Company NameThe Forensic Institute Limited
Company StatusActive
Company NumberSC225394
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr George Andrew Fotheringham
NationalityBritish
StatusCurrent
Appointed15 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Director NameDr Allan Jamieson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleScientific Consultant
Country of ResidenceScotland
Correspondence Address5 Westerton Road
Dullatur
G68 0FF
Scotland
Director NameMr Donald Russell Findlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(2 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleQueens Counsel
Country of ResidenceScotland
Correspondence Address28 Abercrombie Drive
Glasgow
Lanarkshire
G61 4RR
Scotland
Director NameProf John Richard Coggins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameProf David James Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address69 Lasswade Road
Edinburgh
EH16 6SZ
Scotland
Director NameJohn Dominic Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2006)
RoleSolicitor
Correspondence Address3f2,21 Montagu Terrace
Edinburgh
Midlothian
EH3 5QX
Scotland
Director NameMr Alfred Hall Young
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Dumbrock Road
Strathblane
Glasgow
Lanarkshire
G63 9EF
Scotland
Director NameProf Graham Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetheforensicinstitute.com

Location

Registered Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Allan Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,695
Cash£897
Current Liabilities£6,394

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
22 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
5 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
29 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 February 2013Appointment of Professor John Richard Coggins as a director (2 pages)
18 February 2013Appointment of Professor John Richard Coggins as a director (2 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 July 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
23 August 2010Termination of appointment of Graham Wren as a director (1 page)
23 August 2010Termination of appointment of Graham Wren as a director (1 page)
17 November 2009Director's details changed for Dr Allan Jamieson on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Allan Jamieson on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Professor Graham Wren on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Donald Russell Findlay on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Professor Graham Wren on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Donald Russell Findlay on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Director's change of particulars / graham wren / 08/02/2009 (1 page)
10 March 2009Director's change of particulars / graham wren / 08/02/2009 (1 page)
18 February 2009Accounts for a dormant company made up to 31 July 2007 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 July 2007 (3 pages)
8 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 December 2008Director's change of particulars / graham wren / 15/11/2008 (2 pages)
8 December 2008Director's change of particulars / graham wren / 15/11/2008 (2 pages)
22 January 2008Return made up to 15/11/07; full list of members (7 pages)
22 January 2008Return made up to 15/11/07; full list of members (7 pages)
19 November 2007Registered office changed on 19/11/07 from: 5 westerton road dullatur glasgow G68 0FF (1 page)
19 November 2007Registered office changed on 19/11/07 from: 5 westerton road dullatur glasgow G68 0FF (1 page)
27 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
27 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 January 2007Return made up to 15/11/06; full list of members (8 pages)
16 January 2007Return made up to 15/11/06; full list of members (8 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
29 December 2005Return made up to 15/11/05; full list of members (8 pages)
29 December 2005Return made up to 15/11/05; full list of members (8 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
24 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
13 August 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
9 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Ad 20/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 2002Ad 20/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
16 August 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
16 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 5 westerton road dullatur glasgow G68 0FF (1 page)
9 August 2002Registered office changed on 09/08/02 from: 5 westerton road dullatur glasgow G68 0FF (1 page)
6 August 2002Registered 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 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered 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 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 November 2001Incorporation (21 pages)
15 November 2001Incorporation (21 pages)