Company NameThe Scottish Accreditation Board
Company StatusActive
Company NumberSC290305
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Colin Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleProfessor Of Freshwater Ecology
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameProf Robert Stephen Phillips
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleProfessor Of Immunology (Retired)
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Carol-Anne Duthie
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Kenny Malcolm Desmond Rutherford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr John Andrew Rooke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMrs Catherine Anne Godfrey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Susan Jean McHugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Timothy Ernest Betts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMrs Catherine Anne Godfrey
StatusCurrent
Appointed07 December 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Alison Mary Michie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleReader In Molecular Lymphopoiesis University Glasg
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Timothy James King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleVeterinary Consultant
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameProf James Ferguson Turnbull
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessor
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Hui-Rong Jiang
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleUniversity Lecturer (Reader)
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Joyce Mary Ferguson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleHead Of Department-Biological
Country of ResidenceScotland
Correspondence Address15 Albert Drive Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Director NameDr James Robert Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address22 Caesar Avenue
Carnoustie
Angus
DD7 6DR
Scotland
Secretary NameDr Joyce Mary Ferguson
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleHead Of Department-Biological
Country of ResidenceScotland
Correspondence Address15 Albert Drive Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Director NameDonald Edward Fraser Hay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 26 June 2009)
RoleRetired
Correspondence Address8 Luffness Gardens
Aberlady
East Lothian
EH32 0SH
Scotland
Director NameDr James Robert Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2013)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address22 Caesar Avenue
Carnoustie
Angus
DD7 6DR
Scotland
Director NameDr Leslie Harold Chappell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2013)
RoleReader In Zoology
Country of ResidenceScotland
Correspondence AddressGlas Allt
Tornaveen
Torphins
Aberdeenshire
AB31 4LL
Scotland
Secretary NameDr Joyce Mary Ferguson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2013)
RoleDirector Of Biological Services
Country of ResidenceScotland
Correspondence Address15 Albert Drive Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Director NameDr James Robert Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2017)
RoleSenior Lecturer (Retired)
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Hugh Galbraith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2021)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Joyce Mary Ferguson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2013)
RoleVeterinary Surgeon (Retired)
Country of ResidenceScotland
Correspondence Address13 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Secretary NameDr Joyce Mary Ferguson
StatusResigned
Appointed12 February 2013(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence Address13 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Secretary NameDr Jon Richmond
StatusResigned
Appointed02 May 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressDoubledykes Carslogie Road
Cupar
Fife
KY15 4HY
Scotland
Director NameDr Peter John Goddard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Timothy Ernest Betts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2017)
RoleBiologist
Country of ResidenceEngland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMr Timothy Ernest Betts
StatusResigned
Appointed01 September 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMrs Jean Wilson
StatusResigned
Appointed01 January 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2020)
RoleCompany Director
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMrs Samantha Jane Dixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2021)
RoleFacility Manager
Country of ResidenceEngland
Correspondence AddressGraham Kerr Building University Avenue
Glasgow
G12 8QQ
Scotland

Location

Registered AddressProfessor Stephen Phillips
Graham Kerr Building
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£52,339
Cash£52,432
Current Liabilities£480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Filing History

8 December 2020Termination of appointment of Jean Wilson as a director on 7 December 2020 (1 page)
8 December 2020Appointment of Mrs Catherine Anne Godfrey as a secretary on 7 December 2020 (2 pages)
8 December 2020Termination of appointment of Jean Wilson as a secretary on 7 December 2020 (1 page)
14 September 2020Appointment of Mr Timothy Ernest Betts as a director on 1 September 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Appointment of Ms Susan Jean Mchugh as a director on 1 March 2020 (2 pages)
1 March 2020Termination of appointment of Peter John Goddard as a director on 1 March 2020 (1 page)
6 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Termination of appointment of Nicholas Henry Charles Sparks as a director on 13 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 August 2018Appointment of Dr Kenny Malcolm Desmond Rutherford as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Mrs Samantha Jane Dixon as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Dr John Andrew Rooke as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Mrs Catherine Anne Godfrey as a director on 8 August 2018 (2 pages)
24 April 2018Termination of appointment of James Robert Elliott as a director on 22 November 2017 (1 page)
11 January 2018Appointment of Mrs Jean Wilson as a secretary on 1 January 2018 (2 pages)
11 January 2018Appointment of Mrs Jean Wilson as a secretary on 1 January 2018 (2 pages)
31 December 2017Termination of appointment of Timothy Ernest Betts as a director on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Timothy Ernest Betts as a director on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Timothy Ernest Betts as a secretary on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Timothy Ernest Betts as a secretary on 31 December 2017 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Register inspection address has been changed from Doubledykes Doubledykes Carslogie Road Cupar Fife KY15 4HY Scotland to Graham Kerr Building Room 213 Graham Kerr Building Glasgow G12 8QQ (1 page)
4 September 2017Register inspection address has been changed from Doubledykes Doubledykes Carslogie Road Cupar Fife KY15 4HY Scotland to Graham Kerr Building Room 213 Graham Kerr Building Glasgow G12 8QQ (1 page)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 June 2017Termination of appointment of Jon Richmond as a director on 6 December 2016 (1 page)
24 June 2017Termination of appointment of Jon Richmond as a director on 6 December 2016 (1 page)
24 June 2017Termination of appointment of Jon Richmond as a director on 6 December 2016 (1 page)
24 June 2017Termination of appointment of Jon Richmond as a director on 6 December 2016 (1 page)
3 April 2017Appointment of Mrs. Jean Wilson as a director on 18 December 2016 (2 pages)
3 April 2017Appointment of Mrs. Jean Wilson as a director on 18 December 2016 (2 pages)
3 April 2017Appointment of Dr. Carol-Anne Duthie as a director on 18 December 2016 (2 pages)
3 April 2017Appointment of Dr. Carol-Anne Duthie as a director on 18 December 2016 (2 pages)
4 January 2017Termination of appointment of Jon Richmond as a secretary on 16 December 2016 (1 page)
4 January 2017Termination of appointment of Jon Richmond as a secretary on 16 December 2016 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
1 September 2016Appointment of Mr Timothy Ernest Betts as a secretary on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Timothy Ernest Betts as a secretary on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Doubledykes Carslogie Road Cupar Fife KY15 4HY to C/O Professor Stephen Phillips Graham Kerr Building University Avenue Glasgow G12 8QQ on 1 September 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
1 September 2016Registered office address changed from Doubledykes Carslogie Road Cupar Fife KY15 4HY to C/O Professor Stephen Phillips Graham Kerr Building University Avenue Glasgow G12 8QQ on 1 September 2016 (1 page)
20 July 2016Termination of appointment of Micheal Phillippo as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Micheal Phillippo as a director on 19 July 2016 (1 page)
7 September 2015Annual return made up to 7 September 2015 no member list (7 pages)
7 September 2015Annual return made up to 7 September 2015 no member list (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 July 2015Appointment of Mr Timothy Ernest Betts as a director on 18 July 2015 (2 pages)
18 July 2015Appointment of Mr Timothy Ernest Betts as a director on 18 July 2015 (2 pages)
7 March 2015Appointment of Rev Micheal Phillippo as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Dr Peter John Goddard as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Rev Micheal Phillippo as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Rev Micheal Phillippo as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Dr Peter John Goddard as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Dr Peter John Goddard as a director on 7 March 2015 (2 pages)
9 February 2015Termination of appointment of Leslie Harold Chappell as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Leslie Harold Chappell as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Lorraine Allan Malone as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Leslie Harold Chappell as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Lorraine Allan Malone as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Lorraine Allan Malone as a director on 9 February 2015 (1 page)
9 October 2014Register inspection address has been changed from Biological Services Veterinary Research Facility Garscube Estate Glasgow Scotland to Doubledykes Doubledykes Carslogie Road Cupar Fife KY15 4HY (1 page)
9 October 2014Register inspection address has been changed from Biological Services Veterinary Research Facility Garscube Estate Glasgow Scotland to Doubledykes Doubledykes Carslogie Road Cupar Fife KY15 4HY (1 page)
9 October 2014Annual return made up to 14 September 2014 no member list (7 pages)
9 October 2014Annual return made up to 14 September 2014 no member list (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2013Annual return made up to 14 September 2013 no member list (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 14 September 2013 no member list (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Termination of appointment of Elspeth Scott as a director (1 page)
13 August 2013Termination of appointment of Elspeth Scott as a director (1 page)
29 May 2013Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 29 May 2013 (1 page)
2 May 2013Appointment of Doctor Jon Richmond as a secretary (2 pages)
2 May 2013Appointment of Doctor Jon Richmond as a secretary (2 pages)
2 May 2013Termination of appointment of Joyce Ferguson as a secretary (1 page)
2 May 2013Termination of appointment of Joyce Ferguson as a director (1 page)
2 May 2013Termination of appointment of Joyce Ferguson as a secretary (1 page)
2 May 2013Termination of appointment of Joyce Ferguson as a director (1 page)
12 February 2013Termination of appointment of Robert Phillips as a director (1 page)
12 February 2013Appointment of Professor Robert Stephen Phillips as a director (2 pages)
12 February 2013Termination of appointment of Robert Phillips as a director (1 page)
12 February 2013Appointment of Doctor Nicholas Sparks as a director (2 pages)
12 February 2013Appointment of Doctor James Robert Elliott as a director (2 pages)
12 February 2013Termination of appointment of Joyce Ferguson as a secretary (1 page)
12 February 2013Appointment of Doctor Nicholas Sparks as a director (2 pages)
12 February 2013Termination of appointment of Joyce Ferguson as a director (1 page)
12 February 2013Termination of appointment of Nicholas Sparks as a director (1 page)
12 February 2013Termination of appointment of Lorraine Malone as a director (1 page)
12 February 2013Termination of appointment of Hugh Galbraith as a director (1 page)
12 February 2013Appointment of Mrs Lorraine Allan Malone as a director (2 pages)
12 February 2013Appointment of Doctor Joyce Mary Ferguson as a director (2 pages)
12 February 2013Termination of appointment of Leslie Chappell as a director (1 page)
12 February 2013Termination of appointment of Lorraine Malone as a director (1 page)
12 February 2013Appointment of Doctor Hugh Galbraith as a director (2 pages)
12 February 2013Appointment of Doctor Joyce Mary Ferguson as a director (2 pages)
12 February 2013Termination of appointment of Joyce Ferguson as a director (1 page)
12 February 2013Appointment of Doctor Leslie Harold Chappell as a director (2 pages)
12 February 2013Termination of appointment of James Elliott as a director (1 page)
12 February 2013Appointment of Doctor Hugh Galbraith as a director (2 pages)
12 February 2013Appointment of Doctor Joyce Mary Ferguson as a secretary (1 page)
12 February 2013Termination of appointment of Joyce Ferguson as a secretary (1 page)
12 February 2013Termination of appointment of Leslie Chappell as a director (1 page)
12 February 2013Appointment of Mrs Lorraine Allan Malone as a director (2 pages)
12 February 2013Termination of appointment of James Elliott as a director (1 page)
12 February 2013Termination of appointment of James Elliott as a director (1 page)
12 February 2013Appointment of Doctor Joyce Mary Ferguson as a secretary (1 page)
12 February 2013Appointment of Doctor Leslie Harold Chappell as a director (2 pages)
12 February 2013Termination of appointment of Nicholas Sparks as a director (1 page)
12 February 2013Termination of appointment of Hugh Galbraith as a director (1 page)
12 February 2013Appointment of Doctor James Robert Elliott as a director (2 pages)
12 February 2013Termination of appointment of James Elliott as a director (1 page)
12 February 2013Appointment of Doctor James Robert Elliott as a director (2 pages)
12 February 2013Appointment of Doctor James Robert Elliott as a director (2 pages)
12 February 2013Appointment of Professor Robert Stephen Phillips as a director (2 pages)
28 January 2013Appointment of Doctor Elspeth Warren Scott as a director (2 pages)
28 January 2013Appointment of Doctor Elspeth Warren Scott as a director (2 pages)
11 January 2013Appointment of Doctor Jon Richmond as a director (2 pages)
11 January 2013Appointment of Doctor Jon Richmond as a director (2 pages)
11 January 2013Director's details changed for Professor Colin Ean Adams on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Professor Colin Ean Adams on 11 January 2013 (2 pages)
4 January 2013Appointment of Professor Colin Ean Adams as a director (2 pages)
4 January 2013Appointment of Professor Colin Ean Adams as a director (2 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Annual return made up to 14 September 2012 no member list (10 pages)
21 September 2012Annual return made up to 14 September 2012 no member list (10 pages)
21 September 2012Register inspection address has been changed (1 page)
21 September 2012Register inspection address has been changed (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 September 2011Annual return made up to 14 September 2011 no member list (9 pages)
27 September 2011Director's details changed for Mrs Lorraine Allan Malone on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Doctor Leslie Harold Chappell on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Lorraine Allan Malone on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Dr Joyce Mary Ferguson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Dr Joyce Mary Ferguson on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 14 September 2011 no member list (9 pages)
27 September 2011Director's details changed for Professor Robert Stephen Phillips on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Professor Robert Stephen Phillips on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Dr James Robert Elliott on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Dr James Robert Elliott on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Doctor Leslie Harold Chappell on 27 September 2011 (2 pages)
12 September 2011Termination of appointment of David Henderson as a director (1 page)
12 September 2011Termination of appointment of David Henderson as a director (1 page)
14 October 2010Annual return made up to 14 September 2010 (20 pages)
14 October 2010Annual return made up to 14 September 2010 (20 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Appointment of Doctor Nicholas Sparks as a director (2 pages)
25 January 2010Appointment of Doctor Hugh Galbraith as a director (2 pages)
25 January 2010Appointment of Doctor Nicholas Sparks as a director (2 pages)
25 January 2010Appointment of Doctor Hugh Galbraith as a director (2 pages)
11 December 2009Termination of appointment of Allan Macpherson as a director (1 page)
11 December 2009Termination of appointment of Allan Macpherson as a director (1 page)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Annual return made up to 14/09/09 (11 pages)
23 September 2009Annual return made up to 14/09/09 (11 pages)
30 June 2009Appointment terminated director donald hay (1 page)
30 June 2009Appointment terminated director donald hay (1 page)
3 October 2008Annual return made up to 14/09/08 (8 pages)
3 October 2008Annual return made up to 14/09/08 (8 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Director appointed doctor allan macpherson (1 page)
18 September 2008Director appointed doctor allan macpherson (1 page)
17 September 2008Appointment terminated director allan macpherson (1 page)
17 September 2008Secretary appointed doctor joyce mary ferguson (1 page)
17 September 2008Director appointed professor robert stephen phillips (1 page)
17 September 2008Director appointed doctor joyce mary ferguson (1 page)
17 September 2008Secretary appointed doctor joyce mary ferguson (1 page)
17 September 2008Director appointed mrs lorraine allan malone (1 page)
17 September 2008Appointment terminated director joyce ferguson (1 page)
17 September 2008Appointment terminated director david henderson (1 page)
17 September 2008Appointment terminated director allan macpherson (1 page)
17 September 2008Appointment terminated secretary joyce ferguson (1 page)
17 September 2008Director appointed doctor leslie harold chappell (1 page)
17 September 2008Director appointed mrs lorraine allan malone (1 page)
17 September 2008Appointment terminated director james elliott (1 page)
17 September 2008Appointment terminated director leslie chappell (1 page)
17 September 2008Director appointed mr david christopher henderson (1 page)
17 September 2008Appointment terminated director lorraine malone (1 page)
17 September 2008Director appointed doctor james robert elliott (1 page)
17 September 2008Appointment terminated director robert phillips (1 page)
17 September 2008Director appointed doctor james robert elliott (1 page)
17 September 2008Appointment terminated director lorraine malone (1 page)
17 September 2008Director appointed mr david christopher henderson (1 page)
17 September 2008Appointment terminated director robert phillips (1 page)
17 September 2008Director appointed professor robert stephen phillips (1 page)
17 September 2008Appointment terminated secretary joyce ferguson (1 page)
17 September 2008Appointment terminated director leslie chappell (1 page)
17 September 2008Appointment terminated director david henderson (1 page)
17 September 2008Appointment terminated (1 page)
17 September 2008Appointment terminated director james elliott (1 page)
17 September 2008Director appointed doctor joyce mary ferguson (1 page)
17 September 2008Appointment terminated (1 page)
17 September 2008Director appointed doctor leslie harold chappell (1 page)
17 September 2008Appointment terminated director joyce ferguson (1 page)
18 September 2007Annual return made up to 14/09/07 (3 pages)
18 September 2007Annual return made up to 14/09/07 (3 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
8 May 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
8 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 May 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
9 October 2006Annual return made up to 14/09/06 (6 pages)
9 October 2006Annual return made up to 14/09/06 (6 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
14 September 2005Incorporation (41 pages)
14 September 2005Incorporation (41 pages)