Company NameThe Scottish Cancer Foundation
Company StatusActive
Company NumberSC189859
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1998(25 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4/4 The Cedars
Colinton
Edinburgh
EH13 0PL
Scotland
Director NameProf Michael Christopher Steel
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleUniversity Teacher (Retired)
Country of ResidenceScotland
Correspondence Address3 The Scores
St. Andrews
Fife
KY16 9AR
Scotland
Director NameDr David Brewster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressAbbeyview
33 Dunbar Road
Haddington
East Lothian
EH41 3PJ
Scotland
Director NameProf Annie Anderson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressMansefield House
Dundee Road, Meigle
Blairgowrie
Perthshire
PH12 8SJ
Scotland
Director NameProf David Weller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleProfessor/General Practitioner
Country of ResidenceScotland
Correspondence Address42 Craiglea Drive
Edinburgh
Lothian
EH10 5PF
Scotland
Director NameProf Robert James Campbell Steele
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleProf Of Surgery
Country of ResidenceScotland
Correspondence AddressMansefield House,Dundee Road
Meigle
Perthshire/Tayside
PH12 8SF
Scotland
Director NameProf Olivier James Garden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(12 years, 6 months after company formation)
Appointment Duration13 years
RoleSurgeon
Country of ResidenceScotland
Correspondence Address22 Moston Terrace
Edinburgh
EH9 2DE
Scotland
Director NameBryan Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(14 years, 6 months after company formation)
Appointment Duration11 years
RoleMedia Consultant
Country of ResidenceScotland
Correspondence AddressNational Library Of Scotland George Iv Bridge
Edinburgh
Midlothian
EH1 1EW
Scotland
Director NameMr Alan James Hartley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Secretary NameMr Alan James Hartley
StatusCurrent
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameFarhat Vanessa Nasim Din
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address24/2 Bruntsfield Gardens
Edinburgh
EH10 4EA
Scotland
Director NameDr Gozde Ozakinci
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed10 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Charles Street
Pittenweem
Anstruther
KY10 2QG
Scotland
Director NameMr Malcolm Chisholm
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Melgund Terrace
Edinburgh
EH7 4BU
Scotland
Director NameProf Henry John Evans
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleRetired Scientist
Correspondence Address45 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameProf Sir Andrew Patrick McEwen Forrest
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleRetired
Correspondence Address19 St Thomas Road
Edinburgh
Midlothian
EH9 2LR
Scotland
Director NameLady Sheena Sutherland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2006)
RoleConsultant Clinical Virologist
Correspondence AddressHoundwood House
Eyemouth
Berwickshire
TD14 5TW
Scotland
Director NameProf David Craig Carter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2011)
RoleFormer Chief Medical Officer
Country of ResidenceScotland
Correspondence Address19 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
Director NameSir William Duncan Paterson Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2002)
RoleScientist
Correspondence Address45 Fairfield Road
Broughty Ferry
Dundee
DD5 1PL
Scotland
Director NameSir Lewis Robertson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 July 2006)
RoleIndustrialist
Correspondence Address32 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameJames Bain Simpson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2002)
RoleRetired
Correspondence Address64 Saint Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Director NameProf John Anthony Wyke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 September 2016)
RoleRetired Medical Researcher
Country of ResidenceScotland
Correspondence Address6 Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Director NameProf Paul Robert Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 2009)
RoleRetired Scientist
Correspondence Address16 Botanic Crescent
Glasgow
G20 8QJ
Scotland
Director NameMr Archibald Sinclair Hunter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameEmeritus Professor John Fletcher Smyth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2011)
RolePhysician
Country of ResidenceScotland
Correspondence Address18 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Director NameProf Robert Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2008)
RoleUniversity Professor
Correspondence Address22 Allan Road
Killearn
Stirlingshire
G63 9QE
Scotland
Director NameProf Alastair Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressKenwood Park
Auchterarder
Perthshire
PH3 5DF
Scotland
Director NameProf Nicol Keith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2010)
RoleScientist
Correspondence Address54 St. Andrews Drive
Bearsden
Glasgow
East Dunbartonshire
G61 4NW
Scotland
Director NameDr Hilary Dobson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2017)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address27 Suffolk Lodge,Carlaverock Road,Newlands
Glasgow
G43 2RZ
Scotland
Director NameProf Massimo Pignatelli
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressWolfson Medical School Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address32 Charlotte Square
Edinburgh
Midlothian
EH2 4ET
Scotland
Secretary NameQueensferry Square Limited (Corporation)
StatusResigned
Appointed10 October 2007(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2016)
Correspondence Address1 Exchange Crescent
Edinburgh
EH3 8UL
Scotland

Contact

Telephone0131 2210409
Telephone regionEdinburgh

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£35,630
Net Worth£18,101
Cash£44,051
Current Liabilities£25,950

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

1 June 2023Appointment of Lady Fiona Macdonald Fraser as a director on 5 January 2022 (2 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
4 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh Midlothian EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
13 October 2017Termination of appointment of Hilary Dobson as a director on 4 September 2017 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Hilary Dobson as a director on 4 September 2017 (1 page)
11 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
23 February 2017Appointment of Farhat Vanessa Nasim Din as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Mr Malcolm Chisholm as a director on 10 February 2017 (2 pages)
23 February 2017Termination of appointment of John Anthony Wyke as a director on 12 September 2016 (1 page)
23 February 2017Appointment of Mr Malcolm Chisholm as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Farhat Vanessa Nasim Din as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Dr Gozde Ozakinci as a director on 10 February 2017 (2 pages)
23 February 2017Termination of appointment of John Anthony Wyke as a director on 12 September 2016 (1 page)
23 February 2017Appointment of Dr Gozde Ozakinci as a director on 10 February 2017 (2 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
12 September 2016Termination of appointment of Queensferry Square Limited as a secretary on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Alan James Hartley as a secretary on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Queensferry Square Limited as a secretary on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Alan James Hartley as a secretary on 12 September 2016 (2 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
23 June 2016Termination of appointment of Archibald Sinclair Hunter as a director on 10 November 2015 (1 page)
23 June 2016Termination of appointment of Archibald Sinclair Hunter as a director on 10 November 2015 (1 page)
23 June 2016Appointment of Mr Alan James Hartley as a director on 10 November 2015 (2 pages)
23 June 2016Appointment of Mr Alan James Hartley as a director on 10 November 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (13 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (13 pages)
29 July 2015Secretary's details changed for Queensferry Square Limited on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Queensferry Square Limited on 29 July 2015 (1 page)
11 March 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 34 Melville Street Edinburgh Midlothian EH3 7HA on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 34 Melville Street Edinburgh Midlothian EH3 7HA on 11 March 2015 (2 pages)
4 February 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
4 February 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
16 December 2014Annual return made up to 30 September 2014 no member list (13 pages)
16 December 2014Director's details changed for Sir Andrew Cubie on 26 August 2014 (2 pages)
16 December 2014Director's details changed for Sir Andrew Cubie on 26 August 2014 (2 pages)
16 December 2014Termination of appointment of Alastair Thompson as a director on 15 January 2014 (1 page)
16 December 2014Termination of appointment of Massimo Pignatelli as a director on 15 January 2014 (1 page)
16 December 2014Termination of appointment of Massimo Pignatelli as a director on 15 January 2014 (1 page)
16 December 2014Termination of appointment of Alastair Thompson as a director on 15 January 2014 (1 page)
16 December 2014Annual return made up to 30 September 2014 no member list (13 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (15 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (15 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
16 April 2013Appointment of Bryan Christie as a director (3 pages)
16 April 2013Appointment of Bryan Christie as a director (3 pages)
16 October 2012Annual return made up to 30 September 2012 no member list (14 pages)
16 October 2012Annual return made up to 30 September 2012 no member list (14 pages)
16 October 2012Secretary's details changed for Queensferry Square Limited on 29 September 2012 (2 pages)
16 October 2012Secretary's details changed for Queensferry Square Limited on 29 September 2012 (2 pages)
29 June 2012Appointment of Professor Massimo Pignatelli as a director (3 pages)
29 June 2012Appointment of Professor Massimo Pignatelli as a director (3 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 13 February 2012 (1 page)
31 December 2011Appointment of Professor Olivier James Garden as a director (3 pages)
31 December 2011Appointment of Professor Olivier James Garden as a director (3 pages)
18 October 2011Annual return made up to 30 September 2011 no member list (12 pages)
18 October 2011Termination of appointment of John Smyth as a director (1 page)
18 October 2011Termination of appointment of David Carter as a director (1 page)
18 October 2011Termination of appointment of David Carter as a director (1 page)
18 October 2011Annual return made up to 30 September 2011 no member list (12 pages)
18 October 2011Termination of appointment of John Smyth as a director (1 page)
9 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 October 2010Director's details changed for Professor Annie Anderson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Sir David Craig Carter on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Sir David Craig Carter on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Doctor Hilary Dobson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Annie Anderson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor David Weller on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor David Weller on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Michael Christopher Steel on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Alastair Thompson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor John Anthony Wyke on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Robert Steele on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Dr David Brewster on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Robert Steele on 30 September 2010 (2 pages)
28 October 2010Secretary's details changed for Queensferry Square Limited on 30 September 2010 (1 page)
28 October 2010Director's details changed for Doctor Hilary Dobson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Dr David Brewster on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Professor Michael Christopher Steel on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (14 pages)
28 October 2010Director's details changed for Professor John Anthony Wyke on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (14 pages)
28 October 2010Secretary's details changed for Queensferry Square Limited on 30 September 2010 (1 page)
28 October 2010Director's details changed for Professor Alastair Thompson on 30 September 2010 (2 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 July 2010Termination of appointment of Nicol Keith as a director (2 pages)
9 July 2010Termination of appointment of Nicol Keith as a director (2 pages)
28 October 2009Annual return made up to 30 September 2009 no member list (6 pages)
28 October 2009Annual return made up to 30 September 2009 no member list (6 pages)
12 October 2009Appointment of Professor Robert Steele as a director (2 pages)
12 October 2009Appointment of Doctor Hilary Dobson as a director (2 pages)
12 October 2009Appointment of Doctor Hilary Dobson as a director (2 pages)
12 October 2009Appointment of Professor Robert Steele as a director (2 pages)
17 September 2009Director appointed professor nicol keith (2 pages)
17 September 2009Director appointed professor nicol keith (2 pages)
23 June 2009Appointment terminated director andrew forrest (1 page)
23 June 2009Appointment terminated director paul harrison (1 page)
23 June 2009Appointment terminated director andrew forrest (1 page)
23 June 2009Appointment terminated director paul harrison (1 page)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 November 2008Director's change of particulars / john wyke / 29/09/2008 (1 page)
10 November 2008Annual return made up to 30/09/08 (6 pages)
10 November 2008Director's change of particulars / david carter / 29/09/2008 (1 page)
10 November 2008Appointment terminated director robert brown (1 page)
10 November 2008Director's change of particulars / david carter / 29/09/2008 (1 page)
10 November 2008Annual return made up to 30/09/08 (6 pages)
10 November 2008Appointment terminated director henry evans (1 page)
10 November 2008Director's change of particulars / paul harrison / 29/09/2008 (1 page)
10 November 2008Director's change of particulars / john wyke / 29/09/2008 (1 page)
10 November 2008Director's change of particulars / david weller / 29/09/2008 (1 page)
10 November 2008Appointment terminated director henry evans (1 page)
10 November 2008Director's change of particulars / david weller / 29/09/2008 (1 page)
10 November 2008Director's change of particulars / paul harrison / 29/09/2008 (1 page)
10 November 2008Appointment terminated director robert brown (1 page)
12 June 2008Director appointed professor david weller (2 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 June 2008Director appointed professor david weller (2 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
18 October 2007Annual return made up to 30/09/07 (4 pages)
18 October 2007Annual return made up to 30/09/07 (4 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
16 November 2006Annual return made up to 30/09/06 (8 pages)
16 November 2006Annual return made up to 30/09/06 (8 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page)
16 February 2006Registered office changed on 16/02/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page)
16 February 2006Resolutions
  • RES13 ‐ Change of r/o 15/02/06
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Change of r/o 15/02/06
(1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
7 November 2005Annual return made up to 30/09/05 (3 pages)
7 November 2005Annual return made up to 30/09/05 (3 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
18 October 2004Annual return made up to 30/09/04 (7 pages)
18 October 2004Annual return made up to 30/09/04 (7 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
5 November 2003Annual return made up to 30/09/03 (7 pages)
5 November 2003Annual return made up to 30/09/03 (7 pages)
11 March 2003Full accounts made up to 30 September 2002 (10 pages)
11 March 2003Full accounts made up to 30 September 2002 (10 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
14 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 September 2001 (10 pages)
30 April 2002Full accounts made up to 30 September 2001 (10 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
18 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2001Full accounts made up to 30 September 2000 (9 pages)
24 May 2001Full accounts made up to 30 September 2000 (9 pages)
16 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
6 June 2000Full accounts made up to 30 September 1999 (9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Memorandum and Articles of Association (23 pages)
25 February 2000Memorandum and Articles of Association (23 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (3 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (3 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 September 1998Incorporation (37 pages)
30 September 1998Incorporation (37 pages)