Company NameAberdeen University Research And Industrial Services Limited
Company StatusActive
Company NumberSC075913
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 8 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Stephen Douglas Logan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address20 Edgehill Road
Aberdeen
AB15 5JH
Scotland
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seatties
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameFrederick George Stevenson Robb
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUk/Scotland
Correspondence AddressEast Lodge
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMs Irene Anderson Bews
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Suffolk
Broomfield Steading
Drumoak
Aberdeenshire
AB31 5EP
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameProf Philip Noel Love
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1985(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 September 1993)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfield Court
Victoria Road
Formby
Merseyside
L37 7JL
Director NameProf Alexander Robert Forrester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(9 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2002)
RoleUniversity Professor
Correspondence Address210 Springfield Road
Aberdeen
Aberdeenshire
AB1 8JL
Scotland
Director NameRichard Tunstall Ellis
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 December 1996)
RoleRetired
Correspondence Address18 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Director NameStanley Howe
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 1997)
RoleRetired Petroleum Engineer
Correspondence AddressAlma House 12 William Street
Torphins
Banchory
Kincardineshire
AB31 4JR
Scotland
Director NameJohn Batchelor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFlat 6
295 Great Western Road
Aberdeen
AB1 6PP
Scotland
Director NameElizabeth Ann Hall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years after company formation)
Appointment Duration12 months (resigned 25 August 1993)
RoleUniversity Administrator
Correspondence AddressTillyronach
Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameForbes Keith Sellar
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 1993)
RoleCompany Director
Correspondence Address12 Wellington Gardens
Montrose
Angus
DD10 8QF
Scotland
Director NameWilliam Mordue
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 1999)
RoleProfessor
Correspondence Address5 Gowanbrae Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9AQ
Scotland
Director NameGeorge Mackenzie Dunnet
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 1993)
RoleProfessor
Correspondence AddressWhinhill
Inverbrie
Ellon
Aberdeenshire
Director NameWilliam Allan Hamilton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 1997)
RoleProfessor
Correspondence AddressKinellar House East
Kinellar
Aberdeen
Aberdeenshire
AB21 0RY
Scotland
Secretary NameGillian Downie
NationalityBritish
StatusResigned
Appointed10 September 1993(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QT
Scotland
Director NameRonald Scott Brown
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2000)
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address54 Rubislaw Den North
Aberdeen
AB2 4AN
Scotland
Director NameDerek Ogston
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1997)
RoleUniversity Professor
Correspondence Address64 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6AX
Scotland
Director NameDr Hance Fullerton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressOrmlea 7 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameProf James Ivor Prosser
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(14 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2002)
RoleHead Of Department
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Of Mosstown
Udny
Ellon
Aberdeenshire
AB41 6QA
Scotland
Director NameMr Michael John Ord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address37 Gray Street
Aberdeen
AB10 6JD
Scotland
Director NameProf Ian Robert MacDonald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleUniversity Professor
Correspondence Address47 North Deeside Road
Peterculter
Aberdeenshire
AB14 0QL
Scotland
Director NameMr Timothy Lewis Wakely Kidner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameDr Alastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2001)
RoleChief Executive
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMuiryfold
Newmachar
Aberdeen
AB21 7UU
Scotland
Director NameProf Richard Harrison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2001)
RoleProfessor
Correspondence Address10 Woodcroft Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8WY
Scotland
Secretary NameDr Alastair William Alexander
NationalityBritish
StatusResigned
Appointed03 September 1999(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleChief Executive
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameAnne Courage Harper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Correspondence Address5 Randolph Place
Edinburgh
EH3 7TQ
Scotland
Secretary NameRonald Taylor
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Director NameProf Dominic Francis Joseph Houlihan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1 Renmure Cottages
Friockheim
Arbroath
Angus
DD11 4RZ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 October 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2012)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2012(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2015)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2015(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitetaurx.com

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

Shareholders

675k at £1The University Court Of The University Of Aberdeen
100.00%
Ordinary
1 at £1Charles Duncan Rice
0.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

14 July 1993Delivered on: 22 July 1993
Satisfied on: 7 June 2002
Persons entitled: The University Court of the University of Aberdeen

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lting to the north of st. Machar drive, aberdeen known as and forming 23 st. Machar drive aberdeen.
Fully Satisfied
14 February 1990Delivered on: 28 February 1990
Satisfied on: 17 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 January 1990Delivered on: 30 January 1990
Satisfied on: 7 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three pieces of ground situated at st machar dr aberdeen.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 11 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 November 2020Cessation of The University Court of the University of Aberdeen as a person with significant control on 4 November 2020 (1 page)
4 November 2020Notification of a person with significant control statement (2 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
14 February 2019Notification of The University Court of the University of Aberdeen as a person with significant control on 30 November 2016 (2 pages)
14 February 2019Withdrawal of a person with significant control statement on 14 February 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 November 2018Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 July 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 10 July 2018 (1 page)
22 March 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 November 2015Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages)
6 November 2015Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages)
6 November 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page)
6 November 2015Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages)
6 November 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page)
6 November 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page)
5 November 2015Director's details changed for Frederick George Stevenson Robb on 28 August 2015 (2 pages)
5 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 675,046
(7 pages)
5 November 2015Director's details changed for Frederick George Stevenson Robb on 28 August 2015 (2 pages)
5 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 675,046
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 675,046
(7 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 675,046
(7 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 675,046
(7 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 675,046
(7 pages)
29 January 2013Full accounts made up to 31 July 2012 (11 pages)
29 January 2013Full accounts made up to 31 July 2012 (11 pages)
16 November 2012Termination of appointment of Dominic Houlihan as a director (1 page)
16 November 2012Termination of appointment of Dominic Houlihan as a director (1 page)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
10 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
10 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
10 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
7 March 2012Full accounts made up to 31 July 2011 (11 pages)
7 March 2012Full accounts made up to 31 July 2011 (11 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
23 March 2011Full accounts made up to 31 July 2010 (11 pages)
23 March 2011Full accounts made up to 31 July 2010 (11 pages)
11 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
22 January 2010Full accounts made up to 31 July 2009 (12 pages)
22 January 2010Full accounts made up to 31 July 2009 (12 pages)
18 September 2009Return made up to 28/08/09; full list of members (7 pages)
18 September 2009Return made up to 28/08/09; full list of members (7 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
21 April 2009Full accounts made up to 31 July 2008 (10 pages)
21 April 2009Full accounts made up to 31 July 2008 (10 pages)
16 September 2008Return made up to 28/08/08; full list of members (5 pages)
16 September 2008Return made up to 28/08/08; full list of members (5 pages)
18 March 2008Full accounts made up to 31 July 2007 (11 pages)
18 March 2008Full accounts made up to 31 July 2007 (11 pages)
19 September 2007Return made up to 28/08/07; full list of members (7 pages)
19 September 2007Return made up to 28/08/07; full list of members (7 pages)
22 March 2007Full accounts made up to 31 July 2006 (11 pages)
22 March 2007Full accounts made up to 31 July 2006 (11 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
9 May 2006Full accounts made up to 31 July 2005 (11 pages)
9 May 2006Full accounts made up to 31 July 2005 (11 pages)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
7 September 2005Return made up to 28/08/05; full list of members (3 pages)
7 September 2005Return made up to 28/08/05; full list of members (3 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
11 February 2005Full accounts made up to 31 July 2004 (11 pages)
11 February 2005Full accounts made up to 31 July 2004 (11 pages)
22 September 2004Return made up to 28/08/04; full list of members (8 pages)
22 September 2004Return made up to 28/08/04; full list of members (8 pages)
13 September 2004Full accounts made up to 31 July 2003 (11 pages)
13 September 2004Full accounts made up to 31 July 2003 (11 pages)
27 August 2004Particulars of contract relating to shares (3 pages)
27 August 2004Ad 28/05/04--------- £ si 75046@1=75046 £ ic 600000/675046 (2 pages)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2004Ad 28/05/04--------- £ si 75046@1=75046 £ ic 600000/675046 (2 pages)
27 August 2004Particulars of contract relating to shares (3 pages)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
1 October 2003Return made up to 28/08/03; full list of members (8 pages)
1 October 2003Return made up to 28/08/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 July 2002 (15 pages)
4 April 2003Full accounts made up to 31 July 2002 (15 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: king college old aberdeen AB9 2UB (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: king college old aberdeen AB9 2UB (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 July 2001 (15 pages)
24 October 2002Full accounts made up to 31 July 2001 (15 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
11 September 2002Return made up to 10/09/02; full list of members (9 pages)
11 September 2002Return made up to 10/09/02; full list of members (9 pages)
17 June 2002Dec mort/charge * (5 pages)
17 June 2002Dec mort/charge * (5 pages)
7 June 2002Dec mort/charge * (4 pages)
7 June 2002Dec mort/charge * (4 pages)
7 June 2002Dec mort/charge * (4 pages)
7 June 2002Dec mort/charge * (4 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
4 July 2001Group of companies' accounts made up to 31 July 2000 (24 pages)
4 July 2001Group of companies' accounts made up to 31 July 2000 (24 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
13 September 2000Return made up to 10/09/00; full list of members (10 pages)
13 September 2000Return made up to 10/09/00; full list of members (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
6 April 2000Memorandum and Articles of Association (11 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000Memorandum and Articles of Association (11 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2000Full group accounts made up to 31 July 1999 (23 pages)
30 January 2000Full group accounts made up to 31 July 1999 (23 pages)
28 September 1999Return made up to 10/09/99; no change of members (10 pages)
28 September 1999Return made up to 10/09/99; no change of members (10 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
14 January 1999Full group accounts made up to 31 July 1998 (23 pages)
14 January 1999Full group accounts made up to 31 July 1998 (23 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Return made up to 10/09/98; full list of members (11 pages)
25 September 1998Return made up to 10/09/98; full list of members (11 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1998Auditor's resignation (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
29 December 1997Full group accounts made up to 31 July 1997 (22 pages)
29 December 1997Full group accounts made up to 31 July 1997 (22 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 November 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 October 1997£ nc 500000/1000000 31/07/97 (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 October 1997£ nc 500000/1000000 31/07/97 (1 page)
7 October 1997Ad 31/07/97--------- £ si 234000@1=234000 £ ic 366000/600000 (2 pages)
7 October 1997Ad 31/07/97--------- £ si 234000@1=234000 £ ic 366000/600000 (2 pages)
7 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 October 1997Memorandum and Articles of Association (6 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 October 1997Memorandum and Articles of Association (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
30 December 1996Full group accounts made up to 31 July 1996 (24 pages)
30 December 1996Full group accounts made up to 31 July 1996 (24 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
9 October 1996Return made up to 10/09/96; full list of members (10 pages)
9 October 1996Return made up to 10/09/96; full list of members (10 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
16 January 1996Full group accounts made up to 31 July 1995 (25 pages)
16 January 1996Full group accounts made up to 31 July 1995 (25 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
27 September 1995Return made up to 10/09/95; no change of members (6 pages)
27 September 1995Return made up to 10/09/95; no change of members (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
7 June 1995Full group accounts made up to 31 July 1994 (22 pages)
7 June 1995Full group accounts made up to 31 July 1994 (22 pages)