Dunfermline
Fifeshire
KY11 8HD
Scotland
Director Name | Prof Alvin Jackson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Dr Alex Thomson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7/9 Leslie Place Leslie Place Edinburgh EH4 1NG Scotland |
Director Name | Dr Catherine Lucy Martin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | College Registrar |
Country of Residence | Scotland |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Ms Ashley Judith Shannon |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(27 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Mrs Agnieszka Wojda-Gacka |
---|---|
Status | Current |
Appointed | 01 July 2021(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Vivian Clare Bone |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | The Old Manse Bow Of Fife Cupar Fife KY15 4NJ Scotland |
Director Name | Mr David Craig Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | Mashiters Tatham Lancaster LA2 8PH |
Secretary Name | Allan Richard Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Swanston Grove Edinburgh Midlothian EH10 7BN Scotland |
Director Name | Prof Michael George Hay |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1994) |
Role | Assistant Professor |
Country of Residence | England |
Correspondence Address | 3 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Director Name | Dr Martin John Brodie Lowe |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2001) |
Role | University Secy |
Country of Residence | Scotland |
Correspondence Address | Ingleton Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Sally Christine Lestourgeon Morris |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 1996) |
Role | Publisher |
Correspondence Address | South House The Street Clapham Worthing West Sussex BN13 3UU |
Director Name | Christopher Barrie Wilson |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1995) |
Role | Professor Of Architectural Science |
Correspondence Address | 5 Dick Place Edinburgh EH9 2JS Scotland |
Director Name | William Gebbie Henderson |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2003) |
Role | Publisher |
Correspondence Address | 29/2 Gilmour Road Edinburgh EH16 5NS Scotland |
Director Name | Prof Donald Neil Maccormick |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1999) |
Role | Professor Of Law |
Correspondence Address | 19 Pentland Terrace Edinburgh EH10 6HA Scotland |
Secretary Name | Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | Flat 2 13 Frederick Street Edinburgh Lothian EH2 2EY Scotland |
Director Name | Jacqueline Clare Elaine Jones |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2004) |
Role | Publisher |
Correspondence Address | 22 Morningside Park Edinburgh EH10 5HB Scotland |
Director Name | William Taylor Campbell Anderson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Crossburn Milngavie Glasgow Lanarkshire G62 7HJ Scotland |
Director Name | Prof John David Michael Henry Laver |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2001) |
Role | University Professor |
Correspondence Address | 2 Moston Terrace Edinburgh EH9 2DE Scotland |
Secretary Name | Michael James Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | 68 Carfin Street Motherwell Lanarkshire ML1 4JL Scotland |
Secretary Name | Mr Timothy Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 July 2021) |
Role | Publishing |
Country of Residence | Scotland |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Proffesor Robert John Morris |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2009) |
Role | Proffesor |
Correspondence Address | 39 Priestfield Road Edinburgh EH16 5HX Scotland |
Director Name | Dr Donald Bruce Nelson |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Director Of Planning |
Country of Residence | Scotland |
Correspondence Address | 47 Beauchamp Road Edinburgh EH16 6LU Scotland |
Director Name | Timothy John Rix |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 27 Wolseley Road London N8 8RS |
Director Name | Timothy John Rix |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 27 Wolseley Road London N8 8RS |
Director Name | Mr Nigel Anthony Lewis Paul |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Dirleton North Berwick East Lothian EH39 5AD Scotland |
Director Name | Mrs Nora Alison Kellock |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 55 Morningside Drive Edinburgh EH10 5NF Scotland |
Director Name | Helen Marcia Hayes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2004(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2007) |
Role | Vice Principal |
Correspondence Address | 10 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Director Name | Prof Simon Van Heyningen |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2009) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blacket Place Edinburgh Lothian EH9 1RW Scotland |
Director Name | Prof April Mary Scott McMahon |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2012) |
Role | University Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | 25 Trainer's Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Prof Susan Manning |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2013) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 22 George Square Edinburgh EH8 9LF Scotland |
Director Name | Prof Stephen Hillier |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2014) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Ms Sheila Gupta |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Charles Stewart House Chambers Street Edinburgh EH1 1HT Scotland |
Director Name | Prof David Alexander Syme Fergusson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2016) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Mound Place Mound Place Edinburgh EH1 2LX Scotland |
Director Name | Mr Hugh Grant Edmiston |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(22 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2019) |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Charles Stewart House Chambers Street Edinburgh EH1 1HT Scotland |
Website | www.euppublishing.com/ |
---|---|
Telephone | 0131 6504218 |
Telephone region | Edinburgh |
Registered Address | The Tun Holyrood Road 12 (2f) Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
357.5k at £1 | University Court Of The University Of Edinburgh 100.00% Ordinary |
---|---|
1 at £1 | Hugh Grant Edmiston 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,737,370 |
Net Worth | £1,588,341 |
Cash | £1,194,862 |
Current Liabilities | £813,638 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 July 2022 (11 months ago) |
---|---|
Next Return Due | 23 July 2023 (1 month, 2 weeks from now) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
1 July 2021 | Appointment of Mrs Agnieszka Wojda-Gacka as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Timothy Edward Wright as a secretary on 1 July 2021 (1 page) |
20 April 2021 | Accounts for a small company made up to 31 July 2020 (22 pages) |
13 October 2020 | Notification of Catherine Lucy Martin as a person with significant control on 1 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 August 2020 | Cessation of Hugh Edmiston as a person with significant control on 1 June 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 July 2019 (32 pages) |
1 August 2019 | Termination of appointment of Hugh Grant Edmiston as a director on 1 August 2019 (1 page) |
1 August 2019 | Appointment of Ms Ashley Judith Shannon as a director on 1 August 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 July 2018 (31 pages) |
20 August 2018 | Appointment of Dr Catherine Lucy Martin as a director on 20 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 July 2017 (29 pages) |
27 November 2017 | Accounts for a small company made up to 31 July 2017 (29 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 March 2017 | Full accounts made up to 31 July 2016 (24 pages) |
21 March 2017 | Full accounts made up to 31 July 2016 (24 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Appointment of Dr Alex Thomson as a director on 1 September 2015 (2 pages) |
18 July 2016 | Termination of appointment of David Alexander Syme Fergusson as a director on 21 June 2016 (1 page) |
18 July 2016 | Appointment of Dr Alex Thomson as a director on 1 September 2015 (2 pages) |
18 July 2016 | Termination of appointment of David Alexander Syme Fergusson as a director on 21 June 2016 (1 page) |
14 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
14 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages) |
21 July 2015 | Termination of appointment of Stephen Hillier as a director on 30 September 2014 (1 page) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages) |
21 July 2015 | Termination of appointment of Stephen Hillier as a director on 30 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page) |
12 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
12 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Termination of appointment of Nigel Anthony Lewis Paul as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nigel Anthony Lewis Paul as a director on 18 July 2014 (1 page) |
11 April 2014 | Sect 519 auditors letter (2 pages) |
11 April 2014 | Sect 519 auditors letter (2 pages) |
3 February 2014 | Full accounts made up to 31 July 2013 (49 pages) |
3 February 2014 | Full accounts made up to 31 July 2013 (49 pages) |
30 January 2014 | Appointment of Professor Alvin Jackson as a director (2 pages) |
30 January 2014 | Registered office address changed from C/O Timothy Wright the Tun the Tun, Holyrood Road 12 (2F) Jacksons Entry Edinburgh Midlothian EH8 8JP Scotland on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Professor Alvin Jackson as a director (2 pages) |
30 January 2014 | Registered office address changed from C/O Timothy Wright the Tun the Tun, Holyrood Road 12 (2F) Jacksons Entry Edinburgh Midlothian EH8 8JP Scotland on 30 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 22 George Square Edinburgh EH8 9LF on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 22 George Square Edinburgh EH8 9LF on 20 January 2014 (1 page) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Appointment of Professor David Alexander Syme Fergusson as a director (2 pages) |
29 July 2013 | Appointment of Professor David Alexander Syme Fergusson as a director (2 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (27 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (27 pages) |
15 March 2013 | Appointment of Ms Sheila Gupta as a director (2 pages) |
15 March 2013 | Termination of appointment of Susan Manning as a director (1 page) |
15 March 2013 | Termination of appointment of Nora Kellock as a director (1 page) |
15 March 2013 | Appointment of Ms Sheila Gupta as a director (2 pages) |
15 March 2013 | Termination of appointment of Nora Kellock as a director (1 page) |
15 March 2013 | Termination of appointment of Susan Manning as a director (1 page) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Appointment of Professor Stephen Hillier as a director (2 pages) |
3 August 2012 | Appointment of Professor Susan Manning as a director (2 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Appointment of Professor Stephen Hillier as a director (2 pages) |
3 August 2012 | Appointment of Professor Susan Manning as a director (2 pages) |
18 July 2012 | Termination of appointment of April Mcmahon as a director (1 page) |
18 July 2012 | Termination of appointment of April Mcmahon as a director (1 page) |
20 February 2012 | Full accounts made up to 31 July 2011 (26 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (26 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Secretary's details changed for Timothy Edward Wright on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Secretary's details changed for Timothy Edward Wright on 26 July 2011 (1 page) |
3 March 2011 | Full accounts made up to 31 July 2010 (27 pages) |
3 March 2011 | Full accounts made up to 31 July 2010 (27 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (25 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (25 pages) |
1 September 2009 | Appointment terminated director simon van heyningen (1 page) |
1 September 2009 | Appointment terminated director robert morris (1 page) |
1 September 2009 | Appointment terminated director simon van heyningen (1 page) |
1 September 2009 | Appointment terminated director robert morris (1 page) |
24 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
25 May 2009 | Director appointed professor april mary scott mcmahon (1 page) |
25 May 2009 | Director appointed dr ewen archibald cameron (1 page) |
25 May 2009 | Director appointed professor april mary scott mcmahon (1 page) |
25 May 2009 | Director appointed dr ewen archibald cameron (1 page) |
20 January 2009 | Full accounts made up to 31 July 2008 (23 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (23 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / nigel paul / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / nigel paul / 28/08/2008 (1 page) |
24 January 2008 | Full accounts made up to 31 July 2007 (23 pages) |
24 January 2008 | Full accounts made up to 31 July 2007 (23 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
3 August 2007 | Return made up to 09/07/07; no change of members
|
3 August 2007 | Return made up to 09/07/07; no change of members
|
7 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
7 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 09/07/05; full list of members
|
7 July 2005 | Return made up to 09/07/05; full list of members
|
11 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
28 September 2004 | Return made up to 09/07/04; no change of members (12 pages) |
28 September 2004 | Return made up to 09/07/04; no change of members (12 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
26 August 2004 | Memorandum and Articles of Association (4 pages) |
26 August 2004 | Memorandum and Articles of Association (4 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Memorandum and Articles of Association (10 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Memorandum and Articles of Association (10 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
9 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
9 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 09/07/03; full list of members
|
7 July 2003 | Return made up to 09/07/03; full list of members
|
29 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
9 January 2003 | Director resigned (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (2 pages) |
9 January 2003 | New director appointed (2 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
28 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
27 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 09/07/00; full list of members
|
25 July 2000 | Return made up to 09/07/00; full list of members
|
11 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 09/07/99; full list of members (8 pages) |
16 August 1999 | Return made up to 09/07/99; full list of members (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
3 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 August 1997 | Return made up to 09/07/97; no change of members
|
5 August 1997 | Return made up to 09/07/97; no change of members
|
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director's particulars changed (1 page) |
11 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
11 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 July 1992 | Incorporation (17 pages) |
9 July 1992 | Incorporation (17 pages) |