Company NameRowett Research Institute (The)
Company StatusActive
Company NumberSC037444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1962(62 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Peter Edwards
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleVice-Principal
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Director NameProf Chris Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen King's College
Old Aberdeen
Aberdeen
Aberdeen City
AB24 3FX
Scotland
Director NameHulda Sveinsdottir
Date of BirthJune 1966 (Born 57 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 May 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Planning
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Director NameDr Ann Lewendon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercialisation Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2018(56 years, 6 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameMr James Whiteford Arbuckle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 July 1992)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wester Echt Dunecht
Skene
Aberdeenshire
AB32 7DR
Scotland
Director NameCecil Kidd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 1997)
RoleProfessor Of Physiology Univ O
Correspondence AddressLeuchar Den
Peterculter
Aberdeen
Aberdeenshire
AB14 0PS
Scotland
Director NameProf Hamish MacDonald Keir
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1994)
RoleProfessor Of Biochemistry Univ Of Aberdeen
Country of ResidenceScotland
Correspondence Address2a Cathedral Square
Fortrose
Ross Shire
IV10 8TB
Scotland
Director NameArthur Stanley Jones
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1990)
RolePrincipal
Correspondence AddressRedpool 130 Greenburn Road
Bucksburn
Aberdeen
Aberdeenshire
AB2 9EP
Scotland
Director NameWilliam James Ferguson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 1996)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRothiebrisbane
Fyvie
Turriff
Aberdeenshire
AB5 8LE
Scotland
Director NameJohn Tate Harle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 July 1992)
RoleCo Director
Correspondence AddressLittle Ley
Tilly Fourie
Inverurie
AB51 7SA
Scotland
Director NameProf John Stuart Garrow
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1991)
RoleProfessor Of Clinical Human Nutrition
Correspondence AddressThe Dial House 93 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DQ
Secretary NameJames Mitchell Kelty
NationalityBritish
StatusResigned
Appointed05 July 1989(27 years, 3 months after company formation)
Appointment Duration8 years (resigned 22 July 1997)
RoleCompany Director
Correspondence Address3 Edgehill Road
Aberdeen
Aberdeenshire
AB15 5JG
Scotland
Director NameDr Roger William Brimblecombe
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(28 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Columbus House
Trossachs Drive
Bath
BA2 6RP
Director NamePhilip John Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1992)
RoleAgribusiness Research Manager
Correspondence Address5 Dove Road
Bedford
Bedfordshire
MK41 7AA
Director NameProf Sir Philip Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleRoyal Society Research Profess
Country of ResidenceUnited Kingdom
Correspondence AddressInverbay 2
Invergowrie
Dundee
DD2 5DQ
Scotland
Director NameProf John Maxwell Irvine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RolePrincipal And Vice C
Correspondence AddressMeadowcroft
43 Edgbaston Park Road
Birmingham
West Midlands
B15 2RS
Director NameProf Anne Ferguson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1998)
RoleUniversity Professor
Correspondence Address204 Newhaven Road
Edinburgh
EH6 4QE
Scotland
Director NameProf Doc Christian Arthur Barth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed09 October 1995(33 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 April 2004)
RoleProfessor
Correspondence AddressEichhornchenweg 11
14558 Bergholz-Rehbrucke
Germany
Secretary NameDavid Alexander Busbridge Blair
NationalityBritish
StatusResigned
Appointed22 July 1997(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address12 Matthew Park
Gilbert Road Bucksburn
Aberdeen
AB21 9AR
Scotland
Director NameMr James William Gammie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrumforber
Laurencekirk
Kincardineshire
AB30 1RS
Scotland
Director NameProfessor Emeritus Joseph Fairweather Lamb
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 2004)
RoleRetired
Correspondence AddressKenbrae 23 Millbank
Cupar
Fife
KY15 5DP
Scotland
Director NameProf Robert Bruce Leslie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2008)
RoleConsultant
Correspondence Address45 Church Street
Warmington
Peterborough
PE8 6TE
Director NameProf Michael Joseph Gibney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2004(42 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleUniversity Professor
Correspondence Address53
Frascati Park
Blackrock
West Dublin
Irish
Director NameProf Sheila Bingham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2005)
RoleResearch Director
Correspondence AddressHigh Hall
Norton Little Green
Bury St. Edmunds
Suffolk
IP31 3NN
Director NameProf Jonathan Robert Sanders Arch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(42 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleUniversity Professor
Correspondence Address60 Brockswood Lane
Welwyn Garden City
Herts
AL8 7BQ
Director NameRobert William Byth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2007)
RoleGroup Company Solicitor
Correspondence Address110 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Director NameAlastair John Gove
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence Address15 Woodlands House
Woodlands Av, Pitfodels, Cults
Aberdeen
Aberdeenshire
AB15 9DE
Scotland
Director NameProf Neva Elizabeth Haites
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2008(46 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2018)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address32 Cairn Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AL
Scotland
Director NameProf Marion Kay Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(56 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen Regent Walk
Aberdeen
AB24 3FX
Scotland
Director NameProf Philip Christopher Hannaford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(56 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2022)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressUniversity Of Aberdeen King's College
Old Aberdeen
Aberdeen
AB24 3FX
Scotland
Director NameProf Steven Darryll Heys
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(56 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2020)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressUniversity Of Aberdeen King's College
Old Aberdeen
Aberdeen
AB24 3FX
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2008(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2012)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2012(50 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2016)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2016(54 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteabdn.ac.uk
Telephone01224 272000
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£437,000
Net Worth£21,094,000
Cash£1,529,000
Current Liabilities£191,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

9 December 2022Accounts for a small company made up to 31 July 2022 (16 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Dr Ann Lewendon as a director on 31 May 2022 (2 pages)
1 June 2022Termination of appointment of Marion Kay Campbell as a director on 1 June 2022 (1 page)
1 June 2022Termination of appointment of Philip Christopher Hannaford as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Hulda Sveinsdottir as a director on 31 May 2022 (2 pages)
19 May 2022Accounts for a small company made up to 31 July 2021 (16 pages)
11 February 2022Appointment of Peter Edwards as a director on 24 January 2022 (2 pages)
11 February 2022Director's details changed for Peter Edwards on 10 February 2022 (2 pages)
11 February 2022Director's details changed (2 pages)
10 February 2022Appointment of Chris Collins as a director on 24 January 2022 (2 pages)
10 February 2022Director's details changed for Professor Chris Collins on 10 February 2022 (2 pages)
10 February 2022Director's details changed for Chris Collins on 10 February 2022 (2 pages)
6 January 2022Termination of appointment of Alan Wight as a director on 16 November 2021 (1 page)
21 December 2021Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
22 November 2021Termination of appointment of Morag Mcneill as a director on 11 November 2021 (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
7 April 2021Statement of company's objects (2 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Memorandum and Articles of Association (14 pages)
23 February 2021Full accounts made up to 31 July 2020 (15 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Steven Darryll Heys as a director on 11 March 2020 (1 page)
2 March 2020Full accounts made up to 31 July 2019 (14 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 July 2018 (14 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 November 2018Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages)
4 July 2018Appointment of Professor Marion Campbell as a director on 1 June 2018 (2 pages)
4 July 2018Appointment of Mrs Morag Mcneill as a director on 1 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Alan Wright on 13 June 2018 (2 pages)
4 June 2018Appointment of Dr Elizabeth-Ann Simpson Rattray as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Neva Elizabeth Haites as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Mr Alan Wright as a director on 1 June 2018 (2 pages)
4 June 2018Appointment of Professor Steven Darryll Heys as a director on 1 June 2018 (2 pages)
4 June 2018Appointment of Professor Philip Christopher Hannaford as a director on 1 June 2018 (2 pages)
17 May 2018Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 17 May 2018 (1 page)
22 March 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page)
1 February 2018Termination of appointment of David Robert Whiteford as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Stephen Douglas Logan as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Peter John Morgan as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Moir Lockhead as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Brian Sidney Pack as a director on 31 January 2018 (1 page)
5 January 2018Full accounts made up to 31 July 2017 (15 pages)
5 January 2018Full accounts made up to 31 July 2017 (15 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 May 2017Full accounts made up to 31 July 2016 (14 pages)
6 May 2017Full accounts made up to 31 July 2016 (14 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
3 May 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2016 (1 page)
3 May 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 3 May 2016 (1 page)
3 May 2016Appointment of Mitre Secretaries Limited as a secretary on 29 April 2016 (2 pages)
3 May 2016Appointment of Mitre Secretaries Limited as a secretary on 29 April 2016 (2 pages)
3 May 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 3 May 2016 (1 page)
21 March 2016Full accounts made up to 31 July 2015 (16 pages)
21 March 2016Full accounts made up to 31 July 2015 (16 pages)
24 November 2015Annual return made up to 31 October 2015 no member list (8 pages)
24 November 2015Director's details changed for Professor Peter John Morgan on 31 October 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 no member list (8 pages)
24 November 2015Director's details changed for Professor Peter John Morgan on 31 October 2015 (2 pages)
24 March 2015Full accounts made up to 31 July 2014 (16 pages)
24 March 2015Full accounts made up to 31 July 2014 (16 pages)
10 November 2014Annual return made up to 31 October 2014 no member list (8 pages)
10 November 2014Annual return made up to 31 October 2014 no member list (8 pages)
13 January 2014Full accounts made up to 31 July 2013 (16 pages)
13 January 2014Full accounts made up to 31 July 2013 (16 pages)
23 December 2013Annual return made up to 31 October 2013 no member list (8 pages)
23 December 2013Annual return made up to 31 October 2013 no member list (8 pages)
29 January 2013Full accounts made up to 31 July 2012 (16 pages)
29 January 2013Full accounts made up to 31 July 2012 (16 pages)
16 January 2013Annual return made up to 31 October 2012 no member list (8 pages)
16 January 2013Annual return made up to 31 October 2012 no member list (8 pages)
28 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 August 2012 (1 page)
28 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
28 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
28 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
28 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 March 2012Full accounts made up to 31 July 2011 (16 pages)
7 March 2012Full accounts made up to 31 July 2011 (16 pages)
5 December 2011Annual return made up to 31 October 2011 no member list (8 pages)
5 December 2011Annual return made up to 31 October 2011 no member list (8 pages)
7 April 2011Full accounts made up to 31 July 2010 (20 pages)
7 April 2011Full accounts made up to 31 July 2010 (20 pages)
14 December 2010Auditor's resignation (1 page)
14 December 2010Auditor's resignation (1 page)
2 December 2010Annual return made up to 31 October 2010 no member list (8 pages)
2 December 2010Annual return made up to 31 October 2010 no member list (8 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
5 March 2010Full accounts made up to 31 July 2009 (20 pages)
5 March 2010Full accounts made up to 31 July 2009 (20 pages)
11 January 2010Annual return made up to 31 October 2009 (18 pages)
11 January 2010Annual return made up to 31 October 2009 (18 pages)
12 June 2009Auditor's resignation (1 page)
12 June 2009Auditor's resignation (1 page)
6 May 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
6 May 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
24 February 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
24 February 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
5 December 2008Annual return made up to 31/10/08 (6 pages)
5 December 2008Annual return made up to 31/10/08 (6 pages)
15 July 2008Director appointed sir moir lockhead (2 pages)
15 July 2008Director appointed sir moir lockhead (2 pages)
7 July 2008Memorandum and Articles of Association (13 pages)
7 July 2008Memorandum and Articles of Association (13 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Registered office changed on 04/07/2008 from greenburn road bucksburn aberdeen AB21 9SB (1 page)
4 July 2008Registered office changed on 04/07/2008 from greenburn road bucksburn aberdeen AB21 9SB (1 page)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Director appointed professor stephen douglas logan (2 pages)
3 July 2008Appointment terminated director alastair gove (1 page)
3 July 2008Director appointed professor neva elizabeth haites (2 pages)
3 July 2008Appointment terminated director charles rice (1 page)
3 July 2008Appointment terminated director christine richardson (1 page)
3 July 2008Appointment terminated director michael gibney (1 page)
3 July 2008Appointment terminated director jonathan arch (1 page)
3 July 2008Secretary appointed md secretaries LIMITED (2 pages)
3 July 2008Director appointed professor peter john morgan (2 pages)
3 July 2008Appointment terminated director jonathan arch (1 page)
3 July 2008Appointment terminated director charles rice (1 page)
3 July 2008Appointment terminated director christine richardson (1 page)
3 July 2008Appointment terminated secretary david blair (1 page)
3 July 2008Appointment terminated director thomas walker (1 page)
3 July 2008Appointment terminated director thomas walker (1 page)
3 July 2008Director appointed professor stephen douglas logan (2 pages)
3 July 2008Director appointed professor peter john morgan (2 pages)
3 July 2008Director appointed professor neva elizabeth haites (2 pages)
3 July 2008Appointment terminated director thomas macdonald (1 page)
3 July 2008Appointment terminated director michael gibney (1 page)
3 July 2008Appointment terminated director thomas macdonald (1 page)
3 July 2008Appointment terminated director alastair gove (1 page)
3 July 2008Appointment terminated director robert leslie (1 page)
3 July 2008Secretary appointed md secretaries LIMITED (2 pages)
3 July 2008Appointment terminated secretary david blair (1 page)
3 July 2008Appointment terminated director robert leslie (1 page)
18 March 2008Appointment terminated director andrew walker (1 page)
18 March 2008Appointment terminated director andrew walker (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Annual return made up to 31/10/07 (3 pages)
6 November 2007Annual return made up to 31/10/07 (3 pages)
6 November 2007Director's particulars changed (1 page)
17 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
16 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
14 November 2006Annual return made up to 31/10/06 (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Annual return made up to 31/10/06 (3 pages)
14 November 2006Director's particulars changed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
25 November 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
25 November 2005Annual return made up to 31/10/05 (10 pages)
25 November 2005Annual return made up to 31/10/05 (10 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (41 pages)
4 November 2004Memorandum and Articles of Association (22 pages)
4 November 2004Memorandum and Articles of Association (22 pages)
4 November 2004Annual return made up to 31/10/04 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (41 pages)
4 November 2004Annual return made up to 31/10/04 (10 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
6 November 2003Annual return made up to 31/10/03 (10 pages)
6 November 2003Annual return made up to 31/10/03 (10 pages)
30 October 2003Full accounts made up to 31 March 2003 (40 pages)
30 October 2003Full accounts made up to 31 March 2003 (40 pages)
18 September 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
10 September 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
10 September 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
31 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
31 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Annual return made up to 16/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Annual return made up to 16/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Full group accounts made up to 31 March 2000 (32 pages)
18 August 2000Full group accounts made up to 31 March 2000 (32 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
21 September 1999Annual return made up to 16/08/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 1999Full group accounts made up to 31 March 1999 (34 pages)
21 September 1999Annual return made up to 16/08/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 1999Full group accounts made up to 31 March 1999 (34 pages)
30 March 1999Auditor's resignation (1 page)
30 March 1999Auditor's resignation (1 page)
12 January 1999Director resigned (2 pages)
12 January 1999Director resigned (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Full group accounts made up to 31 March 1998 (49 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Annual return made up to 16/08/98 (9 pages)
20 August 1998Full group accounts made up to 31 March 1998 (49 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Annual return made up to 16/08/98 (9 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
25 September 1997Director resigned (2 pages)
25 September 1997Director resigned (2 pages)
20 August 1997Full accounts made up to 31 March 1997 (42 pages)
20 August 1997Annual return made up to 16/08/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1997Annual return made up to 16/08/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1997Full accounts made up to 31 March 1997 (42 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
25 July 1997New secretary appointed (1 page)
25 July 1997New secretary appointed (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
17 October 1996Return made up to 16/08/96; amending return (9 pages)
17 October 1996Return made up to 16/08/96; amending return (9 pages)
19 August 1996Full group accounts made up to 31 March 1996 (34 pages)
19 August 1996Annual return made up to 16/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
19 August 1996Annual return made up to 16/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
19 August 1996Full group accounts made up to 31 March 1996 (34 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
21 August 1995Full group accounts made up to 31 March 1995 (34 pages)
21 August 1995Full group accounts made up to 31 March 1995 (34 pages)
21 August 1995Annual return made up to 16/08/95 (10 pages)
21 August 1995Annual return made up to 16/08/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
7 August 1992Memorandum and Articles of Association (18 pages)
7 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 August 1992Memorandum and Articles of Association (18 pages)
30 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1988Memorandum and Articles of Association (18 pages)
30 December 1988Memorandum and Articles of Association (18 pages)
30 March 1962Incorporation (18 pages)
30 March 1962Certificate of incorporation (2 pages)
30 March 1962Certificate of incorporation (2 pages)
30 March 1962Incorporation (18 pages)