Company NameJames Hutton Limited
Company StatusActive
Company NumberSC121376
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 4 months ago)
Previous NameMylnefield Research Services Limited

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 NameDr Jonathan Bryan Snape
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address489 Strathmartine Road
Dundee
Angus
DD3 9EP
Scotland
Director NameProf Colin Douglas Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleInterim Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Anne Josephine Maccoll Turpin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(28 years after company formation)
Appointment Duration6 years, 3 months
RolePortfolio Career - Self Employed
Country of ResidenceUnited Kingdom
Correspondence AddressJames Hutton Limited Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Robin Peter Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Hutton Limited Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMr Robert Hugh Darby
StatusCurrent
Appointed14 October 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Alasdair Robert Mackenzie Cox
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Caroline Anne Stanley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(33 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Elizabeth Trevor
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(33 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameProf John Richard Hillman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleInstitute Director
Correspondence Address11 The Logan
Liff
Dundee
Angus
DD2 5PJ
Scotland
Secretary NameRoger John Killick
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressHilltops 19 Sidlaw Terrace
Birkhill
Dundee
Angus
DD2 5PY
Scotland
Director NameDr Nigel Wells Kerby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 4 months after company formation)
Appointment Duration22 years (resigned 06 April 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRose Cottage
2 Queen Street
Newport On Tay
Fife
DD6 8EE
Scotland
Director NameMr Keith Hopkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 October 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Elms
Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Director NameMr James Eric Godfrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Pond Side
Wootton, Ulceby
North Lincolnshire
DN39 6SF
Director NameProf Richard John Cogdell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2005)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address152 Hyndland Road
Glasgow
G12 9PN
Scotland
Secretary NameDr Jonathan Bryan Snape
NationalityBritish
StatusResigned
Appointed26 October 1999(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address489 Strathmartine Road
Dundee
Angus
DD3 9EP
Scotland
Secretary NameJames Douglas Watt
NationalityBritish
StatusResigned
Appointed26 July 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Correspondence Address20 Kirkcroft Brae
Liff
Dundee
DD2 5RT
Scotland
Director NameMr Edward Angus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Secretary NameDr Jonathan Bryan Snape
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address489 Strathmartine Road
Dundee
Angus
DD3 9EP
Scotland
Director NameProf Bernard King
Date of BirthMay 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2003(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2008)
RoleUnversity Principal
Country of ResidenceScotland
Correspondence Address11 Dalhousie Place
Arbroath
Angus
DD11 2BT
Scotland
Secretary NameDr Neil Graham Hattersley
NationalityBritish
StatusResigned
Appointed29 September 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2011)
RoleAccountant
Correspondence AddressRuthven House
Ruthven Field
Perth
PH1 3JP
Scotland
Director NameProf Peter John Gregory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleResearch Institute Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernonholme
Riverside Drive
Dundee
DD2 1QJ
Scotland
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameRichard Frederick Buller
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenshutters 30 Velmead Road
Fleet
Hampshire
GU52 7LP
Director NameProf Iain Gordon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2015)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute Mylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute Mylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameDr Karen Shaw
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameDr Jonathan Snape
NationalityBritish
StatusResigned
Appointed01 September 2012(22 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 2013)
RoleCompany Director
Correspondence AddressErrol Road
Invergowrie
Dundee
Tayside
DD2 5DA
Scotland
Secretary NameElizabeth Corcoran
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressErrol Road
Invergowrie
Dundee
Tayside
DD2 5DA
Scotland
Director NameProf Brian Drummond Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarragon 513 Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMrs Julia Mary Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMs Jennifer Fraser Craw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Robert Charles Ferrier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameFraser Black
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMr Derek Cameron Leslie
StatusResigned
Appointed01 January 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Deborah Jane Keith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressJames Hutton Limited Errol Road
Ivergowrie
Dundee
DD2 5DA
Scotland

Contact

Websitemrsltd.com
Telephone01382 568568
Telephone regionDundee

Location

Registered AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Professor Colin Campbell
50.00%
Ordinary
1 at £1Raymond John Perman
50.00%
Ordinary

Financials

Year2014
Turnover£3,927,000
Gross Profit£1,352,000
Net Worth£1,163,000
Cash£2,416,000
Current Liabilities£2,772,000

Accounts

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

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

16 March 2016Delivered 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 1997Delivered 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

Filing History

13 January 2024Full accounts made up to 31 March 2023 (24 pages)
12 December 2023Termination of appointment of Anne Josephine Maccoll Turpin as a director on 30 November 2023 (1 page)
13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 November 2023Appointment of Mrs Caroline Anne Stanley as a director on 1 November 2023 (2 pages)
8 November 2023Termination of appointment of Deborah Jane Keith as a director on 1 November 2023 (1 page)
8 November 2023Appointment of Mrs Elizabeth Trevor as a director on 1 November 2023 (2 pages)
30 October 2023Satisfaction of charge SC1213760002 in full (1 page)
25 September 2023Registration of charge SC1213760003, created on 19 September 2023 (8 pages)
11 May 2023Change of details for The James Hutton Institute as a person with significant control on 11 May 2023 (2 pages)
11 January 2023Full accounts made up to 31 March 2022 (24 pages)
8 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (24 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 31 March 2020 (22 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 November 2020Withdrawal of a person with significant control statement on 4 November 2020 (2 pages)
4 November 2020Notification of The James Hutton Institute as a person with significant control on 9 November 2018 (2 pages)
30 June 2020Appointment of Mr Alasdair Robert Mackenzie Cox as a director on 14 May 2020 (2 pages)
18 February 2020Termination of appointment of Robert Charles Ferrier as a director on 27 November 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 November 2019Cessation of The James Hutton Institute as a person with significant control on 18 November 2019 (1 page)
23 October 2019Appointment of Mr Robert Hugh Darby as a secretary on 14 October 2019 (2 pages)
22 October 2019Termination of appointment of Derek Cameron Leslie as a secretary on 4 October 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (20 pages)
9 November 2018Notification of The James Hutton Institute as a person with significant control on 29 May 2017 (2 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Robin Peter Walker as a director on 1 February 2018 (3 pages)
13 February 2018Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 1 December 2017 (3 pages)
6 February 2018Termination of appointment of Graham Timothy Neale as a director on 31 January 2018 (1 page)
6 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 December 2017Full accounts made up to 31 March 2017 (18 pages)
10 November 2017Notification of a person with significant control statement (2 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
10 November 2017Termination of appointment of Jennifer Fraser Craw as a director on 19 September 2017 (1 page)
10 November 2017Notification of a person with significant control statement (2 pages)
10 November 2017Termination of appointment of Jennifer Fraser Craw as a director on 19 September 2017 (1 page)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
20 July 2017Cessation of Elizabeth Miller Corcoran as a person with significant control on 31 December 2016 (1 page)
20 July 2017Termination of appointment of Fraser Black as a director on 11 July 2017 (1 page)
20 July 2017Cessation of Elizabeth Miller Corcoran as a person with significant control on 31 December 2016 (1 page)
20 July 2017Termination of appointment of Fraser Black as a director on 11 July 2017 (1 page)
14 June 2017Appointment of Dr Deborah Jane Keith as a director on 1 April 2017 (3 pages)
14 June 2017Appointment of Dr Deborah Jane Keith as a director on 1 April 2017 (3 pages)
7 April 2017Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page)
9 January 2017Termination of appointment of Elizabeth Corcoran as a secretary on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Elizabeth Corcoran as a secretary on 1 January 2017 (1 page)
9 January 2017Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages)
15 December 2016Full accounts made up to 31 March 2016 (19 pages)
15 December 2016Full accounts made up to 31 March 2016 (19 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 March 2016Registration of charge SC1213760002, created on 16 March 2016 (17 pages)
23 March 2016Registration of charge SC1213760002, created on 16 March 2016 (17 pages)
16 November 2015Full accounts made up to 31 March 2015 (15 pages)
16 November 2015Full accounts made up to 31 March 2015 (15 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(8 pages)
2 November 2015Termination of appointment of Iain Gordon as a director on 25 September 2015 (1 page)
2 November 2015Appointment of Professor Colin Douglas Campbell as a director on 26 September 2015 (2 pages)
2 November 2015Appointment of Professor Colin Douglas Campbell as a director on 26 September 2015 (2 pages)
2 November 2015Termination of appointment of Iain Gordon as a director on 25 September 2015 (1 page)
12 August 2015Appointment of Fraser Black as a director on 8 June 2015 (3 pages)
12 August 2015Appointment of Fraser Black as a director on 8 June 2015 (3 pages)
12 August 2015Appointment of Fraser Black as a director on 8 June 2015 (3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(8 pages)
28 July 2015Director's details changed for Professor Iain Gordon on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(8 pages)
28 July 2015Director's details changed for Professor Iain Gordon on 28 July 2015 (2 pages)
6 July 2015Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page)
6 July 2015Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page)
6 July 2015Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page)
6 July 2015Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page)
23 June 2015Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page)
23 June 2015Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page)
23 June 2015Termination of appointment of Nigel Wells Kerby as a director on 6 April 2015 (1 page)
13 April 2015Termination of appointment of Julia Mary Edgar as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Julia Mary Edgar as a director on 31 March 2015 (1 page)
31 March 2015Company name changed mylnefield research services LIMITED\certificate issued on 31/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-18
  • RES15 ‐ Change company name resolution on 2015-03-18
(1 page)
31 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-18
(1 page)
31 March 2015Company name changed mylnefield research services LIMITED\certificate issued on 31/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 November 2014Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Professor Robert Charles Ferrier as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mrs Julia Mary Edgar as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Ms Jennifer Fraser Craw as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Graham Timothy Neale as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Professor Brian Drummond Clark as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Professor Robert Charles Ferrier as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mr David Francis Walker as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 October 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
17 July 2014Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of David Francis Walker as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Julia Mary Brown as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Graham Timothy Neale as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of David Francis Walker as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Graham Timothy Neale as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Julia Mary Brown as a director on 31 May 2014 (1 page)
1 July 2014Termination of appointment of Peter Berry as a director (1 page)
1 July 2014Termination of appointment of Peter Berry as a director (1 page)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(11 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(11 pages)
17 July 2013Appointment of Elizabeth Corcoran as a secretary (3 pages)
17 July 2013Appointment of Elizabeth Corcoran as a secretary (3 pages)
9 July 2013Termination of appointment of Jonathan Snape as a secretary (2 pages)
9 July 2013Termination of appointment of Jonathan Snape as a secretary (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
12 October 2012Termination of appointment of Karen Shaw as a secretary (3 pages)
12 October 2012Appointment of Dr Jonathan Snape as a secretary (3 pages)
12 October 2012Appointment of Dr Jonathan Snape as a secretary (3 pages)
12 October 2012Termination of appointment of Karen Shaw as a secretary (3 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
12 July 2012Secretary's details changed for Dr Karen Shaw on 30 June 2012 (2 pages)
12 July 2012Secretary's details changed for Dr Karen Shaw on 30 June 2012 (2 pages)
18 November 2011Full accounts made up to 31 March 2011 (17 pages)
18 November 2011Full accounts made up to 31 March 2011 (17 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
3 May 2011Appointment of Graham Timothy Neale as a director (3 pages)
3 May 2011Appointment of Graham Timothy Neale as a director (3 pages)
18 April 2011Termination of appointment of Richard Buller as a director (2 pages)
18 April 2011Termination of appointment of Richard Buller as a director (2 pages)
8 April 2011Termination of appointment of Peter Gregory as a director (2 pages)
8 April 2011Termination of appointment of Peter Gregory as a director (2 pages)
7 April 2011Appointment of Mrs Julia Mary Brown as a director (3 pages)
7 April 2011Appointment of Dr Karen Shaw as a secretary (3 pages)
7 April 2011Appointment of Raymond John Perman as a director (3 pages)
7 April 2011Appointment of Professor Iain Gordon as a director (3 pages)
7 April 2011Appointment of Raymond John Perman as a director (3 pages)
7 April 2011Appointment of Mrs Julia Mary Brown as a director (3 pages)
7 April 2011Termination of appointment of Neil Hattersley as a secretary (2 pages)
7 April 2011Termination of appointment of Neil Hattersley as a secretary (2 pages)
7 April 2011Appointment of Dr Karen Shaw as a secretary (3 pages)
7 April 2011Appointment of Professor Iain Gordon as a director (3 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 July 2010Director's details changed for Mr David Francis Walker on 30 May 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Mr David Francis Walker on 30 May 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
16 July 2009Return made up to 30/06/09; full list of members (5 pages)
16 July 2009Return made up to 30/06/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 March 2008 (14 pages)
30 October 2008Full accounts made up to 31 March 2008 (14 pages)
15 July 2008Return made up to 30/06/08; full list of members (8 pages)
15 July 2008Return made up to 30/06/08; full list of members (8 pages)
15 July 2008Director appointed david francis walker logged form (2 pages)
15 July 2008Director appointed david francis walker logged form (2 pages)
14 July 2008Director appointed david francis walker (2 pages)
14 July 2008Director appointed david francis walker (2 pages)
29 May 2008Appointment terminated director bernard king (1 page)
29 May 2008Appointment terminated director bernard king (1 page)
11 March 2008Director appointed richard buller (2 pages)
11 March 2008Director appointed richard buller (2 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 March 2007 (19 pages)
24 October 2007Full accounts made up to 31 March 2007 (19 pages)
6 July 2007Return made up to 30/06/07; full list of members (8 pages)
6 July 2007Return made up to 30/06/07; full list of members (8 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (19 pages)
6 September 2006Full accounts made up to 31 March 2006 (19 pages)
6 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Full accounts made up to 31 March 2005 (17 pages)
6 September 2005Full accounts made up to 31 March 2005 (17 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
16 September 2004Full accounts made up to 31 March 2004 (16 pages)
16 September 2004Full accounts made up to 31 March 2004 (16 pages)
22 July 2004Return made up to 30/06/04; full list of members (10 pages)
22 July 2004Return made up to 30/06/04; full list of members (10 pages)
15 December 2003New director appointed (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (3 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
7 July 2003Return made up to 30/06/03; full list of members (9 pages)
7 July 2003Return made up to 30/06/03; full list of members (9 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
22 August 2002Full accounts made up to 31 March 2002 (18 pages)
22 August 2002Full accounts made up to 31 March 2002 (18 pages)
9 August 2002Return made up to 30/06/02; full list of members (10 pages)
9 August 2002Return made up to 30/06/02; full list of members (10 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
6 July 2001Full accounts made up to 31 March 2001 (18 pages)
6 July 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2000Memorandum and Articles of Association (23 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Memorandum and Articles of Association (23 pages)
21 August 2000Full accounts made up to 31 March 2000 (16 pages)
21 August 2000Full accounts made up to 31 March 2000 (16 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 31 March 1999 (13 pages)
13 September 1999Full accounts made up to 31 March 1999 (13 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
17 July 1998Return made up to 30/06/98; full list of members (9 pages)
17 July 1998Return made up to 30/06/98; full list of members (9 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Return made up to 30/06/97; no change of members (7 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Return made up to 30/06/97; no change of members (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
1 April 1997Partic of mort/charge * (6 pages)
1 April 1997Partic of mort/charge * (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (14 pages)
6 September 1996Full accounts made up to 31 March 1996 (14 pages)
19 July 1996Return made up to 30/06/96; full list of members (9 pages)
19 July 1996Return made up to 30/06/96; full list of members (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 November 1994Full accounts made up to 31 March 1994 (11 pages)
22 November 1994Full accounts made up to 31 March 1994 (11 pages)
16 November 1989Incorporation (31 pages)
16 November 1989Incorporation (31 pages)