Aberdeen
Aberdeen City
AB10 1YN
Scotland
Director Name | Prof Chris Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen King's College Old Aberdeen Aberdeen Aberdeen City AB24 3FX Scotland |
Director Name | Hulda Sveinsdottir |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 May 2022(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Planning |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
Director Name | Dr Ann Lewendon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Commercialisation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Director Name | Mr James Whiteford Arbuckle |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1992) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Wester Echt Dunecht Skene Aberdeenshire AB32 7DR Scotland |
Director Name | Cecil Kidd |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 1997) |
Role | Professor Of Physiology Univ O |
Correspondence Address | Leuchar Den Peterculter Aberdeen Aberdeenshire AB14 0PS Scotland |
Director Name | Prof Hamish MacDonald Keir |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1994) |
Role | Professor Of Biochemistry Univ Of Aberdeen |
Country of Residence | Scotland |
Correspondence Address | 2a Cathedral Square Fortrose Ross Shire IV10 8TB Scotland |
Director Name | Arthur Stanley Jones |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1990) |
Role | Principal |
Correspondence Address | Redpool 130 Greenburn Road Bucksburn Aberdeen Aberdeenshire AB2 9EP Scotland |
Director Name | William James Ferguson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1996) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Rothiebrisbane Fyvie Turriff Aberdeenshire AB5 8LE Scotland |
Director Name | John Tate Harle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1992) |
Role | Co Director |
Correspondence Address | Little Ley Tilly Fourie Inverurie AB51 7SA Scotland |
Director Name | Prof John Stuart Garrow |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1991) |
Role | Professor Of Clinical Human Nutrition |
Correspondence Address | The Dial House 93 Uxbridge Road Rickmansworth Hertfordshire WD3 2DQ |
Secretary Name | James Mitchell Kelty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(27 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 3 Edgehill Road Aberdeen Aberdeenshire AB15 5JG Scotland |
Director Name | Dr Roger William Brimblecombe |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(28 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Columbus House Trossachs Drive Bath BA2 6RP |
Director Name | Philip John Evans |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1992) |
Role | Agribusiness Research Manager |
Correspondence Address | 5 Dove Road Bedford Bedfordshire MK41 7AA |
Director Name | Prof Sir Philip Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Royal Society Research Profess |
Country of Residence | United Kingdom |
Correspondence Address | Inverbay 2 Invergowrie Dundee DD2 5DQ Scotland |
Director Name | Prof John Maxwell Irvine |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Principal And Vice C |
Correspondence Address | Meadowcroft 43 Edgbaston Park Road Birmingham West Midlands B15 2RS |
Director Name | Prof Anne Ferguson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 1998) |
Role | University Professor |
Correspondence Address | 204 Newhaven Road Edinburgh EH6 4QE Scotland |
Director Name | Prof Doc Christian Arthur Barth |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 1995(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 April 2004) |
Role | Professor |
Correspondence Address | Eichhornchenweg 11 14558 Bergholz-Rehbrucke Germany |
Secretary Name | David Alexander Busbridge Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 12 Matthew Park Gilbert Road Bucksburn Aberdeen AB21 9AR Scotland |
Director Name | Mr James William Gammie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Drumforber Laurencekirk Kincardineshire AB30 1RS Scotland |
Director Name | Professor Emeritus Joseph Fairweather Lamb |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 2004) |
Role | Retired |
Correspondence Address | Kenbrae 23 Millbank Cupar Fife KY15 5DP Scotland |
Director Name | Prof Robert Bruce Leslie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2008) |
Role | Consultant |
Correspondence Address | 45 Church Street Warmington Peterborough PE8 6TE |
Director Name | Prof Michael Joseph Gibney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2004(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2008) |
Role | University Professor |
Correspondence Address | 53 Frascati Park Blackrock West Dublin Irish |
Director Name | Prof Sheila Bingham |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2005) |
Role | Research Director |
Correspondence Address | High Hall Norton Little Green Bury St. Edmunds Suffolk IP31 3NN |
Director Name | Prof Jonathan Robert Sanders Arch |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2008) |
Role | University Professor |
Correspondence Address | 60 Brockswood Lane Welwyn Garden City Herts AL8 7BQ |
Director Name | Robert William Byth |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2007) |
Role | Group Company Solicitor |
Correspondence Address | 110 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Director Name | Alastair John Gove |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | 15 Woodlands House Woodlands Av, Pitfodels, Cults Aberdeen Aberdeenshire AB15 9DE Scotland |
Director Name | Prof Neva Elizabeth Haites |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2008(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2018) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 32 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL Scotland |
Director Name | Prof Marion Kay Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(56 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2022) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen Regent Walk Aberdeen AB24 3FX Scotland |
Director Name | Prof Philip Christopher Hannaford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(56 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2022) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | University Of Aberdeen King's College Old Aberdeen Aberdeen AB24 3FX Scotland |
Director Name | Prof Steven Darryll Heys |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2020) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | University Of Aberdeen King's College Old Aberdeen Aberdeen AB24 3FX Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2012) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2012(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2016) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2016(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | abdn.ac.uk |
---|---|
Telephone | 01224 272000 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £437,000 |
Net Worth | £21,094,000 |
Cash | £1,529,000 |
Current Liabilities | £191,000 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 17 November 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 1 December 2024 (12 months from now) |
9 December 2022 | Accounts for a small company made up to 31 July 2022 (16 pages) |
---|---|
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Dr Ann Lewendon as a director on 31 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Marion Kay Campbell as a director on 1 June 2022 (1 page) |
1 June 2022 | Termination of appointment of Philip Christopher Hannaford as a director on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Hulda Sveinsdottir as a director on 31 May 2022 (2 pages) |
19 May 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
11 February 2022 | Appointment of Peter Edwards as a director on 24 January 2022 (2 pages) |
11 February 2022 | Director's details changed for Peter Edwards on 10 February 2022 (2 pages) |
11 February 2022 | Director's details changed (2 pages) |
10 February 2022 | Appointment of Chris Collins as a director on 24 January 2022 (2 pages) |
10 February 2022 | Director's details changed for Professor Chris Collins on 10 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Chris Collins on 10 February 2022 (2 pages) |
6 January 2022 | Termination of appointment of Alan Wight as a director on 16 November 2021 (1 page) |
21 December 2021 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page) |
6 December 2021 | Registered 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 2021 | Termination of appointment of Morag Mcneill as a director on 11 November 2021 (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
7 April 2021 | Statement of company's objects (2 pages) |
7 April 2021 | Resolutions
|
7 April 2021 | Memorandum and Articles of Association (14 pages) |
23 February 2021 | Full accounts made up to 31 July 2020 (15 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Steven Darryll Heys as a director on 11 March 2020 (1 page) |
2 March 2020 | Full accounts made up to 31 July 2019 (14 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 July 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages) |
4 July 2018 | Appointment of Professor Marion Campbell as a director on 1 June 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Morag Mcneill as a director on 1 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Alan Wright on 13 June 2018 (2 pages) |
4 June 2018 | Appointment of Dr Elizabeth-Ann Simpson Rattray as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Neva Elizabeth Haites as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Alan Wright as a director on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Professor Steven Darryll Heys as a director on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Professor Philip Christopher Hannaford as a director on 1 June 2018 (2 pages) |
17 May 2018 | Registered 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 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page) |
1 February 2018 | Termination of appointment of David Robert Whiteford as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Stephen Douglas Logan as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Peter John Morgan as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Moir Lockhead as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Brian Sidney Pack as a director on 31 January 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 July 2017 (15 pages) |
5 January 2018 | Full accounts made up to 31 July 2017 (15 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (14 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (14 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 May 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Registered 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 2016 | Appointment of Mitre Secretaries Limited as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mitre Secretaries Limited as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Registered 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 2016 | Full accounts made up to 31 July 2015 (16 pages) |
21 March 2016 | Full accounts made up to 31 July 2015 (16 pages) |
24 November 2015 | Annual return made up to 31 October 2015 no member list (8 pages) |
24 November 2015 | Director's details changed for Professor Peter John Morgan on 31 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 31 October 2015 no member list (8 pages) |
24 November 2015 | Director's details changed for Professor Peter John Morgan on 31 October 2015 (2 pages) |
24 March 2015 | Full accounts made up to 31 July 2014 (16 pages) |
24 March 2015 | Full accounts made up to 31 July 2014 (16 pages) |
10 November 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
10 November 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
13 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
13 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
23 December 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
23 December 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
29 January 2013 | Full accounts made up to 31 July 2012 (16 pages) |
29 January 2013 | Full accounts made up to 31 July 2012 (16 pages) |
16 January 2013 | Annual return made up to 31 October 2012 no member list (8 pages) |
16 January 2013 | Annual return made up to 31 October 2012 no member list (8 pages) |
28 August 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
28 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
28 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
7 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
5 December 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
5 December 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
7 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
7 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
14 December 2010 | Auditor's resignation (1 page) |
14 December 2010 | Auditor's resignation (1 page) |
2 December 2010 | Annual return made up to 31 October 2010 no member list (8 pages) |
2 December 2010 | Annual return made up to 31 October 2010 no member list (8 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
5 March 2010 | Full accounts made up to 31 July 2009 (20 pages) |
5 March 2010 | Full accounts made up to 31 July 2009 (20 pages) |
11 January 2010 | Annual return made up to 31 October 2009 (18 pages) |
11 January 2010 | Annual return made up to 31 October 2009 (18 pages) |
12 June 2009 | Auditor's resignation (1 page) |
12 June 2009 | Auditor's resignation (1 page) |
6 May 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
24 February 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
24 February 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
5 December 2008 | Annual return made up to 31/10/08 (6 pages) |
5 December 2008 | Annual return made up to 31/10/08 (6 pages) |
15 July 2008 | Director appointed sir moir lockhead (2 pages) |
15 July 2008 | Director appointed sir moir lockhead (2 pages) |
7 July 2008 | Memorandum and Articles of Association (13 pages) |
7 July 2008 | Memorandum and Articles of Association (13 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Registered office changed on 04/07/2008 from greenburn road bucksburn aberdeen AB21 9SB (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from greenburn road bucksburn aberdeen AB21 9SB (1 page) |
4 July 2008 | Resolutions
|
3 July 2008 | Director appointed professor stephen douglas logan (2 pages) |
3 July 2008 | Appointment terminated director alastair gove (1 page) |
3 July 2008 | Director appointed professor neva elizabeth haites (2 pages) |
3 July 2008 | Appointment terminated director charles rice (1 page) |
3 July 2008 | Appointment terminated director christine richardson (1 page) |
3 July 2008 | Appointment terminated director michael gibney (1 page) |
3 July 2008 | Appointment terminated director jonathan arch (1 page) |
3 July 2008 | Secretary appointed md secretaries LIMITED (2 pages) |
3 July 2008 | Director appointed professor peter john morgan (2 pages) |
3 July 2008 | Appointment terminated director jonathan arch (1 page) |
3 July 2008 | Appointment terminated director charles rice (1 page) |
3 July 2008 | Appointment terminated director christine richardson (1 page) |
3 July 2008 | Appointment terminated secretary david blair (1 page) |
3 July 2008 | Appointment terminated director thomas walker (1 page) |
3 July 2008 | Appointment terminated director thomas walker (1 page) |
3 July 2008 | Director appointed professor stephen douglas logan (2 pages) |
3 July 2008 | Director appointed professor peter john morgan (2 pages) |
3 July 2008 | Director appointed professor neva elizabeth haites (2 pages) |
3 July 2008 | Appointment terminated director thomas macdonald (1 page) |
3 July 2008 | Appointment terminated director michael gibney (1 page) |
3 July 2008 | Appointment terminated director thomas macdonald (1 page) |
3 July 2008 | Appointment terminated director alastair gove (1 page) |
3 July 2008 | Appointment terminated director robert leslie (1 page) |
3 July 2008 | Secretary appointed md secretaries LIMITED (2 pages) |
3 July 2008 | Appointment terminated secretary david blair (1 page) |
3 July 2008 | Appointment terminated director robert leslie (1 page) |
18 March 2008 | Appointment terminated director andrew walker (1 page) |
18 March 2008 | Appointment terminated director andrew walker (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Annual return made up to 31/10/07 (3 pages) |
6 November 2007 | Annual return made up to 31/10/07 (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
14 November 2006 | Annual return made up to 31/10/06 (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Annual return made up to 31/10/06 (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
25 November 2005 | Annual return made up to 31/10/05 (10 pages) |
25 November 2005 | Annual return made up to 31/10/05 (10 pages) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (41 pages) |
4 November 2004 | Memorandum and Articles of Association (22 pages) |
4 November 2004 | Memorandum and Articles of Association (22 pages) |
4 November 2004 | Annual return made up to 31/10/04 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (41 pages) |
4 November 2004 | Annual return made up to 31/10/04 (10 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
6 November 2003 | Annual return made up to 31/10/03 (10 pages) |
6 November 2003 | Annual return made up to 31/10/03 (10 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (40 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (40 pages) |
18 September 2003 | Annual return made up to 27/07/03
|
18 September 2003 | Annual return made up to 27/07/03
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
10 September 2002 | Annual return made up to 27/07/02
|
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
10 September 2002 | Annual return made up to 27/07/02
|
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
31 July 2001 | Annual return made up to 27/07/01
|
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
31 July 2001 | Annual return made up to 27/07/01
|
21 August 2000 | Annual return made up to 16/08/00
|
21 August 2000 | Annual return made up to 16/08/00
|
18 August 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
18 August 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
21 September 1999 | Annual return made up to 16/08/99
|
21 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
21 September 1999 | Annual return made up to 16/08/99
|
21 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
30 March 1999 | Auditor's resignation (1 page) |
30 March 1999 | Auditor's resignation (1 page) |
12 January 1999 | Director resigned (2 pages) |
12 January 1999 | Director resigned (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Annual return made up to 16/08/98 (9 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Annual return made up to 16/08/98 (9 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
25 September 1997 | Director resigned (2 pages) |
25 September 1997 | Director resigned (2 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (42 pages) |
20 August 1997 | Annual return made up to 16/08/97
|
20 August 1997 | Annual return made up to 16/08/97
|
20 August 1997 | Full accounts made up to 31 March 1997 (42 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (1 page) |
25 July 1997 | New secretary appointed (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 16/08/96; amending return (9 pages) |
17 October 1996 | Return made up to 16/08/96; amending return (9 pages) |
19 August 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
19 August 1996 | Annual return made up to 16/08/96
|
19 August 1996 | Annual return made up to 16/08/96
|
19 August 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
21 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
21 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
21 August 1995 | Annual return made up to 16/08/95 (10 pages) |
21 August 1995 | Annual return made up to 16/08/95 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
7 August 1992 | Memorandum and Articles of Association (18 pages) |
7 August 1992 | Resolutions
|
7 August 1992 | Memorandum and Articles of Association (18 pages) |
30 December 1988 | Resolutions
|
30 December 1988 | Memorandum and Articles of Association (18 pages) |
30 December 1988 | Memorandum and Articles of Association (18 pages) |
30 March 1962 | Incorporation (18 pages) |
30 March 1962 | Certificate of incorporation (2 pages) |
30 March 1962 | Certificate of incorporation (2 pages) |
30 March 1962 | Incorporation (18 pages) |