Company NameRoslin Nutrition Limited
Company StatusActive
Company NumberSC173850
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Douglas James Thomas Currie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whinny View
Garleton Park
Aberlady
East Lothian
EH32 0UJ
Scotland
Director NameMr Martin Andrews
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigielaw House
Aberlady
Longniddry
East Lothian
EH32 0PY
Scotland
Director NameHon James Donald Charteris Lord Douglas Of Neidpath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStanway House Stanway
Cheltenham
Gloucester
GL54 5PQ
Wales
Director NameProf Grahame John Bulfield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleDirector Of Research Institute
Correspondence Address1 Tynemount Cottages
Ormiston
Tranent
East Lothian
EH35 5NN
Scotland
Director NameDr James Melville McNab
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleChairman
Correspondence Address17 Rankin Road
Edinburgh
EH9 3AW
Scotland
Director NameMr John Webb Withers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleSecretary Of Research Institut
Correspondence AddressSaltire Cottage
Saltire Gardens, Athelstaneford
North Berwick
East Lothian
EH39 5BQ
Scotland
Secretary NameMr John Webb Withers
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleSecretary Of Research Institut
Correspondence Address33 Barnton Park View
Edinburgh
Lothian
EH4 6HH
Scotland
Secretary NameKathryn Alice Reilly
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address17 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Director NameMr Richard Alwyn Houseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1999(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Melrose Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RH
Secretary NameMr Douglas James Thomas Currie
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 September 2000)
RoleOperations Director
Correspondence AddressPeffer House Sinclair Court
Aberlady
Longniddry
East Lothian
EH32 0SG
Scotland
Secretary NameJanet Meighan
NationalityBritish
StatusResigned
Appointed11 September 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2002)
RoleAccountant
Correspondence Address30 The Murrays
Edinburgh
Midlothian
EH17 8UE
Scotland
Secretary NameMr Douglas James Thomas Currie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 March 2002)
RoleOperations Director
Correspondence AddressPeffer House Sinclair Court
Aberlady
Longniddry
East Lothian
EH32 0SG
Scotland
Director NameAnne Isobel Knox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 10 months after company formation)
Appointment Duration18 years (resigned 10 March 2020)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Whinney View
Garleton Park
Aberlady
East Lothian
EH32 0UJ
Scotland
Secretary NameKathleen Rose Young
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 25 March 2010)
RoleCompany Director
Correspondence Address74 Kingsland Square
Peebles
EH45 8EZ
Scotland

Contact

Websiteroslinnutrition.co.uk

Location

Registered AddressGosford Mill
Gosford
Longniddry
East Lothian
EH32 0PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £0.5Dc Agricultural Holdings LTD
50.00%
Ordinary
1 at £0.5James Donald Charteris Lord Douglas Of Neidpath
50.00%
Ordinary

Financials

Year2014
Turnover£1,038,942
Gross Profit£290,412
Net Worth£91,715
Cash£100
Current Liabilities£425,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Charges

17 May 2021Delivered on: 25 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2002Delivered 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

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 May 2021Registration of charge SC1738500002, created on 17 May 2021 (16 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 July 2020Satisfaction of charge 1 in full (1 page)
18 May 2020Termination of appointment of Anne Isobel Knox as a director on 10 March 2020 (1 page)
18 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 April 2010Director's details changed for Anne Isobel Knox on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Anne Isobel Knox on 25 March 2010 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Kathleen Young as a secretary (1 page)
23 April 2010Director's details changed for Mr Douglas James Thomas Currie on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Martin Andrews on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Martin Andrews on 25 March 2010 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Douglas James Thomas Currie on 25 March 2010 (2 pages)
23 April 2010Director's details changed for The Honourable James Donald Charteris Lord Douglas of Neidpath on 25 March 2010 (2 pages)
23 April 2010Termination of appointment of Kathleen Young as a secretary (1 page)
23 April 2010Director's details changed for The Honourable James Donald Charteris Lord Douglas of Neidpath on 25 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2009Director's change of particulars / james lord douglas of neidpath / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / james lord douglas of neidpath / 23/04/2009 (1 page)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008S-div (1 page)
13 June 2008Resolutions
  • RES13 ‐ Sub-divide shares 22/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2008Memorandum and Articles of Association (10 pages)
13 June 2008S-div (1 page)
13 June 2008Director appointed the honourable james donald charteris lord douglas of neidpath (2 pages)
13 June 2008Memorandum and Articles of Association (10 pages)
13 June 2008Resolutions
  • RES13 ‐ Sub-divide shares 22/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2008Registered office changed on 13/06/2008 from roslin bio centre roslin midlothian EH25 9PS (1 page)
13 June 2008Director appointed martin andrews (2 pages)
13 June 2008Director appointed martin andrews (2 pages)
13 June 2008Director appointed the honourable james donald charteris lord douglas of neidpath (2 pages)
13 June 2008Registered office changed on 13/06/2008 from roslin bio centre roslin midlothian EH25 9PS (1 page)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 25/03/07; full list of members (7 pages)
23 April 2007Return made up to 25/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 25/03/06; full list of members (7 pages)
5 April 2006Return made up to 25/03/06; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
6 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Accounts for a small company made up to 31 March 2004 (4 pages)
9 March 2005Accounts for a small company made up to 31 March 2004 (4 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
30 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
28 April 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 May 2002Partic of mort/charge * (6 pages)
24 May 2002Partic of mort/charge * (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 September 2001Full accounts made up to 31 March 2001 (15 pages)
21 September 2001Full accounts made up to 31 March 2001 (15 pages)
29 March 2001Return made up to 25/03/01; full list of members (7 pages)
29 March 2001Return made up to 25/03/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (15 pages)
20 January 2001Full accounts made up to 31 March 2000 (15 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(7 pages)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(7 pages)
21 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
4 May 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Registered office changed on 27/04/99 from: c/o roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: c/o roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
2 September 1998Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 April 1998Return made up to 25/03/98; full list of members (5 pages)
24 April 1998Return made up to 25/03/98; full list of members (5 pages)
25 March 1997Incorporation (31 pages)
25 March 1997Incorporation (31 pages)