Dundee
Angus
DD3 9EP
Scotland
Director Name | Prof Colin Douglas Campbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2015(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Interim Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Anne Josephine Maccoll Turpin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(28 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Portfolio Career - Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | James Hutton Limited Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Robin Peter Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James Hutton Limited Errol Road Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Mr Robert Hugh Darby |
---|---|
Status | Current |
Appointed | 14 October 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Alasdair Robert Mackenzie Cox |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Caroline Anne Stanley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(33 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Elizabeth Trevor |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(33 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr James Alexander Inverarity |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 1999) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Prof John Richard Hillman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2005) |
Role | Institute Director |
Correspondence Address | 11 The Logan Liff Dundee Angus DD2 5PJ Scotland |
Secretary Name | Roger John Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | Hilltops 19 Sidlaw Terrace Birkhill Dundee Angus DD2 5PY Scotland |
Director Name | Dr Nigel Wells Kerby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 06 April 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage 2 Queen Street Newport On Tay Fife DD6 8EE Scotland |
Director Name | Mr Keith Hopkins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 October 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Elms Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Director Name | Mr James Eric Godfrey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Pond Side Wootton, Ulceby North Lincolnshire DN39 6SF |
Director Name | Prof Richard John Cogdell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 2005) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 152 Hyndland Road Glasgow G12 9PN Scotland |
Secretary Name | Dr Jonathan Bryan Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 489 Strathmartine Road Dundee Angus DD3 9EP Scotland |
Secretary Name | James Douglas Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 20 Kirkcroft Brae Liff Dundee DD2 5RT Scotland |
Director Name | Mr Edward Angus |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodfield 20 High Street Lasswade Midlothian EH18 1ND Scotland |
Secretary Name | Dr Jonathan Bryan Snape |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 489 Strathmartine Road Dundee Angus DD3 9EP Scotland |
Director Name | Prof Bernard King |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2003(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2008) |
Role | Unversity Principal |
Country of Residence | Scotland |
Correspondence Address | 11 Dalhousie Place Arbroath Angus DD11 2BT Scotland |
Secretary Name | Dr Neil Graham Hattersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | Ruthven House Ruthven Field Perth PH1 3JP Scotland |
Director Name | Prof Peter John Gregory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Research Institute Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vernonholme Riverside Drive Dundee DD2 1QJ Scotland |
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Richard Frederick Buller |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenshutters 30 Velmead Road Fleet Hampshire GU52 7LP |
Director Name | Prof Iain Gordon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2015) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2011(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Dr Karen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Dr Jonathan Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | Errol Road Invergowrie Dundee Tayside DD2 5DA Scotland |
Secretary Name | Elizabeth Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Errol Road Invergowrie Dundee Tayside DD2 5DA Scotland |
Director Name | Prof Brian Drummond Clark |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farragon 513 Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mrs Julia Mary Edgar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Ms Jennifer Fraser Craw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Prof Robert Charles Ferrier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Fraser Black |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Mr Derek Cameron Leslie |
---|---|
Status | Resigned |
Appointed | 01 January 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Deborah Jane Keith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | James Hutton Limited Errol Road Ivergowrie Dundee DD2 5DA Scotland |
Website | mrsltd.com |
---|---|
Telephone | 01382 568568 |
Telephone region | Dundee |
Registered Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Professor Colin Campbell 50.00% Ordinary |
---|---|
1 at £1 | Raymond John Perman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,927,000 |
Gross Profit | £1,352,000 |
Net Worth | £1,163,000 |
Cash | £2,416,000 |
Current Liabilities | £2,772,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
16 March 2016 | Delivered on: 23 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 March 1997 | Delivered on: 1 April 1997 Satisfied on: 2 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 January 2024 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
12 December 2023 | Termination of appointment of Anne Josephine Maccoll Turpin as a director on 30 November 2023 (1 page) |
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
13 November 2023 | Appointment of Mrs Caroline Anne Stanley as a director on 1 November 2023 (2 pages) |
8 November 2023 | Termination of appointment of Deborah Jane Keith as a director on 1 November 2023 (1 page) |
8 November 2023 | Appointment of Mrs Elizabeth Trevor as a director on 1 November 2023 (2 pages) |
30 October 2023 | Satisfaction of charge SC1213760002 in full (1 page) |
25 September 2023 | Registration of charge SC1213760003, created on 19 September 2023 (8 pages) |
11 May 2023 | Change of details for The James Hutton Institute as a person with significant control on 11 May 2023 (2 pages) |
11 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
8 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
4 November 2020 | Withdrawal of a person with significant control statement on 4 November 2020 (2 pages) |
4 November 2020 | Notification of The James Hutton Institute as a person with significant control on 9 November 2018 (2 pages) |
30 June 2020 | Appointment of Mr Alasdair Robert Mackenzie Cox as a director on 14 May 2020 (2 pages) |
18 February 2020 | Termination of appointment of Robert Charles Ferrier as a director on 27 November 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 November 2019 | Cessation of The James Hutton Institute as a person with significant control on 18 November 2019 (1 page) |
23 October 2019 | Appointment of Mr Robert Hugh Darby as a secretary on 14 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Derek Cameron Leslie as a secretary on 4 October 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
9 November 2018 | Notification of The James Hutton Institute as a person with significant control on 29 May 2017 (2 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Robin Peter Walker as a director on 1 February 2018 (3 pages) |
13 February 2018 | Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 1 December 2017 (3 pages) |
6 February 2018 | Termination of appointment of Graham Timothy Neale as a director on 31 January 2018 (1 page) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 November 2017 | Notification of a person with significant control statement (2 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Termination of appointment of Jennifer Fraser Craw as a director on 19 September 2017 (1 page) |
10 November 2017 | Notification of a person with significant control statement (2 pages) |
10 November 2017 | Termination of appointment of Jennifer Fraser Craw as a director on 19 September 2017 (1 page) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
20 July 2017 | Cessation of Elizabeth Miller Corcoran as a person with significant control on 31 December 2016 (1 page) |
20 July 2017 | Termination of appointment of Fraser Black as a director on 11 July 2017 (1 page) |
20 July 2017 | Cessation of Elizabeth Miller Corcoran as a person with significant control on 31 December 2016 (1 page) |
20 July 2017 | Termination of appointment of Fraser Black as a director on 11 July 2017 (1 page) |
14 June 2017 | Appointment of Dr Deborah Jane Keith as a director on 1 April 2017 (3 pages) |
14 June 2017 | Appointment of Dr Deborah Jane Keith as a director on 1 April 2017 (3 pages) |
7 April 2017 | Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page) |
9 January 2017 | Termination of appointment of Elizabeth Corcoran as a secretary on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Elizabeth Corcoran as a secretary on 1 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
23 March 2016 | Registration of charge SC1213760002, created on 16 March 2016 (17 pages) |
23 March 2016 | Registration of charge SC1213760002, created on 16 March 2016 (17 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 November 2015 | Termination of appointment of Iain Gordon as a director on 25 September 2015 (1 page) |
2 November 2015 | Appointment of Professor Colin Douglas Campbell as a director on 26 September 2015 (2 pages) |
2 November 2015 | Appointment of Professor Colin Douglas Campbell as a director on 26 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Iain Gordon as a director on 25 September 2015 (1 page) |
12 August 2015 | Appointment of Fraser Black as a director on 8 June 2015 (3 pages) |
12 August 2015 | Appointment of Fraser Black as a director on 8 June 2015 (3 pages) |
12 August 2015 | Appointment of Fraser Black as a director on 8 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Professor Iain Gordon on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Professor Iain Gordon on 28 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page) |
6 July 2015 | Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page) |
6 July 2015 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page) |
6 July 2015 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Julia Mary Edgar as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Julia Mary Edgar as a director on 31 March 2015 (1 page) |
31 March 2015 | Company name changed mylnefield research services LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
31 March 2015 | Company name changed mylnefield research services LIMITED\certificate issued on 31/03/15
|
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 November 2014 | Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Professor Robert Charles Ferrier as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Professor Robert Charles Ferrier as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 July 2014 | Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of David Francis Walker as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Julia Mary Brown as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Timothy Neale as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of David Francis Walker as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Timothy Neale as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Julia Mary Brown as a director on 31 May 2014 (1 page) |
1 July 2014 | Termination of appointment of Peter Berry as a director (1 page) |
1 July 2014 | Termination of appointment of Peter Berry as a director (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Appointment of Elizabeth Corcoran as a secretary (3 pages) |
17 July 2013 | Appointment of Elizabeth Corcoran as a secretary (3 pages) |
9 July 2013 | Termination of appointment of Jonathan Snape as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Jonathan Snape as a secretary (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Termination of appointment of Karen Shaw as a secretary (3 pages) |
12 October 2012 | Appointment of Dr Jonathan Snape as a secretary (3 pages) |
12 October 2012 | Appointment of Dr Jonathan Snape as a secretary (3 pages) |
12 October 2012 | Termination of appointment of Karen Shaw as a secretary (3 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Secretary's details changed for Dr Karen Shaw on 30 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Dr Karen Shaw on 30 June 2012 (2 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Appointment of Graham Timothy Neale as a director (3 pages) |
3 May 2011 | Appointment of Graham Timothy Neale as a director (3 pages) |
18 April 2011 | Termination of appointment of Richard Buller as a director (2 pages) |
18 April 2011 | Termination of appointment of Richard Buller as a director (2 pages) |
8 April 2011 | Termination of appointment of Peter Gregory as a director (2 pages) |
8 April 2011 | Termination of appointment of Peter Gregory as a director (2 pages) |
7 April 2011 | Appointment of Mrs Julia Mary Brown as a director (3 pages) |
7 April 2011 | Appointment of Dr Karen Shaw as a secretary (3 pages) |
7 April 2011 | Appointment of Raymond John Perman as a director (3 pages) |
7 April 2011 | Appointment of Professor Iain Gordon as a director (3 pages) |
7 April 2011 | Appointment of Raymond John Perman as a director (3 pages) |
7 April 2011 | Appointment of Mrs Julia Mary Brown as a director (3 pages) |
7 April 2011 | Termination of appointment of Neil Hattersley as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Neil Hattersley as a secretary (2 pages) |
7 April 2011 | Appointment of Dr Karen Shaw as a secretary (3 pages) |
7 April 2011 | Appointment of Professor Iain Gordon as a director (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 July 2010 | Director's details changed for Mr David Francis Walker on 30 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Mr David Francis Walker on 30 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
15 July 2008 | Director appointed david francis walker logged form (2 pages) |
15 July 2008 | Director appointed david francis walker logged form (2 pages) |
14 July 2008 | Director appointed david francis walker (2 pages) |
14 July 2008 | Director appointed david francis walker (2 pages) |
29 May 2008 | Appointment terminated director bernard king (1 page) |
29 May 2008 | Appointment terminated director bernard king (1 page) |
11 March 2008 | Director appointed richard buller (2 pages) |
11 March 2008 | Director appointed richard buller (2 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members
|
6 July 2006 | Return made up to 30/06/06; full list of members
|
6 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
22 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 30/06/01; full list of members
|
8 August 2001 | Return made up to 30/06/01; full list of members
|
6 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2000 | Memorandum and Articles of Association (23 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Memorandum and Articles of Association (23 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
1 April 1997 | Partic of mort/charge * (6 pages) |
1 April 1997 | Partic of mort/charge * (6 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members
|
28 July 1995 | Return made up to 30/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
22 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
16 November 1989 | Incorporation (31 pages) |
16 November 1989 | Incorporation (31 pages) |