Company NameSRUC
Company StatusActive
Company NumberSC103046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1987(37 years, 2 months ago)
Previous NameThe Scottish Agricultural College

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
SIC 8520Veterinary activities
SIC 75000Veterinary activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RolePrincipal And Chief Executive
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMrs Margaret Elizabeth Khnichich
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameDr Mia Aitchison
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMs Jane Anne Craigie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr Christopher Mark Sayers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr David John Bell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr Andrew Richard Peddie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleNon-Exec, Farmer, Holiday Park Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameProf Sir Charles Peter Downes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleEmeritus Professor
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMrs Linda Margaret Hanna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr Craig Davidson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleProgram Team Leader, Lecturer In Agriculture
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Secretary NameMrs Devon Mae Palmer Taylor
StatusCurrent
Appointed01 March 2023(36 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMiss Julie Angela Fortune
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2023(36 years, 6 months after company formation)
Appointment Duration8 months
RoleResearch Technician
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMrs Cathrine Alison Stewart
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleStudents’ Association Co-President
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMiss Damson Ellen
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleStudents’ Association Officer
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr James Whiteford Arbuckle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 October 1996)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wester Echt Dunecht
Skene
Aberdeenshire
AB32 7DR
Scotland
Director NameAlec Walter Barbour
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1990)
RoleLand Agent
Correspondence AddressMains Of Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Secretary NameRonald Dobson Harkess
NationalityBritish
StatusResigned
Appointed19 September 1989(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 September 1991)
RoleCompany Director
Correspondence AddressScottish Agricultural Colleges
Perth
PH1 1HF
Scotland
Director NameQuintin Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1995)
RoleRetired
Correspondence AddressDilkusha 15 Kellyburn Park
Dollar
FK14 7AD
Scotland
Director NameMr John Aldengrave Aitchison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaringal
Lochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Secretary NameGavin William Thomson Scott
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 1999)
RoleCompany Director
Correspondence Address32 Greenbank Crescent
Edinburgh
EH10 5SQ
Scotland
Director NameMr James Johnstone Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 October 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaas Grove Farm
Lockerbie
DG11 2RQ
Scotland
Director NameProf Geoffrey Duxbury Barber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1999)
RoleVice Principal
Correspondence Address63 Bellevue Crescent
Ayr
KA7 2DP
Scotland
Director NameDavid Atkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RoleVice Principal
Correspondence Address38 Netherbank
Edinburgh
Midlothian
EH16 6YR
Scotland
Secretary NameMs Janet Diana Swadling
NationalityBritish
StatusResigned
Appointed16 August 1999(12 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 June 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameAlastair Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address5 Glasclune Court
North Berwick
East Lothian
EH39 4RD
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 October 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(23 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 October 2017)
RoleDirector And Chairman
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr Archibald Douglas Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(27 years, 8 months after company formation)
Appointment Duration12 months (resigned 08 October 2015)
RoleAgricultural Policy Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMr James Bamkin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(29 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 June 2017)
RolePresident Student Association
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(30 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusResigned
Appointed29 January 2018(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMs Kerry Allison
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2018(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2021)
RoleSenior Food And Drink Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Director NameMiss Rosalind Asli
Date of BirthAugust 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed07 September 2021(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2023)
RoleCo-President Students Association
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings, West Mains
Edinburgh
EH9 3JG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(30 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitesruc.com
Telephone0131 5354000
Telephone regionEdinburgh

Location

Registered AddressPeter Wilson Building
King's Buildings, West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£67,241,000
Net Worth£100,383,000
Cash£9,488,000
Current Liabilities£27,369,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

6 March 2012Delivered on: 12 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land situated at sutton hill craibstone bucksburn aberdeen abn 7776.
Outstanding
28 February 2011Delivered on: 1 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 February 2010Delivered on: 23 February 2010
Persons entitled: Miller Developments Limited

Classification: Variation of standard security
Secured details: Obligation in terms of the missives.
Particulars: Area or piece of ground in the county of aberdeen forming part of the lands of newhills walton and sunnybrae.
Outstanding
1 July 2008Delivered on: 9 July 2008
Persons entitled: The Macrobert Trust Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground lying to the south or south-west of dyce drive, aberdeen forming part of the lands of craibstone and part of the farms of walton and sunnybrae.
Outstanding
9 May 2008Delivered on: 14 May 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Secured obligations under development agreement.
Particulars: 235.28 acres craibstone estate, aberdeen.
Outstanding
9 May 2006Delivered on: 23 May 2006
Persons entitled: Miller Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground in the county of aberdeen some time forming part of the lands of newhills, walton and sunnybrae.
Outstanding
10 February 1997Delivered on: 17 February 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sutton hall,craibstone estate,bucksburn,aberdeen.
Outstanding
24 January 2012Delivered on: 27 January 2012
Satisfied on: 14 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at auchincruive estate ayr.
Fully Satisfied
25 August 1998Delivered on: 3 September 1998
Satisfied on: 24 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 January 2024Group of companies' accounts made up to 31 March 2023 (72 pages)
24 October 2023Termination of appointment of Zachariah Nathan Reilly as a director on 13 October 2023 (1 page)
24 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
27 September 2023Appointment of Miss Julie Angela Fortune as a director on 1 August 2023 (2 pages)
20 September 2023Appointment of Mrs Cathrine Alison Stewart as a director on 14 September 2023 (2 pages)
19 September 2023Appointment of Miss Damson Ellen as a director on 14 September 2023 (2 pages)
19 September 2023Termination of appointment of Robert Bruce Wood as a director on 15 September 2023 (1 page)
19 September 2023Termination of appointment of Elma Murray as a director on 14 September 2023 (1 page)
19 September 2023Termination of appointment of James Robert Hume as a director on 15 September 2023 (1 page)
19 September 2023Termination of appointment of William John Ross as a director on 15 September 2023 (1 page)
1 August 2023Termination of appointment of Claire Victoria Margaret Williams as a director on 30 June 2023 (1 page)
1 August 2023Appointment of Dr Claire Victoria Margaret Williams as a director on 1 July 2022 (2 pages)
1 August 2023Termination of appointment of Rosalind Asli as a director on 30 June 2023 (1 page)
1 March 2023Termination of appointment of Richard John Colin Peebles as a secretary on 28 February 2023 (1 page)
1 March 2023Appointment of Mrs Devon Mae Palmer Taylor as a secretary on 1 March 2023 (2 pages)
11 January 2023Termination of appointment of Julie Fortune as a director on 14 December 2022 (1 page)
11 January 2023Termination of appointment of Cara Louise Sangster as a director on 30 June 2022 (1 page)
23 December 2022Group of companies' accounts made up to 31 March 2022 (76 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 September 2022Termination of appointment of Annette Bruton as a director on 29 August 2022 (1 page)
22 June 2022Appointment of Mr Craig Davidson as a director on 14 June 2022 (2 pages)
7 April 2022Termination of appointment of James Roderick Alexander Cumming as a director on 5 April 2022 (1 page)
7 April 2022Appointment of Mrs Linda Margaret Hanna as a director on 6 April 2022 (2 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (77 pages)
21 December 2021Appointment of Miss Rosalind Asli as a director on 7 September 2021 (2 pages)
21 December 2021Termination of appointment of Kerry Allison as a director on 30 September 2021 (1 page)
21 December 2021Appointment of Mr Zachariah Nathan Reilly as a director on 14 December 2021 (2 pages)
21 December 2021Termination of appointment of Steven Thomson as a director on 30 September 2021 (1 page)
21 December 2021Termination of appointment of Christine Mary Williams as a director on 30 September 2021 (1 page)
21 December 2021Appointment of Professor Michael Andrew Smith as a director on 14 October 2021 (2 pages)
21 December 2021Termination of appointment of Kevin Hamilton as a director on 30 June 2021 (1 page)
24 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
4 June 2021Appointment of Mr Andrew Richard Peddie as a director on 31 March 2021 (2 pages)
4 June 2021Appointment of Professor Sir Charles Peter Downes as a director on 31 March 2021 (2 pages)
12 April 2021Appointment of Ms Jane Anne Craigie as a director on 15 December 2020 (2 pages)
23 December 2020Group of companies' accounts made up to 31 March 2020 (58 pages)
21 December 2020Appointment of Mr David John Bell as a director on 15 December 2020 (2 pages)
21 December 2020Appointment of Mr Christopher Mark Sayers as a director on 15 December 2020 (2 pages)
13 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Kevin Hamilton as a director on 7 September 2020 (2 pages)
13 October 2020Termination of appointment of Seamus Mcdaid as a director on 30 September 2020 (1 page)
13 October 2020Appointment of Miss Cara Louise Sangster as a director on 7 September 2020 (2 pages)
13 October 2020Termination of appointment of Katherine Anne Richards as a director on 30 September 2020 (1 page)
13 October 2020Termination of appointment of Caroline Agnes Millar as a director on 30 September 2020 (1 page)
13 October 2020Termination of appointment of Robert James Dinning as a director on 30 September 2020 (1 page)
29 July 2020Termination of appointment of Hayley Colbert as a director on 30 June 2020 (1 page)
29 July 2020Termination of appointment of Katie Dubarry as a director on 30 June 2020 (1 page)
20 April 2020Memorandum and Articles of Association (27 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2020Appointment of Miss Julie Fortune as a director on 10 December 2019 (2 pages)
14 January 2020Appointment of Dr Mia Aitchison as a director on 10 December 2019 (2 pages)
29 October 2019Group of companies' accounts made up to 31 March 2019 (54 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
7 October 2019Appointment of Miss Hayley Colbert as a director on 3 September 2019 (2 pages)
7 October 2019Appointment of Mrs Elma Murray as a director on 3 September 2019 (2 pages)
17 September 2019Termination of appointment of Stuart Mackenzie as a director on 30 June 2019 (1 page)
17 September 2019Termination of appointment of Alistair John Marshall as a director on 4 September 2019 (1 page)
20 June 2019Appointment of Ms Margaret Elizabeth Khnichich as a director on 13 June 2019 (2 pages)
20 June 2019Appointment of Ms Annette Bruton as a director on 13 June 2019 (2 pages)
28 February 2019Satisfaction of charge 7 in full (1 page)
15 January 2019Appointment of Ms Katie Dubarry as a director on 13 December 2018 (2 pages)
15 January 2019Appointment of Ms Kerry Allison as a director on 13 December 2018 (2 pages)
15 January 2019Appointment of Mr Stuart Mackenzie as a director on 13 December 2018 (2 pages)
15 January 2019Appointment of Mr Steven Thomson as a director on 13 December 2018 (2 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
24 September 2018Termination of appointment of Gemma Jones as a director on 15 June 2018 (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Gemma Jones as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Sarah Jane Skerratt as a director on 7 June 2018 (1 page)
20 April 2018Termination of appointment of Nigel Alexander Miller as a director on 20 April 2018 (1 page)
30 January 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
12 December 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
21 November 2017Appointment of Miss Gemma Jones as a director on 6 October 2017 (2 pages)
21 November 2017Appointment of Miss Gemma Jones as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mrs Caroline Agnes Millar as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Robert Wood as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Robert Wood as a director on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Wilson Mcdonald Marshall as a director on 5 October 2017 (1 page)
10 October 2017Appointment of Mr James Robert Hume as a director on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Luke Malise Borwick as a director on 5 October 2017 (1 page)
10 October 2017Termination of appointment of Wilson Mcdonald Marshall as a director on 5 October 2017 (1 page)
10 October 2017Appointment of Mrs Caroline Agnes Millar as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr James Robert Hume as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr William John Ross as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr William John Ross as a director on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Luke Malise Borwick as a director on 5 October 2017 (1 page)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
3 July 2017Termination of appointment of James Bamkin as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of James Bamkin as a director on 30 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 9 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
20 December 2016Satisfaction of charge 9 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 9 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Appointment of Mr James Bamkin as a director on 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
3 October 2016Appointment of Mr James Bamkin as a director on 30 September 2016 (2 pages)
20 July 2016Termination of appointment of Alex Forbes Robb as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Alex Forbes Robb as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Professor Wayne Powell as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Professor Wayne Powell as a director on 1 July 2016 (2 pages)
29 June 2016Termination of appointment of Geoffrey Simm as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Geoffrey Simm as a director on 29 June 2016 (1 page)
7 December 2015Appointment of Professor Sarah Jane Skerratt as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Professor Sarah Jane Skerratt as a director on 7 December 2015 (2 pages)
15 October 2015Appointment of Professor Christine Mary Williams as a director on 9 October 2015 (2 pages)
15 October 2015Appointment of Professor Christine Mary Williams as a director on 9 October 2015 (2 pages)
15 October 2015Termination of appointment of Archibald Douglas Bell as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Archibald Douglas Bell as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Grahame John Bulfield as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Grahame John Bulfield as a director on 8 October 2015 (1 page)
1 October 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
1 October 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
24 September 2015Annual return made up to 19 September 2015 no member list (13 pages)
24 September 2015Annual return made up to 19 September 2015 no member list (13 pages)
3 September 2015Director's details changed for Mr Patrick John Machray on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Patrick John Machray on 3 September 2015 (2 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 July 2015Appointment of Mr Alex Forbes Robb as a director on 10 July 2015 (2 pages)
21 July 2015Appointment of Mr Alex Forbes Robb as a director on 10 July 2015 (2 pages)
20 July 2015Termination of appointment of David Moffat Mckenzie as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of David Moffat Mckenzie as a director on 10 July 2015 (1 page)
5 May 2015Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Briony Dall as a director on 24 April 2015 (1 page)
5 May 2015Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Briony Dall as a director on 24 April 2015 (1 page)
17 December 2014Termination of appointment of Thomas Duncan Young as a director on 12 December 2014 (1 page)
17 December 2014Appointment of Professor David Moffat Mckenzie as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Mr Robert James Dinning as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Robert Howat as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Robert Howat as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Professor David Moffat Mckenzie as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Thomas Duncan Young as a director on 12 December 2014 (1 page)
17 December 2014Appointment of Mr Robert James Dinning as a director on 11 December 2014 (2 pages)
2 December 2014Termination of appointment of John William David Gilliland as a director on 10 October 2014 (1 page)
2 December 2014Termination of appointment of John William David Gilliland as a director on 10 October 2014 (1 page)
14 November 2014Satisfaction of charge 8 in full (1 page)
14 November 2014Satisfaction of charge 8 in full (1 page)
15 October 2014Appointment of Miss Briony Dall as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr Archibald Douglas Bell as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr Archibald Douglas Bell as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Miss Briony Dall as a director on 10 October 2014 (2 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (13 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (13 pages)
4 September 2014Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages)
2 September 2014Termination of appointment of Jonathan Michael Cowens as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Jonathan Michael Cowens as a director on 31 August 2014 (1 page)
28 July 2014Termination of appointment of Cameron James Law as a director on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Cameron James Law as a director on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Ian Taylor as a director on 18 July 2014 (1 page)
28 July 2014Termination of appointment of Ian Taylor as a director on 18 July 2014 (1 page)
24 December 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
2 December 2013Termination of appointment of Robert Webb as a director (1 page)
2 December 2013Termination of appointment of Robert Webb as a director (1 page)
27 November 2013Appointment of Miss Katherine Anne Richards as a director (2 pages)
27 November 2013Appointment of Miss Katherine Anne Richards as a director (2 pages)
26 November 2013Appointment of Mr Cameron James Law as a director (2 pages)
26 November 2013Termination of appointment of Ross Mercer as a director (1 page)
26 November 2013Appointment of Mr Cameron James Law as a director (2 pages)
26 November 2013Termination of appointment of Jim Mclaren as a director (1 page)
26 November 2013Termination of appointment of William Stevely as a director (1 page)
26 November 2013Appointment of Professor Seamus Mcdaid as a director (2 pages)
26 November 2013Termination of appointment of Ross Mercer as a director (1 page)
26 November 2013Termination of appointment of Jim Mclaren as a director (1 page)
26 November 2013Appointment of Professor Seamus Mcdaid as a director (2 pages)
26 November 2013Termination of appointment of William Stevely as a director (1 page)
17 October 2013Annual return made up to 19 September 2013 no member list (14 pages)
17 October 2013Annual return made up to 19 September 2013 no member list (14 pages)
15 October 2013Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
26 September 2013Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page)
21 December 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
5 December 2012Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page)
5 December 2012Appointment of Mr Robert Howat as a director (2 pages)
5 December 2012Appointment of Mr Robert Howat as a director (2 pages)
5 December 2012Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page)
22 October 2012Appointment of Ian Taylor as a director (2 pages)
22 October 2012Appointment of Professor Robert Webb as a director (2 pages)
22 October 2012Appointment of Mr Thom Young as a director (2 pages)
22 October 2012Appointment of Mr Ross David Mercer as a director (2 pages)
22 October 2012Appointment of Mr Thom Young as a director (2 pages)
22 October 2012Appointment of Ian Taylor as a director (2 pages)
22 October 2012Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages)
22 October 2012Appointment of Mr Alistair Marshall as a director (2 pages)
22 October 2012Appointment of Professor Robert Webb as a director (2 pages)
22 October 2012Appointment of Mr Ross David Mercer as a director (2 pages)
22 October 2012Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages)
22 October 2012Appointment of Mr Alistair Marshall as a director (2 pages)
17 October 2012Termination of appointment of Stewart Houston as a director (1 page)
17 October 2012Termination of appointment of Donald Biggar as a director (1 page)
17 October 2012Termination of appointment of David Green as a director (1 page)
17 October 2012Termination of appointment of Stewart Houston as a director (1 page)
17 October 2012Termination of appointment of William Mckelvey as a director (1 page)
17 October 2012Termination of appointment of Donald Biggar as a director (1 page)
17 October 2012Termination of appointment of David Green as a director (1 page)
17 October 2012Termination of appointment of William Mckelvey as a director (1 page)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
1 October 2012Company name changed the scottish agricultural college\certificate issued on 01/10/12
  • CONNOT ‐
(5 pages)
1 October 2012Company name changed the scottish agricultural college\certificate issued on 01/10/12
  • CONNOT ‐
(5 pages)
28 September 2012Annual return made up to 19 September 2012 no member list (15 pages)
28 September 2012Annual return made up to 19 September 2012 no member list (15 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 November 2011Appointment of Mr Jim (James) Crawford Mclaren as a director (2 pages)
24 November 2011Termination of appointment of Henry Graham as a director (1 page)
24 November 2011Termination of appointment of Henry Graham as a director (1 page)
24 November 2011Appointment of Mr Jim (James) Crawford Mclaren as a director (2 pages)
3 October 2011Annual return made up to 19 September 2011 no member list (16 pages)
3 October 2011Annual return made up to 19 September 2011 no member list (16 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
5 April 2011Appointment of Mr James Roderick Alexander Cumming as a director (2 pages)
5 April 2011Appointment of Mr James Roderick Alexander Cumming as a director (2 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 October 2010Termination of appointment of Roger Croft as a director (1 page)
13 October 2010Annual return made up to 19 September 2010 no member list (15 pages)
13 October 2010Appointment of Mr Luke Malise Borwick as a director (2 pages)
13 October 2010Annual return made up to 19 September 2010 no member list (15 pages)
13 October 2010Appointment of Mr Stewart Houston as a director (2 pages)
13 October 2010Termination of appointment of Roger Croft as a director (1 page)
13 October 2010Appointment of Mr Stewart Houston as a director (2 pages)
13 October 2010Appointment of Mr Luke Malise Borwick as a director (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (48 pages)
7 September 2010Full accounts made up to 31 March 2010 (48 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2010Appointment of Mr Jonathan Michael Cowens as a director (2 pages)
3 February 2010Appointment of Mr Jonathan Michael Cowens as a director (2 pages)
14 December 2009Appointment of Professor Geoffrey Simm as a director (2 pages)
14 December 2009Appointment of Professor Geoffrey Simm as a director (2 pages)
9 October 2009Annual return made up to 19 September 2009 no member list (5 pages)
9 October 2009Annual return made up to 19 September 2009 no member list (5 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
22 July 2009Appointment terminated director john gemmell (1 page)
22 July 2009Appointment terminated director john gemmell (1 page)
28 October 2008Director appointed mr david russell green (1 page)
28 October 2008Director appointed mr david russell green (1 page)
16 October 2008Appointment terminated director colin whittemore (1 page)
16 October 2008Annual return made up to 19/09/08 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from sac west mains road edinburgh EH9 3JG (1 page)
16 October 2008Appointment terminated director john henderson (1 page)
16 October 2008Appointment terminated director colin whittemore (1 page)
16 October 2008Annual return made up to 19/09/08 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from sac west mains road edinburgh EH9 3JG (1 page)
16 October 2008Appointment terminated director john henderson (1 page)
1 September 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
1 September 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
1 August 2008Director's change of particulars / grahame bulfield / 31/07/2008 (1 page)
1 August 2008Director's change of particulars / grahame bulfield / 31/07/2008 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
26 October 2007New director appointed (3 pages)
26 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
28 September 2007Annual return made up to 19/09/07 (3 pages)
28 September 2007Annual return made up to 19/09/07 (3 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (37 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (37 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Annual return made up to 19/09/06 (9 pages)
9 October 2006Annual return made up to 19/09/06 (9 pages)
23 May 2006Partic of mort/charge * (3 pages)
23 May 2006Partic of mort/charge * (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
22 September 2005Annual return made up to 19/09/05 (8 pages)
22 September 2005Annual return made up to 19/09/05 (8 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
23 September 2004Annual return made up to 19/09/04 (10 pages)
23 September 2004Annual return made up to 19/09/04 (10 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
11 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
11 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
23 September 2003Annual return made up to 19/09/03 (11 pages)
23 September 2003Annual return made up to 19/09/03 (11 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
8 October 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
24 September 2002Annual return made up to 19/09/02 (10 pages)
24 September 2002Annual return made up to 19/09/02 (10 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 September 2001Annual return made up to 19/09/01 (10 pages)
21 September 2001Annual return made up to 19/09/01 (10 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 November 2000Director resigned (2 pages)
8 November 2000Director resigned (2 pages)
8 November 2000Director resigned (2 pages)
8 November 2000Director resigned (2 pages)
3 November 2000Director's particulars changed (2 pages)
3 November 2000Director's particulars changed (2 pages)
3 November 2000Annual return made up to 19/09/00 (22 pages)
3 November 2000Registered office changed on 03/11/00 from: west mains road, edinburgh, EH9 3JG (1 page)
3 November 2000Registered office changed on 03/11/00 from: west mains road, edinburgh, EH9 3JG (1 page)
3 November 2000Annual return made up to 19/09/00 (22 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Secretary's particulars changed (2 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Secretary's particulars changed (2 pages)
6 October 2000Full group accounts made up to 31 March 2000 (30 pages)
6 October 2000Full group accounts made up to 31 March 2000 (30 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
22 November 1999Full group accounts made up to 31 March 1999 (27 pages)
22 November 1999Full group accounts made up to 31 March 1999 (27 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Annual return made up to 19/09/99 (44 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Annual return made up to 19/09/99 (44 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (1 page)
17 June 1999New director appointed (2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1999Memorandum and Articles of Association (15 pages)
6 May 1999Memorandum and Articles of Association (15 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Full group accounts made up to 31 March 1998 (30 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Full group accounts made up to 31 March 1998 (30 pages)
18 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
2 October 1998Annual return made up to 19/09/98 (13 pages)
2 October 1998Annual return made up to 19/09/98 (13 pages)
3 September 1998Partic of mort/charge * (6 pages)
3 September 1998Partic of mort/charge * (6 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
1 December 1997Full group accounts made up to 31 March 1997 (23 pages)
1 December 1997Full group accounts made up to 31 March 1997 (23 pages)
14 October 1997Annual return made up to 19/09/97 (13 pages)
14 October 1997Annual return made up to 19/09/97 (13 pages)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1997Partic of mort/charge * (6 pages)
17 February 1997Partic of mort/charge * (6 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
29 October 1996Full group accounts made up to 31 March 1996 (24 pages)
29 October 1996Full group accounts made up to 31 March 1996 (24 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
25 September 1996Annual return made up to 19/09/96 (22 pages)
25 September 1996Annual return made up to 19/09/96 (22 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (44 pages)
19 October 1995Full accounts made up to 31 March 1995 (44 pages)
13 October 1995Annual return made up to 19/09/95 (40 pages)
13 October 1995Annual return made up to 19/09/95 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
14 June 1994Memorandum and Articles of Association (25 pages)
14 June 1994Memorandum and Articles of Association (25 pages)
18 May 1990Memorandum and Articles of Association (23 pages)
18 May 1990Memorandum and Articles of Association (23 pages)
17 May 1990Company name changed scottish agricultural colleges\certificate issued on 18/05/90 (9 pages)
17 May 1990Company name changed scottish agricultural colleges\certificate issued on 18/05/90 (9 pages)
23 December 1987Memorandum and Articles of Association (7 pages)
23 December 1987Memorandum and Articles of Association (7 pages)
2 February 1987Certificate of Incorporation (1 page)
2 February 1987Certificate of Incorporation (1 page)