Company NameMacaulay Scientific Consulting Limited
Company StatusDissolved
Company NumberSC335855
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NameTagway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameProf Brian Drummond Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 year, 2 months after company formation)
Appointment Duration8 years (closed 18 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameProf Robert Charles Ferrier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2012(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 April 2017)
RoleDirector Research Impact
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Secretary NameMrs Elizabeth Miller Corcoran
StatusClosed
Appointed06 May 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameProf Richard John Aspinall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Secretary NameMrs Carol Anne Bisset
NationalityBritish
StatusResigned
Appointed22 January 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMrs Helen Jane Dickinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMr Alexander John Michael Gibson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMrs Julia Mary Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 June 2010)
RoleDirector Of Research
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameDr Laura Reinertsen Meagher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUk/Us
StatusResigned
Appointed10 June 2009(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 08 June 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameDr George Matthew Paterson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameProf Iain James Gordon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMr Raymond John Perman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 May 2014)
RoleChairman
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMr Alexander Dunbar Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 May 2014)
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameDr Karen Shaw
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2012)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameDr Karen Shaw
StatusResigned
Appointed31 May 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Director NameWilliam Hector Donald
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe James Hutton Institute Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameMs Jennifer Fraser Craw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2012(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2013)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemacaulay.ac.uk
Telephone01224 395089
Telephone regionAberdeen

Location

Registered AddressMacaulay Drive
Craigiebuckler
Aberdeen
AB15 8QH
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

10k at £1Macaulay Development Trust
100.00%
Ordinary

Financials

Year2014
Turnover£1,957,000
Gross Profit£335,000
Net Worth-£6,000
Current Liabilities£317,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (2 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
16 November 2015Full accounts made up to 31 March 2015 (12 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(4 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(4 pages)
30 January 2015Director's details changed for Professor Robert Charles Ferrier on 30 January 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 July 2014Termination of appointment of Jennifer Fraser Craw as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Alexander Dunbar Morrison as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of William Hector Donald as a director on 31 May 2014 (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(7 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(7 pages)
3 February 2014Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page)
3 February 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
3 February 2014Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages)
3 February 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
3 February 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
15 February 2013Appointment of Ms Jennifer Fraser Craw as a director (3 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
30 October 2012Termination of appointment of Karen Shaw as a director (1 page)
12 October 2012Termination of appointment of Karen Shaw as a secretary (1 page)
12 October 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
24 September 2012Appointment of Dr Robert Charles Ferrier as a director (2 pages)
3 July 2012Appointment of William Hector Donald as a director (2 pages)
21 June 2012Termination of appointment of Iain Gordon as a director (1 page)
1 February 2012Secretary's details changed for Dr Karen Shaw on 8 January 2012 (2 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Dr Karen Shaw on 8 January 2012 (2 pages)
1 February 2012Secretary's details changed for Dr Karen Shaw on 8 January 2012 (2 pages)
1 February 2012Director's details changed for Dr Karen Shaw on 8 January 2012 (2 pages)
24 November 2011Register inspection address has been changed (1 page)
24 November 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Appointment of Mr Alexander Dunbar Morrison as a director (2 pages)
2 June 2011Appointment of Dr Karen Shaw as a director (2 pages)
1 June 2011Appointment of Professor Iain James Gordon as a director (2 pages)
1 June 2011Appointment of Dr Karen Shaw as a secretary (1 page)
1 June 2011Appointment of Mr Raymond John Perman as a director (2 pages)
31 May 2011Termination of appointment of Carol Bisset as a secretary (1 page)
31 May 2011Termination of appointment of Alexander Gibson as a director (1 page)
31 May 2011Termination of appointment of Helen Dickinson as a director (1 page)
31 May 2011Termination of appointment of George Paterson as a director (1 page)
31 May 2011Termination of appointment of Richard Aspinall as a director (1 page)
24 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Dr George Matthew Paterson as a director (2 pages)
24 September 2010Termination of appointment of Julia Edgar as a director (1 page)
31 August 2010Full accounts made up to 31 March 2010 (13 pages)
16 June 2010Termination of appointment of Laura Meagher as a director (1 page)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
4 February 2010Secretary's details changed for Carol Anne Bisset on 4 February 2010 (1 page)
4 February 2010Director's details changed for Alexander John Michael Gibson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alexander John Michael Gibson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Professor Brian Drummond Clark on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Jane Dickinson on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Carol Anne Bisset on 4 February 2010 (1 page)
4 February 2010Director's details changed for Dr Laura Reinertsen Meagher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Julia Mary Edgar on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Jane Dickinson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Professor Richard John Aspinall on 4 February 2010 (2 pages)
4 February 2010Appointment of Dr Laura Reinertsen Meagher as a director (1 page)
4 February 2010Director's details changed for Ms Julia Mary Edgar on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Professor Brian Drummond Clark on 4 February 2010 (2 pages)
4 February 2010Appointment of Ms Julia Mary Edgar as a director (1 page)
4 February 2010Director's details changed for Professor Richard John Aspinall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Laura Reinertsen Meagher on 4 February 2010 (2 pages)
10 October 2009Full accounts made up to 31 March 2009 (13 pages)
10 August 2009Director appointed alexander john michael gibson (2 pages)
10 August 2009Director appointed professor brian drummond clark (2 pages)
10 August 2009Director appointed helen jane dickinson (2 pages)
27 May 2009Ad 31/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
13 February 2008New director appointed (3 pages)
13 February 2008Director resigned (1 page)
7 February 2008Company name changed tagway LIMITED\certificate issued on 07/02/08 (2 pages)
7 January 2008Incorporation (19 pages)