Company NameSniffer
Company StatusActive
Company NumberSC149513
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1994(30 years, 1 month ago)
Previous NameScotland & Northern Ireland Forum For Environmental Research

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 NameRuth Wolstenholme
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameRagne Sissel Low
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Jennifer Clair Robson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameIan Morgan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameBrian Paterson Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Marie-Sophie Lina Desiree Beier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench,German
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Manager (Impact & Knowledge Exchange)
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Richard Dryburgh
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Alison MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleResilience Director, Financial Services
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed30 June 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDr Robert John Ramsay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCivil Servant
Country of ResidenceNorthern Ireland
Correspondence Address25 Ballynichol Road
Comber
Newtownards
County Down
BT23 5NW
Northern Ireland
Director NameProf David William Mackay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleGeneral Manager/Clerk
Correspondence AddressThe Old Lodge (Ardoe)
South Deeside Road
Aberdeen
AB1 5YP
Scotland
Director NameMr James Reid Lamont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCivil Servant
Correspondence Address5 Norwood Gardens
Belfast
BT4 2DX
Northern Ireland
Director NameDr William Halcrow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlingnose Court
North Queensferry
Fife
KY11 1EP
Scotland
Secretary NameMrs Elizabeth Miller Corcoran
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Ecclesmachan Road
Uphall
Broxburn
West Lothian
EH52 6JP
Scotland
Director NameMr Philip Wright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(4 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Colinton Road
Edinburgh
Lothian
EH14 1DN
Scotland
Director NameMs Margaret Patricia Henton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 November 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Jeffrey Avenue
Edinburgh
Midlothian
EH4 3RW
Scotland
Director NameMr John Bullard Gray
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2006)
RoleRetired
Correspondence AddressHighfield
Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameKenneth Francis Ledgerwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address9 Crawfordsburn Park
Newtownards
County Down
BT23 4NZ
Northern Ireland
Director NameProf James Crowe Curran
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 November 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Brooklands Avenue
Uddingston
Glasgow
G71 7AT
Scotland
Director NameMr David Ness Dunsire
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Forthview Terrace
Edinburgh
Midlothian
EH4 2AE
Scotland
Director NameMr Calum Sutherland MacDonald
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2009)
RoleDirector (Sepa)
Country of ResidenceUnited Kingdom
Correspondence Address8 Second Avenue
Bearsden
Glasgow
Lanarkshire
G61 2LR
Scotland
Director NameMr Colin Garvie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(12 years after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cayzer Court
Gartmore
Stirling
Stirlingshire
FK8 3RE
Scotland
Secretary NameMr David Ness Dunsire
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Grant Shearer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Glen Ard View, Muirhouses
By Bo'Nes
Bo'Ness
West Lothian
EH51 9SD
Scotland
Director NameMr Andrew Sherring Llanwarne
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address8 Glasclune Way
Broughty Ferry
Dundee
Angus
DD5 3TJ
Scotland
Director NameMr Richard Dixon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 May 2019)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameProf Janette Webb
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 August 2018)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressChisholm House, University Of Edinburgh High Schoo
School Of Social & Political Science
Edinburgh
Midlothian
EH1 1LZ
Scotland
Director NameMs Kathryn Jan Bebbington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Osnaburgh Court
Dairsie
Cupar
Fife
KY15 4SU
Scotland
Director NameIain Michael Thom
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2021)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2006)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.sniffer.org.uk/
Email address[email protected]
Telephone0131 6505326
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£742,000
Net Worth£119,000
Cash£1,110,000
Current Liabilities£1,282,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 31 March 2019 (24 pages)
11 June 2019Termination of appointment of Richard Dixon as a director on 29 May 2019 (1 page)
6 May 2019Director's details changed for Brian Paterson Alexander on 6 May 2019 (2 pages)
6 May 2019Director's details changed for Miss Jennifer Clair Robson on 6 May 2019 (2 pages)
6 May 2019Secretary's details changed for Mr David Ness Dunsire on 6 May 2019 (1 page)
6 May 2019Director's details changed for Ragne Sissel Low on 6 May 2019 (2 pages)
6 May 2019Director's details changed for Ruth Wolstenholme on 16 November 2018 (2 pages)
6 May 2019Director's details changed for Mr Richard Dixon on 6 May 2018 (2 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 November 2018Statement of company's objects (2 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (24 pages)
16 November 2018Appointment of Ian Morgan as a director on 14 November 2018 (2 pages)
16 November 2018Appointment of Miss Jennifer Clair Robson as a director on 14 November 2018 (2 pages)
16 November 2018Appointment of Iain Michael Thom as a director on 14 November 2018 (2 pages)
16 November 2018Appointment of Brian Paterson Alexander as a director on 14 November 2018 (2 pages)
16 November 2018Termination of appointment of Colin Garvie as a director on 14 November 2018 (1 page)
13 September 2018Termination of appointment of Kathryn Jan Bebbington as a director on 16 August 2018 (1 page)
13 September 2018Termination of appointment of Janette Webb as a director on 16 August 2018 (1 page)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
10 January 2018Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 January 2018 (1 page)
5 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (24 pages)
12 January 2017Full accounts made up to 31 March 2016 (24 pages)
18 April 2016Auditor's resignation (1 page)
18 April 2016Auditor's resignation (1 page)
11 March 2016Annual return made up to 10 March 2016 no member list (8 pages)
11 March 2016Annual return made up to 10 March 2016 no member list (8 pages)
21 September 2015Appointment of Ms Kathryn Jan Bebbington as a director on 4 August 2015 (2 pages)
21 September 2015Appointment of Ms Kathryn Jan Bebbington as a director on 4 August 2015 (2 pages)
9 September 2015Full accounts made up to 31 March 2015 (17 pages)
9 September 2015Full accounts made up to 31 March 2015 (17 pages)
4 August 2015Appointment of Ragne Sissel Low as a director on 29 June 2015 (3 pages)
4 August 2015Appointment of Ragne Sissel Low as a director on 29 June 2015 (3 pages)
1 April 2015Termination of appointment of Andrew Sherring Llanwarne as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Grant Shearer as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Grant Shearer as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Andrew Sherring Llanwarne as a director on 31 March 2015 (1 page)
11 March 2015Annual return made up to 10 March 2015 no member list (8 pages)
11 March 2015Annual return made up to 10 March 2015 no member list (8 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (8 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (8 pages)
6 September 2013Full accounts made up to 31 March 2013 (19 pages)
6 September 2013Full accounts made up to 31 March 2013 (19 pages)
22 April 2013Annual return made up to 10 March 2013 no member list (8 pages)
22 April 2013Annual return made up to 10 March 2013 no member list (8 pages)
22 April 2013Director's details changed for Doctor Richard Dixon on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Doctor Richard Dixon on 22 April 2013 (2 pages)
9 November 2012Full accounts made up to 31 March 2012 (23 pages)
9 November 2012Full accounts made up to 31 March 2012 (23 pages)
12 October 2012Termination of appointment of Philip Wright as a director (2 pages)
12 October 2012Termination of appointment of Philip Wright as a director (2 pages)
30 April 2012Company name changed scotland & northern ireland forum for environmental research\certificate issued on 30/04/12
  • CONNOT ‐
(5 pages)
30 April 2012Company name changed scotland & northern ireland forum for environmental research\certificate issued on 30/04/12
  • CONNOT ‐
(5 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
2 April 2012Termination of appointment of Kenneth Ledgerwood as a director (1 page)
2 April 2012Termination of appointment of Kenneth Ledgerwood as a director (1 page)
21 March 2012Director's details changed for Mr Philip Wright on 9 March 2012 (2 pages)
21 March 2012Annual return made up to 10 March 2012 no member list (10 pages)
21 March 2012Director's details changed for Professor Janette Webb on 9 March 2012 (2 pages)
21 March 2012Annual return made up to 10 March 2012 no member list (10 pages)
21 March 2012Director's details changed for Professor Janette Webb on 9 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Philip Wright on 9 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Philip Wright on 9 March 2012 (2 pages)
21 March 2012Director's details changed for Professor Janette Webb on 9 March 2012 (2 pages)
1 March 2012Appointment of Professor Janette Webb as a director (3 pages)
1 March 2012Appointment of Professor Janette Webb as a director (3 pages)
25 November 2011Termination of appointment of James Curran as a director (1 page)
25 November 2011Termination of appointment of James Curran as a director (1 page)
2 September 2011Full accounts made up to 31 March 2011 (18 pages)
2 September 2011Full accounts made up to 31 March 2011 (18 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
11 June 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dr Richird John Dmitri Asoka Thomas Igor Dixon on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dr Richird John Dmitri Asoka Thomas Igor Dixon on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dr Richird John Dmitri Asoka Thomas Igor Dixon on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Richird Igor John Dmitri Asoka Thomas Dixon on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Richird Igor John Dmitri Asoka Thomas Dixon on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Richird Igor John Dmitri Asoka Thomas Dixon on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ruth Wolstenholme on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Philip Wright on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 10 March 2010 no member list (6 pages)
20 April 2010Annual return made up to 10 March 2010 no member list (6 pages)
20 April 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kenneth Francis Ledgerwood on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Colin Garvie on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ian Grant Shearer on 1 October 2009 (2 pages)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
16 March 2009Annual return made up to 10/03/09 (4 pages)
16 March 2009Annual return made up to 10/03/09 (4 pages)
28 January 2009Appointment terminated director calum macdonald (1 page)
28 January 2009Appointment terminated director calum macdonald (1 page)
9 December 2008Director appointed dr richard igor john dmitri asoka thomas dixon (2 pages)
9 December 2008Director appointed dr richard igor john dmitri asoka thomas dixon (2 pages)
24 November 2008Director appointed andrew sherring llanwarne (2 pages)
24 November 2008Director appointed ian grant shearer (2 pages)
24 November 2008Director appointed andrew sherring llanwarne (2 pages)
24 November 2008Director appointed ian grant shearer (2 pages)
30 October 2008Memorandum and Articles of Association (8 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2008Memorandum and Articles of Association (8 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
25 April 2008Annual return made up to 10/03/08 (4 pages)
25 April 2008Annual return made up to 10/03/08 (4 pages)
16 November 2007Full accounts made up to 31 March 2007 (17 pages)
16 November 2007Full accounts made up to 31 March 2007 (17 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
20 March 2007Annual return made up to 10/03/07 (2 pages)
20 March 2007Annual return made up to 10/03/07 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
12 October 2006Memorandum and Articles of Association (34 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Memorandum and Articles of Association (34 pages)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
10 March 2006Annual return made up to 10/03/06 (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Annual return made up to 10/03/06 (3 pages)
5 December 2005Full accounts made up to 31 May 2005 (14 pages)
5 December 2005Full accounts made up to 31 May 2005 (14 pages)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 March 2005Annual return made up to 10/03/05 (3 pages)
21 March 2005Annual return made up to 10/03/05 (3 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
29 November 2004Full accounts made up to 31 May 2004 (11 pages)
29 November 2004Full accounts made up to 31 May 2004 (11 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 March 2004Annual return made up to 10/03/04 (6 pages)
15 March 2004Annual return made up to 10/03/04 (6 pages)
24 November 2003Full accounts made up to 31 May 2003 (16 pages)
24 November 2003Full accounts made up to 31 May 2003 (16 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
12 March 2003Annual return made up to 10/03/03 (6 pages)
12 March 2003Annual return made up to 10/03/03 (6 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 November 2002Full accounts made up to 31 May 2002 (14 pages)
11 November 2002Full accounts made up to 31 May 2002 (14 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
14 March 2002Annual return made up to 10/03/02 (5 pages)
14 March 2002Annual return made up to 10/03/02 (5 pages)
23 October 2001Full accounts made up to 31 May 2001 (14 pages)
23 October 2001Full accounts made up to 31 May 2001 (14 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
16 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 May 2000 (11 pages)
10 October 2000Full accounts made up to 31 May 2000 (11 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
14 March 2000Annual return made up to 10/03/00 (4 pages)
14 March 2000Annual return made up to 10/03/00 (4 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1999Memorandum and Articles of Association (18 pages)
28 October 1999Memorandum and Articles of Association (18 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Full accounts made up to 31 May 1999 (12 pages)
5 October 1999Full accounts made up to 31 May 1999 (12 pages)
17 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 31 May 1998 (11 pages)
4 November 1998Full accounts made up to 31 May 1998 (11 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: c/o sepa erskine court castle business park stirling, FK9 4TR (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: c/o sepa erskine court castle business park stirling, FK9 4TR (1 page)
7 April 1998Annual return made up to 10/03/98 (6 pages)
7 April 1998Annual return made up to 10/03/98 (6 pages)
12 December 1997Full accounts made up to 31 May 1997 (11 pages)
12 December 1997Full accounts made up to 31 May 1997 (11 pages)
16 April 1997Annual return made up to 10/03/97
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
16 April 1997Annual return made up to 10/03/97
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
6 January 1997Full accounts made up to 31 May 1996 (12 pages)
6 January 1997Full accounts made up to 31 May 1996 (12 pages)
31 October 1996Memorandum and Articles of Association (31 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Memorandum and Articles of Association (31 pages)
3 May 1996Annual return made up to 10/03/96
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Annual return made up to 10/03/96
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1995Full accounts made up to 31 May 1995 (10 pages)
25 September 1995Full accounts made up to 31 May 1995 (10 pages)
10 March 1994Incorporation (40 pages)
10 March 1994Incorporation (40 pages)