director (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 April 2011Termination of appointment of Ian Mclaren as a director (2 pages)
7 April 2011Termination of appointment of Andrew Wilson as a director (2 pages)
7 April 2011Termination of appointment of Ian Mclaren as a director (2 pages)
7 April 2011Termination of appointment of Thomas Jolliffe as a director (2 pages)
7 April 2011Termination of appointment of Peter Berry as a director (2 pages)
7 April 2011Termination of appointment of Wilson Sibbett as a director (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 April 2011Appointment of Dr Karen Shaw as a secretary (3 pages)
7 April 2011Termination of appointment of Wilson Sibbett as a director (2 pages)
29 October 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
29 October 2010Termination of appointment of Catherine Goldstraw as a director (2 pages)
29 October 2010Termination of appointment of Catherine Goldstraw as a director (2 pages)
29 October 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
8 September 2010Annual return made up to 29 August 2010 no member list (13 pages)
8 September 2010Director's details changed for Alexander Dunbar Morrison on 29 August 2010 (2 pages)
8 September 2010Director's details changed for Alexander Dunbar Morrison on 29 August 2010 (2 pages)
8 September 2010Annual return made up to 29 August 2010 no member list (13 pages)
7 September 2010Director's details changed for Professor Steve Parry on 29 August 2010 (2 pages)
7 September 2010Director's details changed for Professor Steve Parry on 29 August 2010 (2 pages)
30 November 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
30 November 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
22 September 2009Annual return made up to 29/08/09 (5 pages)
22 September 2009Annual return made up to 29/08/09 (5 pages)
21 September 2009Director's change of particulars / david boxer / 21/08/2009 (1 page)
21 September 2009Director's change of particulars / david boxer / 21/08/2009 (1 page)
10 September 2009Director appointed andrew john wilson (2 pages)
10 September 2009Director appointed andrew john wilson (2 pages)
16 April 2009Appointment terminated director keith dawson (1 page)
16 April 2009Appointment terminated director keith dawson (1 page)
30 October 2008Full accounts made up to 31 March 2008 (38 pages)
30 October 2008Full accounts made up to 31 March 2008 (38 pages)
20 September 2008Annual return made up to 29/08/08 (5 pages)
20 September 2008Annual return made up to 29/08/08 (5 pages)
27 August 2008Director appointed alexander dunbar morrison (2 pages)
27 August 2008Director appointed alexander dunbar morrison (2 pages)
29 May 2008Appointment terminated director bernard king (1 page)
29 May 2008Appointment terminated director bernard king (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
24 October 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
24 October 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
6 September 2007Annual return made up to 29/08/07 (9 pages)
6 September 2007Annual return made up to 29/08/07 (9 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
6 September 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
6 September 2006Annual return made up to 29/08/06 (9 pages)
6 September 2006Annual return made up to 29/08/06 (9 pages)
6 September 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
6 September 2005Annual return made up to 29/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2005Annual return made up to 29/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
16 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (40 pages)
16 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (40 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
3 September 2003Annual return made up to 29/08/03 (8 pages)
3 September 2003Annual return made up to 29/08/03 (8 pages)
5 August 2003Group of companies' accounts made up to 31 March 2003 (38 pages)
5 August 2003Group of companies' accounts made up to 31 March 2003 (38 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Annual return made up to 29/08/02 (10 pages)
17 September 2002Annual return made up to 29/08/02 (10 pages)
17 September 2002Director's particulars changed (1 page)
22 August 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
22 August 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
11 October 2001Annual return made up to 29/08/01 (8 pages)
11 October 2001Annual return made up to 29/08/01 (8 pages)
6 July 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
6 July 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2000Director resigned (1 page)
23 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Full group accounts made up to 31 March 2000 (28 pages)
21 August 2000Full group accounts made up to 31 March 2000 (28 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
21 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
13 September 1999Full group accounts made up to 31 March 1999 (27 pages)
13 September 1999Full group accounts made up to 31 March 1999 (27 pages)
25 September 1998Annual return made up to 29/08/98 (10 pages)
25 September 1998Annual return made up to 29/08/98 (10 pages)
19 August 1998Full group accounts made up to 31 March 1998 (26 pages)
19 August 1998Full group accounts made up to 31 March 1998 (26 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director resigned
(11 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director resigned
(11 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
8 August 1997Full group accounts made up to 31 March 1997 (12 pages)
8 August 1997Full group accounts made up to 31 March 1997 (12 pages)
23 September 1996Annual return made up to 29/08/96 (13 pages)
23 September 1996Annual return made up to 29/08/96 (13 pages)
6 September 1996Full group accounts made up to 31 March 1996 (20 pages)
6 September 1996Full group accounts made up to 31 March 1996 (20 pages)
1 September 1995Annual return made up to 29/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Annual return made up to 29/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
22 February 1994Memorandum and Articles of Association (32 pages)
22 February 1994Memorandum and Articles of Association (32 pages)
21 February 1994Memorandum and Articles of Association (28 pages)
21 February 1994Memorandum and Articles of Association (28 pages)
2 October 1980Company name changed\certificate issued on 02/10/80 (3 pages)
2 October 1980Company name changed\certificate issued on 02/10/80 (3 pages)
31 March 1953Certificate of incorporation (2 pages)
31 March 1953Certificate of incorporation (2 pages)