Company NameEdinburgh University Press Limited
Company StatusActive
Company NumberSC139240
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Director NameDr Ewen Archibald Cameron
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(16 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dover Park
Dunfermline
Fifeshire
KY11 8HD
Scotland
Director NameProf Alvin Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleProfessor
Country of ResidenceScotland
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameDr Alex Thomson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7/9 Leslie Place Leslie Place
Edinburgh
EH4 1NG
Scotland
Director NameDr Catherine Lucy Martin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCollege Registrar
Country of ResidenceScotland
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Ashley Judith Shannon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(27 years after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameMrs Agnieszka Wojda-Gacka
StatusCurrent
Appointed01 July 2021(28 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameVivian Clare Bone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RolePublisher
Correspondence AddressThe Old Manse
Bow Of Fife
Cupar
Fife
KY15 4NJ
Scotland
Director NameMr David Craig Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RolePublisher
Correspondence AddressMashiters
Tatham
Lancaster
LA2 8PH
Secretary NameAllan Richard Woods
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Swanston Grove
Edinburgh
Midlothian
EH10 7BN
Scotland
Director NameChristopher Barrie Wilson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1995)
RoleProfessor Of Architectural Science
Correspondence Address5 Dick Place
Edinburgh
EH9 2JS
Scotland
Director NameSally Christine Lestourgeon Morris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 1996)
RolePublisher
Correspondence AddressSouth House The Street
Clapham
Worthing
West Sussex
BN13 3UU
Director NameDr Martin John Brodie Lowe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
RoleUniversity Secy
Country of ResidenceScotland
Correspondence AddressIngleton Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1994)
RoleAssistant Professor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Director NameWilliam Gebbie Henderson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2003)
RolePublisher
Correspondence Address29/2 Gilmour Road
Edinburgh
EH16 5NS
Scotland
Director NameProf Donald Neil Maccormick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1999)
RoleProfessor Of Law
Correspondence Address19 Pentland Terrace
Edinburgh
EH10 6HA
Scotland
Secretary NameKeith Wright
NationalityBritish
StatusResigned
Appointed02 July 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressFlat 2 13 Frederick Street
Edinburgh
Lothian
EH2 2EY
Scotland
Director NameJacqueline Clare Elaine Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2004)
RolePublisher
Correspondence Address22 Morningside Park
Edinburgh
EH10 5HB
Scotland
Director NameWilliam Taylor Campbell Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrossburn
Milngavie
Glasgow
Lanarkshire
G62 7HJ
Scotland
Director NameProf John David Michael Henry Laver
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2001)
RoleUniversity Professor
Correspondence Address2 Moston Terrace
Edinburgh
EH9 2DE
Scotland
Secretary NameMichael James Brennan
NationalityIrish
StatusResigned
Appointed29 November 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2001)
RoleAccountant
Correspondence Address68 Carfin Street
Motherwell
Lanarkshire
ML1 4JL
Scotland
Secretary NameMr Timothy Edward Wright
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 July 2021)
RolePublishing
Country of ResidenceScotland
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameDr Donald Bruce Nelson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleDirector Of Planning
Country of ResidenceScotland
Correspondence Address47 Beauchamp Road
Edinburgh
EH16 6LU
Scotland
Director NameProffesor Robert John Morris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2009)
RoleProffesor
Correspondence Address39 Priestfield Road
Edinburgh
EH16 5HX
Scotland
Director NameTimothy John Rix
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 27 Wolseley Road
London
N8 8RS
Director NameMr Nigel Anthony Lewis Paul
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Dirleton
North Berwick
East Lothian
EH39 5AD
Scotland
Director NameMrs Nora Alison Kellock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address55 Morningside Drive
Edinburgh
EH10 5NF
Scotland
Director NameHelen Marcia Hayes
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2004(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2007)
RoleVice Principal
Correspondence Address10 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Director NameProf Simon Van Heyningen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2009)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1 Blacket Place
Edinburgh
Lothian
EH9 1RW
Scotland
Director NameProf April Mary Scott McMahon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2012)
RoleUniversity Vice-Principal
Country of ResidenceScotland
Correspondence Address25 Trainer's Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameProf Stephen Hillier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2014)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressThe Tun Holyrood Road 12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameProf Susan Manning
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2013)
RoleProfessor
Country of ResidenceScotland
Correspondence Address22 George Square
Edinburgh
EH8 9LF
Scotland
Director NameMs Sheila Gupta
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressCharles Stewart House Chambers Street
Edinburgh
EH1 1HT
Scotland
Director NameProf David Alexander Syme Fergusson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(20 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2016)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressMound Place Mound Place
Edinburgh
EH1 2LX
Scotland
Director NameMr Hugh Grant Edmiston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(22 years after company formation)
Appointment Duration5 years (resigned 01 August 2019)
RoleCorporate Services Director
Country of ResidenceScotland
Correspondence AddressCharles Stewart House Chambers Street
Edinburgh
EH1 1HT
Scotland

Contact

Websitewww.euppublishing.com/
Telephone0131 6504218
Telephone regionEdinburgh

Location

Registered AddressThe Tun Holyrood Road
12 (2f) Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

357.5k at £1University Court Of The University Of Edinburgh
100.00%
Ordinary
1 at £1Hugh Grant Edmiston
0.00%
Ordinary

Financials

Year2014
Turnover£2,737,370
Net Worth£1,588,341
Cash£1,194,862
Current Liabilities£813,638

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

21 July 2023Accounts for a small company made up to 31 July 2022 (33 pages)
21 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
28 March 2023Termination of appointment of Ewen Archibald Cameron as a director on 14 March 2023 (1 page)
22 February 2023Appointment of Professor Sarah Prescott as a director on 6 February 2023 (2 pages)
22 February 2023Termination of appointment of Catherine Lucy Martin as a director on 7 June 2022 (1 page)
3 February 2023Appointment of Dr David Sorfa as a director on 26 August 2022 (2 pages)
3 February 2023Appointment of Prof Douglas Laidlaw Cairns as a director on 26 August 2022 (2 pages)
2 February 2023Termination of appointment of Alex Thomson as a director on 25 August 2022 (1 page)
2 February 2023Termination of appointment of Alvin Jackson as a director on 25 August 2022 (1 page)
2 February 2023Appointment of Mr Jeremy Charles Upton as a director on 26 August 2022 (2 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 31 July 2021 (32 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
1 July 2021Appointment of Mrs Agnieszka Wojda-Gacka as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Timothy Edward Wright as a secretary on 1 July 2021 (1 page)
20 April 2021Accounts for a small company made up to 31 July 2020 (22 pages)
13 October 2020Notification of Catherine Lucy Martin as a person with significant control on 1 August 2020 (2 pages)
4 August 2020Cessation of Hugh Edmiston as a person with significant control on 1 June 2020 (1 page)
4 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 July 2019 (32 pages)
1 August 2019Termination of appointment of Hugh Grant Edmiston as a director on 1 August 2019 (1 page)
1 August 2019Appointment of Ms Ashley Judith Shannon as a director on 1 August 2019 (2 pages)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 July 2018 (31 pages)
20 August 2018Appointment of Dr Catherine Lucy Martin as a director on 20 August 2018 (2 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 July 2017 (29 pages)
27 November 2017Accounts for a small company made up to 31 July 2017 (29 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 March 2017Full accounts made up to 31 July 2016 (24 pages)
21 March 2017Full accounts made up to 31 July 2016 (24 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Termination of appointment of David Alexander Syme Fergusson as a director on 21 June 2016 (1 page)
18 July 2016Appointment of Dr Alex Thomson as a director on 1 September 2015 (2 pages)
18 July 2016Termination of appointment of David Alexander Syme Fergusson as a director on 21 June 2016 (1 page)
18 July 2016Appointment of Dr Alex Thomson as a director on 1 September 2015 (2 pages)
14 January 2016Full accounts made up to 31 July 2015 (24 pages)
14 January 2016Full accounts made up to 31 July 2015 (24 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 357,482
(5 pages)
21 July 2015Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages)
21 July 2015Termination of appointment of Stephen Hillier as a director on 30 September 2014 (1 page)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 357,482
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 357,482
(5 pages)
21 July 2015Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages)
21 July 2015Termination of appointment of Stephen Hillier as a director on 30 September 2014 (1 page)
21 July 2015Appointment of Mr Hugh Grant Edmiston as a director on 1 August 2014 (2 pages)
17 June 2015Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page)
17 June 2015Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page)
17 June 2015Termination of appointment of Sheila Gupta as a director on 1 September 2014 (1 page)
12 February 2015Full accounts made up to 31 July 2014 (24 pages)
12 February 2015Full accounts made up to 31 July 2014 (24 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 357,482
(7 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 357,482
(7 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 357,482
(7 pages)
23 July 2014Termination of appointment of Nigel Anthony Lewis Paul as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Nigel Anthony Lewis Paul as a director on 18 July 2014 (1 page)
11 April 2014Sect 519 auditors letter (2 pages)
11 April 2014Sect 519 auditors letter (2 pages)
3 February 2014Full accounts made up to 31 July 2013 (49 pages)
3 February 2014Full accounts made up to 31 July 2013 (49 pages)
30 January 2014Appointment of Professor Alvin Jackson as a director (2 pages)
30 January 2014Registered 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 2014Registered 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 2014Appointment of Professor Alvin Jackson as a director (2 pages)
20 January 2014Registered office address changed from 22 George Square Edinburgh EH8 9LF on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 22 George Square Edinburgh EH8 9LF on 20 January 2014 (1 page)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 357,482
(7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 357,482
(7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 357,482
(7 pages)
29 July 2013Appointment of Professor David Alexander Syme Fergusson as a director (2 pages)
29 July 2013Appointment of Professor David Alexander Syme Fergusson as a director (2 pages)
21 March 2013Full accounts made up to 31 July 2012 (27 pages)
21 March 2013Full accounts made up to 31 July 2012 (27 pages)
15 March 2013Appointment of Ms Sheila Gupta as a director (2 pages)
15 March 2013Termination of appointment of Susan Manning as a director (1 page)
15 March 2013Termination of appointment of Nora Kellock as a director (1 page)
15 March 2013Termination of appointment of Susan Manning as a director (1 page)
15 March 2013Appointment of Ms Sheila Gupta as a director (2 pages)
15 March 2013Termination of appointment of Nora Kellock as a director (1 page)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 August 2012Appointment of Professor Susan Manning as a director (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 August 2012Appointment of Professor Susan Manning as a director (2 pages)
3 August 2012Appointment of Professor Stephen Hillier as a director (2 pages)
3 August 2012Appointment of Professor Stephen Hillier as a director (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
18 July 2012Termination of appointment of April Mcmahon as a director (1 page)
18 July 2012Termination of appointment of April Mcmahon as a director (1 page)
20 February 2012Full accounts made up to 31 July 2011 (26 pages)
20 February 2012Full accounts made up to 31 July 2011 (26 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Secretary's details changed for Timothy Edward Wright on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Timothy Edward Wright on 26 July 2011 (1 page)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 31 July 2010 (27 pages)
3 March 2011Full accounts made up to 31 July 2010 (27 pages)
12 July 2010Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Nora Alison Kellock on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Ewen Archibald Cameron on 9 July 2010 (2 pages)
16 February 2010Full accounts made up to 31 July 2009 (25 pages)
16 February 2010Full accounts made up to 31 July 2009 (25 pages)
1 September 2009Appointment terminated director simon van heyningen (1 page)
1 September 2009Appointment terminated director robert morris (1 page)
1 September 2009Appointment terminated director robert morris (1 page)
1 September 2009Appointment terminated director simon van heyningen (1 page)
24 July 2009Return made up to 09/07/09; full list of members (5 pages)
24 July 2009Return made up to 09/07/09; full list of members (5 pages)
25 May 2009Director appointed professor april mary scott mcmahon (1 page)
25 May 2009Director appointed dr ewen archibald cameron (1 page)
25 May 2009Director appointed dr ewen archibald cameron (1 page)
25 May 2009Director appointed professor april mary scott mcmahon (1 page)
20 January 2009Full accounts made up to 31 July 2008 (23 pages)
20 January 2009Full accounts made up to 31 July 2008 (23 pages)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / nigel paul / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / nigel paul / 28/08/2008 (1 page)
24 January 2008Full accounts made up to 31 July 2007 (23 pages)
24 January 2008Full accounts made up to 31 July 2007 (23 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
3 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2007Full accounts made up to 31 July 2006 (22 pages)
7 March 2007Full accounts made up to 31 July 2006 (22 pages)
17 July 2006Return made up to 09/07/06; full list of members (8 pages)
17 July 2006Return made up to 09/07/06; full list of members (8 pages)
18 May 2006Full accounts made up to 31 July 2005 (19 pages)
18 May 2006Full accounts made up to 31 July 2005 (19 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
7 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2005Full accounts made up to 31 July 2004 (15 pages)
11 January 2005Full accounts made up to 31 July 2004 (15 pages)
28 September 2004Return made up to 09/07/04; no change of members (12 pages)
28 September 2004Return made up to 09/07/04; no change of members (12 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
26 August 2004Memorandum and Articles of Association (4 pages)
26 August 2004Memorandum and Articles of Association (4 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2004Director resigned (1 page)
30 July 2004Memorandum and Articles of Association (10 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Memorandum and Articles of Association (10 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
9 January 2004Full accounts made up to 31 July 2003 (14 pages)
9 January 2004Full accounts made up to 31 July 2003 (14 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
7 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003Full accounts made up to 31 July 2002 (13 pages)
29 May 2003Full accounts made up to 31 July 2002 (13 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (2 pages)
9 January 2003Director resigned (2 pages)
9 January 2003New director appointed (2 pages)
13 August 2002Return made up to 09/07/02; full list of members (9 pages)
13 August 2002Return made up to 09/07/02; full list of members (9 pages)
21 June 2002Full accounts made up to 31 July 2001 (11 pages)
21 June 2002Full accounts made up to 31 July 2001 (11 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
28 August 2001Return made up to 09/07/01; full list of members (8 pages)
28 August 2001Return made up to 09/07/01; full list of members (8 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 July 2000 (11 pages)
27 February 2001Full accounts made up to 31 July 2000 (11 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Full accounts made up to 31 July 1999 (12 pages)
11 April 2000Full accounts made up to 31 July 1999 (12 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
16 August 1999Return made up to 09/07/99; full list of members (8 pages)
16 August 1999Return made up to 09/07/99; full list of members (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
3 April 1999Full accounts made up to 31 July 1998 (11 pages)
3 April 1999Full accounts made up to 31 July 1998 (11 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 09/07/98; no change of members (6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 09/07/98; no change of members (6 pages)
24 March 1998Full accounts made up to 31 July 1997 (11 pages)
24 March 1998Full accounts made up to 31 July 1997 (11 pages)
5 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1997Full accounts made up to 31 July 1996 (11 pages)
11 April 1997Full accounts made up to 31 July 1996 (11 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Return made up to 09/07/96; full list of members (8 pages)
11 July 1996Return made up to 09/07/96; full list of members (8 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director resigned (1 page)
11 August 1995Return made up to 09/07/95; no change of members (6 pages)
11 August 1995Return made up to 09/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 July 1992Incorporation (17 pages)
9 July 1992Incorporation (17 pages)