Darlington
County Durham
DL3 8AZ
Director Name | Dr Allan Jamieson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2002(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Scientific Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Westerton Road Dullatur G68 0FF Scotland |
Director Name | Mr Donald Russell Findlay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Queens Counsel |
Country of Residence | Scotland |
Correspondence Address | 28 Abercrombie Drive Glasgow Lanarkshire G61 4RR Scotland |
Director Name | Prof John Richard Coggins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Prof David James Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lasswade Road Edinburgh EH16 6SZ Scotland |
Director Name | John Dominic Scott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2006) |
Role | Solicitor |
Correspondence Address | 3f2,21 Montagu Terrace Edinburgh Midlothian EH3 5QX Scotland |
Director Name | Mr Alfred Hall Young |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dumbrock Road Strathblane Glasgow Lanarkshire G63 9EF Scotland |
Director Name | Prof Graham Wren |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridge Barclaven Road Kilmacolm Renfrewshire PA13 4DQ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | theforensicinstitute.com |
---|
Registered Address | 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Allan Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,695 |
Cash | £897 |
Current Liabilities | £6,394 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
22 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
5 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 February 2013 | Appointment of Professor John Richard Coggins as a director (2 pages) |
18 February 2013 | Appointment of Professor John Richard Coggins as a director (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Termination of appointment of Graham Wren as a director (1 page) |
23 August 2010 | Termination of appointment of Graham Wren as a director (1 page) |
17 November 2009 | Director's details changed for Dr Allan Jamieson on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Allan Jamieson on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Professor Graham Wren on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Donald Russell Findlay on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Professor Graham Wren on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Donald Russell Findlay on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Director's change of particulars / graham wren / 08/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / graham wren / 08/02/2009 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / graham wren / 15/11/2008 (2 pages) |
8 December 2008 | Director's change of particulars / graham wren / 15/11/2008 (2 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (7 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 5 westerton road dullatur glasgow G68 0FF (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 5 westerton road dullatur glasgow G68 0FF (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
16 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
16 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
29 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
29 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members
|
13 December 2004 | Return made up to 15/11/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 15/11/03; full list of members
|
24 December 2003 | Return made up to 15/11/03; full list of members
|
13 August 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members
|
9 December 2002 | Return made up to 15/11/02; full list of members
|
13 September 2002 | Ad 20/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 2002 | Ad 20/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
16 August 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
16 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 5 westerton road dullatur glasgow G68 0FF (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 5 westerton road dullatur glasgow G68 0FF (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o department of pathology the university of edinburgh medical school, medical school teviot place, edinburgh, EH8 9AG (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o department of pathology the university of edinburgh medical school, medical school teviot place, edinburgh, EH8 9AG (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 November 2001 | Incorporation (21 pages) |
15 November 2001 | Incorporation (21 pages) |