Garleton Park
Aberlady
East Lothian
EH32 0UJ
Scotland
Director Name | Mr Martin Andrews |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigielaw House Aberlady Longniddry East Lothian EH32 0PY Scotland |
Director Name | Hon James Donald Charteris Lord Douglas Of Neidpath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stanway House Stanway Cheltenham Gloucester GL54 5PQ Wales |
Director Name | Prof Grahame John Bulfield |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Director Of Research Institute |
Correspondence Address | 1 Tynemount Cottages Ormiston Tranent East Lothian EH35 5NN Scotland |
Director Name | Dr James Melville McNab |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Chairman |
Correspondence Address | 17 Rankin Road Edinburgh EH9 3AW Scotland |
Director Name | Mr John Webb Withers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Secretary Of Research Institut |
Correspondence Address | Saltire Cottage Saltire Gardens, Athelstaneford North Berwick East Lothian EH39 5BQ Scotland |
Secretary Name | Mr John Webb Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Secretary Of Research Institut |
Correspondence Address | 33 Barnton Park View Edinburgh Lothian EH4 6HH Scotland |
Secretary Name | Kathryn Alice Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 17 Monktonhall Place Musselburgh Midlothian EH21 6RR Scotland |
Director Name | Mr Richard Alwyn Houseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Melrose Road Bishop Monkton Harrogate North Yorkshire HG3 3RH |
Secretary Name | Mr Douglas James Thomas Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 September 2000) |
Role | Operations Director |
Correspondence Address | Peffer House Sinclair Court Aberlady Longniddry East Lothian EH32 0SG Scotland |
Secretary Name | Janet Meighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2002) |
Role | Accountant |
Correspondence Address | 30 The Murrays Edinburgh Midlothian EH17 8UE Scotland |
Secretary Name | Mr Douglas James Thomas Currie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 March 2002) |
Role | Operations Director |
Correspondence Address | Peffer House Sinclair Court Aberlady Longniddry East Lothian EH32 0SG Scotland |
Director Name | Anne Isobel Knox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 10 March 2020) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whinney View Garleton Park Aberlady East Lothian EH32 0UJ Scotland |
Secretary Name | Kathleen Rose Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 74 Kingsland Square Peebles EH45 8EZ Scotland |
Website | roslinnutrition.co.uk |
---|
Registered Address | Gosford Mill Gosford Longniddry East Lothian EH32 0PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £0.5 | Dc Agricultural Holdings LTD 50.00% Ordinary |
---|---|
1 at £0.5 | James Donald Charteris Lord Douglas Of Neidpath 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,038,942 |
Gross Profit | £290,412 |
Net Worth | £91,715 |
Cash | £100 |
Current Liabilities | £425,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
17 May 2021 | Delivered on: 25 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 May 2002 | Delivered on: 24 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 May 2021 | Registration of charge SC1738500002, created on 17 May 2021 (16 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 July 2020 | Satisfaction of charge 1 in full (1 page) |
18 May 2020 | Termination of appointment of Anne Isobel Knox as a director on 10 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 April 2010 | Director's details changed for Anne Isobel Knox on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Anne Isobel Knox on 25 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Kathleen Young as a secretary (1 page) |
23 April 2010 | Director's details changed for Mr Douglas James Thomas Currie on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Martin Andrews on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Martin Andrews on 25 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Douglas James Thomas Currie on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for The Honourable James Donald Charteris Lord Douglas of Neidpath on 25 March 2010 (2 pages) |
23 April 2010 | Termination of appointment of Kathleen Young as a secretary (1 page) |
23 April 2010 | Director's details changed for The Honourable James Donald Charteris Lord Douglas of Neidpath on 25 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / james lord douglas of neidpath / 23/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / james lord douglas of neidpath / 23/04/2009 (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | S-div (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (10 pages) |
13 June 2008 | S-div (1 page) |
13 June 2008 | Director appointed the honourable james donald charteris lord douglas of neidpath (2 pages) |
13 June 2008 | Memorandum and Articles of Association (10 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Registered office changed on 13/06/2008 from roslin bio centre roslin midlothian EH25 9PS (1 page) |
13 June 2008 | Director appointed martin andrews (2 pages) |
13 June 2008 | Director appointed martin andrews (2 pages) |
13 June 2008 | Director appointed the honourable james donald charteris lord douglas of neidpath (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from roslin bio centre roslin midlothian EH25 9PS (1 page) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 25/03/05; full list of members
|
6 April 2005 | Return made up to 25/03/05; full list of members
|
9 March 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
9 March 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
30 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members
|
23 April 2004 | Return made up to 25/03/04; full list of members
|
28 April 2003 | Return made up to 25/03/03; full list of members
|
28 April 2003 | Return made up to 25/03/03; full list of members
|
29 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 May 2002 | Partic of mort/charge * (6 pages) |
24 May 2002 | Partic of mort/charge * (6 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 25/03/02; full list of members
|
2 April 2002 | Return made up to 25/03/02; full list of members
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members
|
21 April 2000 | Return made up to 25/03/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 25/03/99; no change of members
|
4 May 1999 | Return made up to 25/03/99; no change of members
|
27 April 1999 | Registered office changed on 27/04/99 from: c/o roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: c/o roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
2 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 April 1998 | Return made up to 25/03/98; full list of members (5 pages) |
24 April 1998 | Return made up to 25/03/98; full list of members (5 pages) |
25 March 1997 | Incorporation (31 pages) |
25 March 1997 | Incorporation (31 pages) |