Company NameKintail Land Research Foundation
Company StatusDissolved
Company NumberSC121124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1990(1 year after company formation)
Appointment Duration28 years, 4 months (closed 05 March 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Garrique
Kippen
Stirling
FK8 3JN
Scotland
Director NameRobert Stuart Macaulay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(1 year after company formation)
Appointment Duration17 years (resigned 02 November 2007)
RoleRetired Solicitor
Correspondence AddressTullybelton Home Farm
Bankfoot
Perthshire
PH1 4DH
Scotland
Director NameSir Colin Raymond William Spedding
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2007)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Orchard Road
Hurst
Reading
Berkshire
RG10 0SD
Secretary NameRobert Stuart Macaulay
NationalityBritish
StatusResigned
Appointed02 November 1990(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressTullybelton Home Farm
Bankfoot
Perthshire
PH1 4DH
Scotland
Secretary NameMarilyn Miller
NationalityBritish
StatusResigned
Appointed06 January 2006(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2012)
RoleAccountant
Correspondence Address23 Stewart Avenue
Bo'Ness
West Lothian
EH51 0HT
Scotland

Location

Registered Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£3,402
Cash£3,762
Current Liabilities£360

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
29 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
6 November 2015Annual return made up to 24 October 2015 no member list (3 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 November 2014Annual return made up to 24 October 2014 no member list (3 pages)
26 October 2013Annual return made up to 24 October 2013 no member list (3 pages)
26 October 2013Register inspection address has been changed (1 page)
16 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
20 November 2012Annual return made up to 24 October 2012 no member list (2 pages)
23 October 2012Termination of appointment of Marilyn Miller as a secretary (1 page)
27 October 2011Annual return made up to 24 October 2011 no member list (3 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2010Annual return made up to 24 October 2010 no member list (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Director's details changed for James Ian Alexander Robertson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 24 October 2009 no member list (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Appointment terminated director robert macaulay (1 page)
29 October 2008Annual return made up to 24/10/08 (2 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Annual return made up to 24/10/07 (2 pages)
29 October 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Annual return made up to 24/10/06 (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Annual return made up to 24/10/05 (2 pages)
24 January 2006Secretary resigned (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 October 2004Annual return made up to 24/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 2004Annual return made up to 24/10/03 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
29 October 2002Annual return made up to 24/10/02 (4 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Annual return made up to 02/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Annual return made up to 02/11/00 (4 pages)
19 June 2000Auditor's resignation (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Annual return made up to 02/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Annual return made up to 02/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Annual return made up to 02/11/97 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
27 November 1996Annual return made up to 02/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Annual return made up to 02/11/95 (8 pages)