Company NameScottish Language Dictionaries Limited
Company StatusConverted / Closed
Company NumberSC230070
CategoryConverted / Closed
Incorporation Date8 April 2002(22 years ago)
Dissolution Date8 January 2021 (3 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameProf Jeremy John Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 08 January 2021)
RoleProfessor
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameMrs Jean Gilmour Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 08 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameDr Warren Noel Maguire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 08 January 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameDr Robert McColl Millar
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed17 September 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 08 January 2021)
RoleAcademic
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameProf Bettelou Los
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed27 March 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2021)
RoleHead Of Linguistics And English Language
Country of ResidenceScotland
Correspondence AddressSchool Of Philosophy, Psychology And Language Scie
3 Charles Street
Edinburgh
EH8 9AD
Scotland
Director NameProf Marc Gabriel Alexander
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2021)
RoleProfessor Of English Linguistics
Country of ResidenceScotland
Correspondence AddressEnglish Language And Linguistics University Of Gla
12 University Gardens
Glasgow
G12 8QH
Scotland
Secretary NameProf Bettelou Los
StatusClosed
Appointed12 September 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2021)
RoleCompany Director
Correspondence AddressSchool Of Philosphy, Psychology & Language Science
Edinburgh
EH8 9AD
Scotland
Director NameMs Sarah Emma Mellissa Mason
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 January 2021)
RoleProgramme Director
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameMr Bruce Laurence Eunson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2021)
RoleScots Language Coordinator For Education Scotland
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameMs Caitrin Armstrong
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed04 December 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2021)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameChristian Janet Kay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleProfessor Of English
Country of ResidenceScotland
Correspondence Address5/1 15 Clarendon Street
Glasgow
Lanarkshire
G20 7QP
Scotland
Director NameMr James William Laing Lonie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCanal House Manse Road
Linlithgow
West Lothian
EH49 6AJ
Scotland
Secretary NameMr William Mack
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland
Director NameScott Alexander Rae
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCowdenwood
Lamancha
West Linton
EH46 7BD
Scotland
Director NameMr William Aitken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Frogston Terrace
Edinburgh
EH10 7AD
Scotland
Director NameProf Christopher Allan Whatley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2007)
RoleProfessor Of History
Country of ResidenceScotland
Correspondence AddressTayfield Cottage
51 Main Street
Longforgan
By Dundee
DD2 5EW
Scotland
Director NameJohn Derrick Ralston McClure
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2010)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address4 Rosehill Terrace
Aberdeen
Aberdeenshire
AB24 4LF
Scotland
Director NameProf Graham Douglas Caie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2011)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address12 B Upper Glenburn Road
Bearsden
Glasgow
East Dumbarton
G61 4BW
Scotland
Director NameProf John Blair Corbett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address9/1 Fleming House
Renfrew Street
Glasgow
Strathclyde
G3 6ST
Scotland
Director NameDr Rhiannon Purdie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2011)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address30 George Street
Cellardyke
Anstruther
Fife
KY10 3AU
Scotland
Director NameDr Margaret Ann Mackay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 2005(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 September 2011)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address41 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMr Matthew John Fitt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2011)
RoleWriter
Country of ResidenceScotland
Correspondence Address3 Burnside
Coulter
Biggar
South Lanarkshire
ML12 6PZ
Scotland
Director NameMrs Elizabeth Beryl Small
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1/1, 84 Clarence Drive
Glasgow
Lanarkshire
G12 9RN
Scotland
Director NameDr David Strachan Robb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2016)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressThistle Cottage 3 Shamrock Street
Dundee
Angus
DD4 7AH
Scotland
Director NameMr William Mack
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Otterburn Park
Edinburgh
EH14 1JX
Scotland
Director NameProf Roibeard O Maolalaigh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2009(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 September 2017)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressWellscraig Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Secretary NameMr James William Laing Lonie
StatusResigned
Appointed11 September 2009(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressCanal House Manse Road
Linlithgow
EH49 6AJ
Scotland
Director NameProfesssor Emeritus William Gillies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 September 2013)
RoleScholar
Country of ResidenceScotland
Correspondence Address25 Buccleuch Place
Edinburgh
EH8 9LN
Scotland
Director NameProfesssor Emeritus William Gillies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 September 2013)
RoleScholar
Country of ResidenceScotland
Correspondence Address25 Buccleuch Place
Edinburgh
EH8 9LN
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameMrs Catriona Jane Newton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2011(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Director NameMr Leslie Graeme Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Buccleuch Place
Edinburgh
EH8 9LN
Scotland
Director NameMr James Urquhart Tough
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2017)
RoleExecutive Director, Saltire Society
Country of ResidenceUnited Kingdom
Correspondence Address25 Buccleuch Place
Edinburgh
EH8 9LN
Scotland
Director NameDr Rhona Jayne Alcorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
Secretary NameMrs Jean Anderson
StatusResigned
Appointed14 September 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 September 2016)
RoleCompany Director
Correspondence Address25 Buccleuch Place
Edinburgh
EH8 9LN
Scotland

Contact

Websitescotsdictionaries.org.uk
Email address[email protected]
Telephone0131 6504149
Telephone regionEdinburgh

Location

Registered Address9 Coates Crescent
(Basement)
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£215,343
Net Worth£85,217
Cash£84,531
Current Liabilities£6,490

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2021Resolutions
  • RES13 ‐ The company (charity no.SC03291) converted into a scio on 08/01/21 02/09/2019
(2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
9 September 2019Resolutions
  • RES13 ‐ Robert mccoll millar re-elected as director 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Warren maguire re-elected as director 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Sarah mason re-elected as director 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Chartered accountants appointment approved 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Company applies to reform as a scottish charitable incorporated organisation 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Caitrin armstrong re-elected as director 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Draft accounts approved 02/09/2019
(1 page)
9 September 2019Resolutions
  • RES13 ‐ Marc alexander re-elected as director 02/09/2019
(1 page)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 April 2019Cessation of Jean Gilmour Anderson as a person with significant control on 10 September 2018 (1 page)
19 December 2018Termination of appointment of Catriona Jane Newton as a director on 3 December 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
17 April 2018Notification of Jean Gilmour Anderson as a person with significant control on 4 September 2017 (2 pages)
17 April 2018Cessation of Jeremy John Smith as a person with significant control on 21 March 2018 (1 page)
17 April 2018Notification of Marc Gabriel Alexander as a person with significant control on 21 March 2018 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 December 2017Appointment of Ms Caitrin Armstrong as a director on 4 December 2017 (2 pages)
20 December 2017Appointment of Mr Bruce Laurence Eunson as a director on 4 December 2017 (2 pages)
20 December 2017Appointment of Ms Caitrin Armstrong as a director on 4 December 2017 (2 pages)
20 December 2017Appointment of Mr Bruce Laurence Eunson as a director on 4 December 2017 (2 pages)
27 November 2017Termination of appointment of Roibeard O Maolalaigh as a director on 11 September 2017 (1 page)
27 November 2017Termination of appointment of Rhona Jayne Alcorn as a director on 11 September 2017 (1 page)
27 November 2017Appointment of Ms Sarah Emma Mellissa Mason as a director on 11 September 2017 (2 pages)
27 November 2017Termination of appointment of Adrian Edward Robert Bell as a director on 11 September 2017 (1 page)
27 November 2017Termination of appointment of Adrian Edward Robert Bell as a director on 11 September 2017 (1 page)
27 November 2017Termination of appointment of Roibeard O Maolalaigh as a director on 11 September 2017 (1 page)
27 November 2017Termination of appointment of Rhona Jayne Alcorn as a director on 11 September 2017 (1 page)
27 November 2017Appointment of Ms Sarah Emma Mellissa Mason as a director on 11 September 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 June 2017Registered office address changed from 25 Buccleuch Place Edinburgh EH8 9LN to 9 Coates Crescent (Basement) Edinburgh EH3 7AL on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 25 Buccleuch Place Edinburgh EH8 9LN to 9 Coates Crescent (Basement) Edinburgh EH3 7AL on 15 June 2017 (1 page)
20 April 2017Appointment of Professor Marc Gabriel Alexander as a director on 12 September 2016 (2 pages)
20 April 2017Appointment of Professor Marc Gabriel Alexander as a director on 12 September 2016 (2 pages)
18 April 2017Termination of appointment of Jean Anderson as a secretary on 12 September 2016 (1 page)
18 April 2017Appointment of Professor Bettelou Los as a secretary on 12 September 2016 (2 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Director's details changed for Dr Rhona Jayne Alcorn on 12 September 2016 (2 pages)
18 April 2017Termination of appointment of Jean Anderson as a secretary on 12 September 2016 (1 page)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of James Urquhart Tough as a director on 13 March 2017 (1 page)
18 April 2017Appointment of Professor Bettelou Los as a secretary on 12 September 2016 (2 pages)
18 April 2017Termination of appointment of James Urquhart Tough as a director on 13 March 2017 (1 page)
18 April 2017Director's details changed for Dr Rhona Jayne Alcorn on 12 September 2016 (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
26 April 2016Termination of appointment of David Strachan Robb as a director on 1 April 2016 (1 page)
26 April 2016Annual return made up to 8 April 2016 no member list (8 pages)
26 April 2016Termination of appointment of David Strachan Robb as a director on 1 April 2016 (1 page)
26 April 2016Annual return made up to 8 April 2016 no member list (8 pages)
3 November 2015Termination of appointment of Elizabeth Beryl Small as a director on 11 September 2015 (1 page)
3 November 2015Termination of appointment of Elizabeth Beryl Small as a director on 11 September 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 July 2015Appointment of Professor Bettelou Los as a director on 27 March 2015 (2 pages)
29 July 2015Appointment of Professor Bettelou Los as a director on 27 March 2015 (2 pages)
28 July 2015Termination of appointment of Leslie Graeme Smith as a director on 19 June 2015 (1 page)
28 July 2015Termination of appointment of Leslie Graeme Smith as a director on 19 June 2015 (1 page)
26 May 2015Annual return made up to 8 April 2015 no member list (10 pages)
26 May 2015Annual return made up to 8 April 2015 no member list (10 pages)
26 May 2015Annual return made up to 8 April 2015 no member list (10 pages)
28 October 2014Termination of appointment of William Aitken as a director on 12 September 2014 (1 page)
28 October 2014Termination of appointment of William Aitken as a director on 12 September 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
24 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
24 April 2014Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages)
24 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
17 September 2013Termination of appointment of William Gillies as a director (1 page)
17 September 2013Termination of appointment of William Gillies as a director (1 page)
11 April 2013Annual return made up to 8 April 2013 no member list (11 pages)
11 April 2013Annual return made up to 8 April 2013 no member list (11 pages)
11 April 2013Annual return made up to 8 April 2013 no member list (11 pages)
29 October 2012Director's details changed for William Aitken on 29 October 2012 (2 pages)
29 October 2012Director's details changed for William Aitken on 29 October 2012 (2 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
25 September 2012Appointment of Mrs Jean Anderson as a secretary (1 page)
25 September 2012Appointment of Mrs Jean Anderson as a secretary (1 page)
24 September 2012Termination of appointment of James Lonie as a secretary (1 page)
24 September 2012Termination of appointment of James Lonie as a secretary (1 page)
24 September 2012Termination of appointment of Christian Kay as a director (1 page)
24 September 2012Termination of appointment of William Mack as a director (1 page)
24 September 2012Appointment of Mr James Urquhart Tough as a director (2 pages)
24 September 2012Appointment of Mr James Urquhart Tough as a director (2 pages)
24 September 2012Appointment of Dr Rhona Jayne Alcorn as a director (2 pages)
24 September 2012Director's details changed for Mrs Jean Gilmour Anderson on 17 September 2012 (2 pages)
24 September 2012Termination of appointment of Christian Kay as a director (1 page)
24 September 2012Appointment of Dr Rhona Jayne Alcorn as a director (2 pages)
24 September 2012Director's details changed for Mrs Jean Gilmour Anderson on 17 September 2012 (2 pages)
24 September 2012Termination of appointment of James Lonie as a director (1 page)
24 September 2012Termination of appointment of James Lonie as a director (1 page)
24 September 2012Termination of appointment of William Mack as a director (1 page)
17 April 2012Annual return made up to 8 April 2012 no member list (14 pages)
17 April 2012Annual return made up to 8 April 2012 no member list (14 pages)
17 April 2012Annual return made up to 8 April 2012 no member list (14 pages)
20 December 2011Appointment of Mr Leslie Grame Smith as a director (2 pages)
20 December 2011Appointment of Mr Leslie Grame Smith as a director (2 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 October 2011Appointment of Mrs Catriona Jane Newton as a director (2 pages)
17 October 2011Appointment of Mrs Catriona Jane Newton as a director (2 pages)
27 September 2011Appointment of Dr Robert Mccoll Millar as a director (2 pages)
27 September 2011Termination of appointment of Rhiannon Purdie as a director (1 page)
27 September 2011Termination of appointment of Graham Caie as a director (1 page)
27 September 2011Appointment of Dr Robert Mccoll Millar as a director (2 pages)
27 September 2011Termination of appointment of Margaret Mackay as a director (1 page)
27 September 2011Appointment of Mr Adrian Edward Robert Bell as a director (2 pages)
27 September 2011Appointment of Dr Warren Noel Maguire as a director (2 pages)
27 September 2011Termination of appointment of Margaret Mackay as a director (1 page)
27 September 2011Termination of appointment of Rhiannon Purdie as a director (1 page)
27 September 2011Appointment of Dr Warren Noel Maguire as a director (2 pages)
27 September 2011Termination of appointment of Graham Caie as a director (1 page)
27 September 2011Appointment of Mr Adrian Edward Robert Bell as a director (2 pages)
27 September 2011Termination of appointment of Matthew Fitt as a director (1 page)
27 September 2011Termination of appointment of Matthew Fitt as a director (1 page)
26 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
26 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
26 April 2011Termination of appointment of John Corbett as a director (1 page)
26 April 2011Termination of appointment of John Corbett as a director (1 page)
26 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
18 October 2010Appointment of Professsor Emeritus William Gillies as a director (2 pages)
18 October 2010Appointment of Professsor Emeritus William Gillies as a director (2 pages)
12 October 2010Appointment of Mrs Jean Gilmour Anderson as a director (2 pages)
12 October 2010Director's details changed for Mrs Jean Gilmour Anderson on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mrs Jean Gilmour Anderson on 12 October 2010 (2 pages)
12 October 2010Appointment of Professor Jeremy John Smith as a director (2 pages)
12 October 2010Appointment of Mrs Jean Gilmour Anderson as a director (2 pages)
12 October 2010Appointment of Professor Jeremy John Smith as a director (2 pages)
11 October 2010Termination of appointment of John Mcclure as a director (1 page)
11 October 2010Termination of appointment of Scott Rae as a director (1 page)
11 October 2010Termination of appointment of John Mcclure as a director (1 page)
11 October 2010Termination of appointment of Scott Rae as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
4 May 2010Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (9 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (9 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (9 pages)
4 May 2010Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages)
3 May 2010Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page)
3 May 2010Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages)
3 May 2010Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page)
3 May 2010Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages)
3 May 2010Director's details changed for William Aitken on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr William Mack on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages)
3 May 2010Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page)
3 May 2010Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for William Aitken on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr William Mack on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages)
3 May 2010Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mr William Mack on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages)
3 May 2010Director's details changed for William Aitken on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages)
13 October 2009Appointment of Mr James William Laing Lonie as a secretary (1 page)
13 October 2009Termination of appointment of William Mack as a secretary (1 page)
13 October 2009Appointment of Mr William Mack as a director (2 pages)
13 October 2009Termination of appointment of William Mack as a secretary (1 page)
13 October 2009Appointment of Mr William Mack as a director (2 pages)
13 October 2009Appointment of Mr James William Laing Lonie as a secretary (1 page)
2 October 2009Director appointed professor roibeard o maolalaigh (1 page)
2 October 2009Director appointed professor roibeard o maolalaigh (1 page)
30 September 2009Appointment terminated director william gillies (1 page)
30 September 2009Appointment terminated director william gillies (1 page)
18 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
5 May 2009Annual return made up to 08/04/09 (6 pages)
5 May 2009Annual return made up to 08/04/09 (6 pages)
28 April 2009Director appointed mrs elizabeth beryl small (1 page)
28 April 2009Director appointed mrs elizabeth beryl small (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 george square edinburgh midlothian EH8 9LD (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 george square edinburgh midlothian EH8 9LD (1 page)
11 November 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
12 May 2008Director appointed mr matthew fitt (1 page)
12 May 2008Director appointed mr matthew fitt (1 page)
6 May 2008Annual return made up to 08/04/08 (5 pages)
6 May 2008Annual return made up to 08/04/08 (5 pages)
5 May 2008Director appointed dr margaret ann mackay (1 page)
5 May 2008Director appointed dr margaret ann mackay (1 page)
29 April 2008Appointment terminated director christopher whatley (1 page)
29 April 2008Director appointed dr david strachan robb (1 page)
29 April 2008Director appointed dr david strachan robb (1 page)
29 April 2008Appointment terminated director christopher whatley (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
30 April 2007Annual return made up to 08/04/07 (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Annual return made up to 08/04/07 (3 pages)
25 September 2006Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Full accounts made up to 31 March 2006 (17 pages)
10 May 2006Annual return made up to 08/04/06 (3 pages)
10 May 2006Annual return made up to 08/04/06 (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (16 pages)
4 November 2005Full accounts made up to 31 March 2005 (16 pages)
3 May 2005Annual return made up to 08/04/05 (3 pages)
3 May 2005Annual return made up to 08/04/05 (3 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
14 April 2004Annual return made up to 08/04/04 (8 pages)
14 April 2004Annual return made up to 08/04/04 (8 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 July 2003Full accounts made up to 31 March 2003 (15 pages)
31 July 2003Full accounts made up to 31 March 2003 (15 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
26 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 April 2002Incorporation (25 pages)
8 April 2002Incorporation (25 pages)