Edinburgh
EH9 3JG
Scotland
Director Name | Mrs Margaret Elizabeth Khnichich |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Dr Mia Aitchison |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Ms Jane Anne Craigie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr Christopher Mark Sayers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr David John Bell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr Andrew Richard Peddie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Non-Exec, Farmer, Holiday Park Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Prof Sir Charles Peter Downes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Prof Michael Andrew Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Emeritus Professor |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mrs Linda Margaret Hanna |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr Craig Davidson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Program Team Leader, Lecturer In Agriculture |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Secretary Name | Mrs Devon Mae Palmer Taylor |
---|---|
Status | Current |
Appointed | 01 March 2023(36 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Miss Julie Angela Fortune |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2023(36 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Research Technician |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mrs Cathrine Alison Stewart |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 September 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Students’ Association Co-President |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Miss Damson Ellen |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Students’ Association Officer |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr James Whiteford Arbuckle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 1996) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Wester Echt Dunecht Skene Aberdeenshire AB32 7DR Scotland |
Director Name | Alec Walter Barbour |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1990) |
Role | Land Agent |
Correspondence Address | Mains Of Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
Secretary Name | Ronald Dobson Harkess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | Scottish Agricultural Colleges Perth PH1 1HF Scotland |
Director Name | Quintin Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 1995) |
Role | Retired |
Correspondence Address | Dilkusha 15 Kellyburn Park Dollar FK14 7AD Scotland |
Director Name | Mr John Aldengrave Aitchison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Karingal Lochton Coldstream Berwickshire TD12 4NH Scotland |
Secretary Name | Gavin William Thomson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 32 Greenbank Crescent Edinburgh EH10 5SQ Scotland |
Director Name | Mr James Johnstone Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haas Grove Farm Lockerbie DG11 2RQ Scotland |
Director Name | Prof Geoffrey Duxbury Barber |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1999) |
Role | Vice Principal |
Correspondence Address | 63 Bellevue Crescent Ayr KA7 2DP Scotland |
Director Name | David Atkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2002) |
Role | Vice Principal |
Correspondence Address | 38 Netherbank Edinburgh Midlothian EH16 6YR Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 June 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Alastair Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 5 Glasclune Court North Berwick East Lothian EH39 4RD Scotland |
Director Name | Mr Donald James Biggar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Chapelton Castle Douglas Dumfries And Galloway DG7 3ET Scotland |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 October 2017) |
Role | Director And Chairman |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr Archibald Douglas Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(27 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 2015) |
Role | Agricultural Policy Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Mr James Bamkin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(29 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2017) |
Role | President Student Association |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(30 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Resigned |
Appointed | 29 January 2018(31 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Ms Kerry Allison |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2018(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2021) |
Role | Senior Food And Drink Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Director Name | Miss Rosalind Asli |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 September 2021(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2023) |
Role | Co-President Students Association |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings, West Mains Edinburgh EH9 3JG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | sruc.com |
---|---|
Telephone | 0131 5354000 |
Telephone region | Edinburgh |
Registered Address | Peter Wilson Building King's Buildings, West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £67,241,000 |
Net Worth | £100,383,000 |
Cash | £9,488,000 |
Current Liabilities | £27,369,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
6 March 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 |
8 January 2024 | Group of companies' accounts made up to 31 March 2023 (72 pages) |
---|---|
24 October 2023 | Termination of appointment of Zachariah Nathan Reilly as a director on 13 October 2023 (1 page) |
24 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
27 September 2023 | Appointment of Miss Julie Angela Fortune as a director on 1 August 2023 (2 pages) |
20 September 2023 | Appointment of Mrs Cathrine Alison Stewart as a director on 14 September 2023 (2 pages) |
19 September 2023 | Appointment of Miss Damson Ellen as a director on 14 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Robert Bruce Wood as a director on 15 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Elma Murray as a director on 14 September 2023 (1 page) |
19 September 2023 | Termination of appointment of James Robert Hume as a director on 15 September 2023 (1 page) |
19 September 2023 | Termination of appointment of William John Ross as a director on 15 September 2023 (1 page) |
1 August 2023 | Termination of appointment of Claire Victoria Margaret Williams as a director on 30 June 2023 (1 page) |
1 August 2023 | Appointment of Dr Claire Victoria Margaret Williams as a director on 1 July 2022 (2 pages) |
1 August 2023 | Termination of appointment of Rosalind Asli as a director on 30 June 2023 (1 page) |
1 March 2023 | Termination of appointment of Richard John Colin Peebles as a secretary on 28 February 2023 (1 page) |
1 March 2023 | Appointment of Mrs Devon Mae Palmer Taylor as a secretary on 1 March 2023 (2 pages) |
11 January 2023 | Termination of appointment of Julie Fortune as a director on 14 December 2022 (1 page) |
11 January 2023 | Termination of appointment of Cara Louise Sangster as a director on 30 June 2022 (1 page) |
23 December 2022 | Group of companies' accounts made up to 31 March 2022 (76 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
9 September 2022 | Termination of appointment of Annette Bruton as a director on 29 August 2022 (1 page) |
22 June 2022 | Appointment of Mr Craig Davidson as a director on 14 June 2022 (2 pages) |
7 April 2022 | Termination of appointment of James Roderick Alexander Cumming as a director on 5 April 2022 (1 page) |
7 April 2022 | Appointment of Mrs Linda Margaret Hanna as a director on 6 April 2022 (2 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (77 pages) |
21 December 2021 | Appointment of Miss Rosalind Asli as a director on 7 September 2021 (2 pages) |
21 December 2021 | Termination of appointment of Kerry Allison as a director on 30 September 2021 (1 page) |
21 December 2021 | Appointment of Mr Zachariah Nathan Reilly as a director on 14 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Steven Thomson as a director on 30 September 2021 (1 page) |
21 December 2021 | Termination of appointment of Christine Mary Williams as a director on 30 September 2021 (1 page) |
21 December 2021 | Appointment of Professor Michael Andrew Smith as a director on 14 October 2021 (2 pages) |
21 December 2021 | Termination of appointment of Kevin Hamilton as a director on 30 June 2021 (1 page) |
24 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
4 June 2021 | Appointment of Mr Andrew Richard Peddie as a director on 31 March 2021 (2 pages) |
4 June 2021 | Appointment of Professor Sir Charles Peter Downes as a director on 31 March 2021 (2 pages) |
12 April 2021 | Appointment of Ms Jane Anne Craigie as a director on 15 December 2020 (2 pages) |
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (58 pages) |
21 December 2020 | Appointment of Mr David John Bell as a director on 15 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Christopher Mark Sayers as a director on 15 December 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Kevin Hamilton as a director on 7 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Seamus Mcdaid as a director on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Miss Cara Louise Sangster as a director on 7 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Katherine Anne Richards as a director on 30 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Caroline Agnes Millar as a director on 30 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Robert James Dinning as a director on 30 September 2020 (1 page) |
29 July 2020 | Termination of appointment of Hayley Colbert as a director on 30 June 2020 (1 page) |
29 July 2020 | Termination of appointment of Katie Dubarry as a director on 30 June 2020 (1 page) |
20 April 2020 | Memorandum and Articles of Association (27 pages) |
20 April 2020 | Resolutions
|
14 January 2020 | Appointment of Miss Julie Fortune as a director on 10 December 2019 (2 pages) |
14 January 2020 | Appointment of Dr Mia Aitchison as a director on 10 December 2019 (2 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (54 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Miss Hayley Colbert as a director on 3 September 2019 (2 pages) |
7 October 2019 | Appointment of Mrs Elma Murray as a director on 3 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Stuart Mackenzie as a director on 30 June 2019 (1 page) |
17 September 2019 | Termination of appointment of Alistair John Marshall as a director on 4 September 2019 (1 page) |
20 June 2019 | Appointment of Ms Margaret Elizabeth Khnichich as a director on 13 June 2019 (2 pages) |
20 June 2019 | Appointment of Ms Annette Bruton as a director on 13 June 2019 (2 pages) |
28 February 2019 | Satisfaction of charge 7 in full (1 page) |
15 January 2019 | Appointment of Ms Katie Dubarry as a director on 13 December 2018 (2 pages) |
15 January 2019 | Appointment of Ms Kerry Allison as a director on 13 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Stuart Mackenzie as a director on 13 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Steven Thomson as a director on 13 December 2018 (2 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
24 September 2018 | Termination of appointment of Gemma Jones as a director on 15 June 2018 (1 page) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Gemma Jones as a director on 15 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Sarah Jane Skerratt as a director on 7 June 2018 (1 page) |
20 April 2018 | Termination of appointment of Nigel Alexander Miller as a director on 20 April 2018 (1 page) |
30 January 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
21 November 2017 | Appointment of Miss Gemma Jones as a director on 6 October 2017 (2 pages) |
21 November 2017 | Appointment of Miss Gemma Jones as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Caroline Agnes Millar as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert Wood as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert Wood as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Wilson Mcdonald Marshall as a director on 5 October 2017 (1 page) |
10 October 2017 | Appointment of Mr James Robert Hume as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Luke Malise Borwick as a director on 5 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Wilson Mcdonald Marshall as a director on 5 October 2017 (1 page) |
10 October 2017 | Appointment of Mrs Caroline Agnes Millar as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr James Robert Hume as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr William John Ross as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr William John Ross as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Luke Malise Borwick as a director on 5 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
3 July 2017 | Termination of appointment of James Bamkin as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of James Bamkin as a director on 30 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 9 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
20 December 2016 | Satisfaction of charge 9 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 9 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Appointment of Mr James Bamkin as a director on 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr James Bamkin as a director on 30 September 2016 (2 pages) |
20 July 2016 | Termination of appointment of Alex Forbes Robb as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Alex Forbes Robb as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Professor Wayne Powell as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Professor Wayne Powell as a director on 1 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Geoffrey Simm as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Geoffrey Simm as a director on 29 June 2016 (1 page) |
7 December 2015 | Appointment of Professor Sarah Jane Skerratt as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Professor Sarah Jane Skerratt as a director on 7 December 2015 (2 pages) |
15 October 2015 | Appointment of Professor Christine Mary Williams as a director on 9 October 2015 (2 pages) |
15 October 2015 | Appointment of Professor Christine Mary Williams as a director on 9 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Archibald Douglas Bell as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Archibald Douglas Bell as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Grahame John Bulfield as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Grahame John Bulfield as a director on 8 October 2015 (1 page) |
1 October 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
1 October 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
24 September 2015 | Annual return made up to 19 September 2015 no member list (13 pages) |
24 September 2015 | Annual return made up to 19 September 2015 no member list (13 pages) |
3 September 2015 | Director's details changed for Mr Patrick John Machray on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Patrick John Machray on 3 September 2015 (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
21 July 2015 | Appointment of Mr Alex Forbes Robb as a director on 10 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Alex Forbes Robb as a director on 10 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of David Moffat Mckenzie as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of David Moffat Mckenzie as a director on 10 July 2015 (1 page) |
5 May 2015 | Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Briony Dall as a director on 24 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Nigel Alexander Miller as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Briony Dall as a director on 24 April 2015 (1 page) |
17 December 2014 | Termination of appointment of Thomas Duncan Young as a director on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Professor David Moffat Mckenzie as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Robert James Dinning as a director on 11 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Robert Howat as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Robert Howat as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Professor David Moffat Mckenzie as a director on 11 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Thomas Duncan Young as a director on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Robert James Dinning as a director on 11 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of John William David Gilliland as a director on 10 October 2014 (1 page) |
2 December 2014 | Termination of appointment of John William David Gilliland as a director on 10 October 2014 (1 page) |
14 November 2014 | Satisfaction of charge 8 in full (1 page) |
14 November 2014 | Satisfaction of charge 8 in full (1 page) |
15 October 2014 | Appointment of Miss Briony Dall as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Archibald Douglas Bell as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Archibald Douglas Bell as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Miss Briony Dall as a director on 10 October 2014 (2 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (13 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (13 pages) |
4 September 2014 | Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Thomas Duncan Young on 4 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jonathan Michael Cowens as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jonathan Michael Cowens as a director on 31 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Cameron James Law as a director on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Cameron James Law as a director on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Ian Taylor as a director on 18 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ian Taylor as a director on 18 July 2014 (1 page) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
2 December 2013 | Termination of appointment of Robert Webb as a director (1 page) |
2 December 2013 | Termination of appointment of Robert Webb as a director (1 page) |
27 November 2013 | Appointment of Miss Katherine Anne Richards as a director (2 pages) |
27 November 2013 | Appointment of Miss Katherine Anne Richards as a director (2 pages) |
26 November 2013 | Appointment of Mr Cameron James Law as a director (2 pages) |
26 November 2013 | Termination of appointment of Ross Mercer as a director (1 page) |
26 November 2013 | Appointment of Mr Cameron James Law as a director (2 pages) |
26 November 2013 | Termination of appointment of Jim Mclaren as a director (1 page) |
26 November 2013 | Termination of appointment of William Stevely as a director (1 page) |
26 November 2013 | Appointment of Professor Seamus Mcdaid as a director (2 pages) |
26 November 2013 | Termination of appointment of Ross Mercer as a director (1 page) |
26 November 2013 | Termination of appointment of Jim Mclaren as a director (1 page) |
26 November 2013 | Appointment of Professor Seamus Mcdaid as a director (2 pages) |
26 November 2013 | Termination of appointment of William Stevely as a director (1 page) |
17 October 2013 | Annual return made up to 19 September 2013 no member list (14 pages) |
17 October 2013 | Annual return made up to 19 September 2013 no member list (14 pages) |
15 October 2013 | Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Janet Diana Swadling on 1 September 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page) |
26 September 2013 | Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page) |
26 September 2013 | Secretary's details changed for Janet Diana Swadling on 1 September 2013 (1 page) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
5 December 2012 | Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page) |
5 December 2012 | Appointment of Mr Robert Howat as a director (2 pages) |
5 December 2012 | Appointment of Mr Robert Howat as a director (2 pages) |
5 December 2012 | Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Peter Wilson Building Sac West Mains Road Edinburgh EH9 3JG on 5 December 2012 (1 page) |
22 October 2012 | Appointment of Ian Taylor as a director (2 pages) |
22 October 2012 | Appointment of Professor Robert Webb as a director (2 pages) |
22 October 2012 | Appointment of Mr Thom Young as a director (2 pages) |
22 October 2012 | Appointment of Mr Ross David Mercer as a director (2 pages) |
22 October 2012 | Appointment of Mr Thom Young as a director (2 pages) |
22 October 2012 | Appointment of Ian Taylor as a director (2 pages) |
22 October 2012 | Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages) |
22 October 2012 | Appointment of Mr Alistair Marshall as a director (2 pages) |
22 October 2012 | Appointment of Professor Robert Webb as a director (2 pages) |
22 October 2012 | Appointment of Mr Ross David Mercer as a director (2 pages) |
22 October 2012 | Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages) |
22 October 2012 | Appointment of Mr Alistair Marshall as a director (2 pages) |
17 October 2012 | Termination of appointment of Stewart Houston as a director (1 page) |
17 October 2012 | Termination of appointment of Donald Biggar as a director (1 page) |
17 October 2012 | Termination of appointment of David Green as a director (1 page) |
17 October 2012 | Termination of appointment of Stewart Houston as a director (1 page) |
17 October 2012 | Termination of appointment of William Mckelvey as a director (1 page) |
17 October 2012 | Termination of appointment of Donald Biggar as a director (1 page) |
17 October 2012 | Termination of appointment of David Green as a director (1 page) |
17 October 2012 | Termination of appointment of William Mckelvey as a director (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Company name changed the scottish agricultural college\certificate issued on 01/10/12
|
1 October 2012 | Company name changed the scottish agricultural college\certificate issued on 01/10/12
|
28 September 2012 | Annual return made up to 19 September 2012 no member list (15 pages) |
28 September 2012 | Annual return made up to 19 September 2012 no member list (15 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 November 2011 | Appointment of Mr Jim (James) Crawford Mclaren as a director (2 pages) |
24 November 2011 | Termination of appointment of Henry Graham as a director (1 page) |
24 November 2011 | Termination of appointment of Henry Graham as a director (1 page) |
24 November 2011 | Appointment of Mr Jim (James) Crawford Mclaren as a director (2 pages) |
3 October 2011 | Annual return made up to 19 September 2011 no member list (16 pages) |
3 October 2011 | Annual return made up to 19 September 2011 no member list (16 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
5 April 2011 | Appointment of Mr James Roderick Alexander Cumming as a director (2 pages) |
5 April 2011 | Appointment of Mr James Roderick Alexander Cumming as a director (2 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 October 2010 | Termination of appointment of Roger Croft as a director (1 page) |
13 October 2010 | Annual return made up to 19 September 2010 no member list (15 pages) |
13 October 2010 | Appointment of Mr Luke Malise Borwick as a director (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 no member list (15 pages) |
13 October 2010 | Appointment of Mr Stewart Houston as a director (2 pages) |
13 October 2010 | Termination of appointment of Roger Croft as a director (1 page) |
13 October 2010 | Appointment of Mr Stewart Houston as a director (2 pages) |
13 October 2010 | Appointment of Mr Luke Malise Borwick as a director (2 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (48 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (48 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2010 | Appointment of Mr Jonathan Michael Cowens as a director (2 pages) |
3 February 2010 | Appointment of Mr Jonathan Michael Cowens as a director (2 pages) |
14 December 2009 | Appointment of Professor Geoffrey Simm as a director (2 pages) |
14 December 2009 | Appointment of Professor Geoffrey Simm as a director (2 pages) |
9 October 2009 | Annual return made up to 19 September 2009 no member list (5 pages) |
9 October 2009 | Annual return made up to 19 September 2009 no member list (5 pages) |
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
22 July 2009 | Appointment terminated director john gemmell (1 page) |
22 July 2009 | Appointment terminated director john gemmell (1 page) |
28 October 2008 | Director appointed mr david russell green (1 page) |
28 October 2008 | Director appointed mr david russell green (1 page) |
16 October 2008 | Appointment terminated director colin whittemore (1 page) |
16 October 2008 | Annual return made up to 19/09/08 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from sac west mains road edinburgh EH9 3JG (1 page) |
16 October 2008 | Appointment terminated director john henderson (1 page) |
16 October 2008 | Appointment terminated director colin whittemore (1 page) |
16 October 2008 | Annual return made up to 19/09/08 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from sac west mains road edinburgh EH9 3JG (1 page) |
16 October 2008 | Appointment terminated director john henderson (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
1 September 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
1 August 2008 | Director's change of particulars / grahame bulfield / 31/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / grahame bulfield / 31/07/2008 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
28 September 2007 | Annual return made up to 19/09/07 (3 pages) |
28 September 2007 | Annual return made up to 19/09/07 (3 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Annual return made up to 19/09/06 (9 pages) |
9 October 2006 | Annual return made up to 19/09/06 (9 pages) |
23 May 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
22 September 2005 | Annual return made up to 19/09/05 (8 pages) |
22 September 2005 | Annual return made up to 19/09/05 (8 pages) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
23 September 2004 | Annual return made up to 19/09/04 (10 pages) |
23 September 2004 | Annual return made up to 19/09/04 (10 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
11 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
11 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
23 September 2003 | Annual return made up to 19/09/03 (11 pages) |
23 September 2003 | Annual return made up to 19/09/03 (11 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
24 September 2002 | Annual return made up to 19/09/02 (10 pages) |
24 September 2002 | Annual return made up to 19/09/02 (10 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Annual return made up to 19/09/01 (10 pages) |
21 September 2001 | Annual return made up to 19/09/01 (10 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (2 pages) |
8 November 2000 | Director resigned (2 pages) |
8 November 2000 | Director resigned (2 pages) |
8 November 2000 | Director resigned (2 pages) |
3 November 2000 | Director's particulars changed (2 pages) |
3 November 2000 | Director's particulars changed (2 pages) |
3 November 2000 | Annual return made up to 19/09/00 (22 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: west mains road, edinburgh, EH9 3JG (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: west mains road, edinburgh, EH9 3JG (1 page) |
3 November 2000 | Annual return made up to 19/09/00 (22 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (2 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (2 pages) |
6 October 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
6 October 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
22 November 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
22 November 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Annual return made up to 19/09/99 (44 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Annual return made up to 19/09/99 (44 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (1 page) |
17 June 1999 | New director appointed (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (15 pages) |
6 May 1999 | Memorandum and Articles of Association (15 pages) |
6 May 1999 | Resolutions
|
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
18 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
2 October 1998 | Annual return made up to 19/09/98 (13 pages) |
2 October 1998 | Annual return made up to 19/09/98 (13 pages) |
3 September 1998 | Partic of mort/charge * (6 pages) |
3 September 1998 | Partic of mort/charge * (6 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
1 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
14 October 1997 | Annual return made up to 19/09/97 (13 pages) |
14 October 1997 | Annual return made up to 19/09/97 (13 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
17 February 1997 | Partic of mort/charge * (6 pages) |
17 February 1997 | Partic of mort/charge * (6 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
25 September 1996 | Annual return made up to 19/09/96 (22 pages) |
25 September 1996 | Annual return made up to 19/09/96 (22 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (44 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (44 pages) |
13 October 1995 | Annual return made up to 19/09/95 (40 pages) |
13 October 1995 | Annual return made up to 19/09/95 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
14 June 1994 | Memorandum and Articles of Association (25 pages) |
14 June 1994 | Memorandum and Articles of Association (25 pages) |
18 May 1990 | Memorandum and Articles of Association (23 pages) |
18 May 1990 | Memorandum and Articles of Association (23 pages) |
17 May 1990 | Company name changed scottish agricultural colleges\certificate issued on 18/05/90 (9 pages) |
17 May 1990 | Company name changed scottish agricultural colleges\certificate issued on 18/05/90 (9 pages) |
23 December 1987 | Memorandum and Articles of Association (7 pages) |
23 December 1987 | Memorandum and Articles of Association (7 pages) |
2 February 1987 | Certificate of Incorporation (1 page) |
2 February 1987 | Certificate of Incorporation (1 page) |