Craigiebuckler
Aberdeen
AB15 8QH
Scotland
Director Name | Prof Robert Charles Ferrier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2012(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 April 2017) |
Role | Director Research Impact |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Secretary Name | Mrs Elizabeth Miller Corcoran |
---|---|
Status | Closed |
Appointed | 06 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Prof Richard John Aspinall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Secretary Name | Mrs Carol Anne Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Mrs Helen Jane Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Mr Alexander John Michael Gibson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Mrs Julia Mary Edgar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2010) |
Role | Director Of Research |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Dr Laura Reinertsen Meagher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Uk/Us |
Status | Resigned |
Appointed | 10 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Dr George Matthew Paterson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Prof Iain James Gordon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Mr Raymond John Perman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Mr Alexander Dunbar Morrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2014) |
Role | Board Member |
Country of Residence | Scotland |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Dr Karen Shaw |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2012) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Dr Karen Shaw |
---|---|
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | William Hector Donald |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The James Hutton Institute Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | Ms Jennifer Fraser Craw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2013) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | macaulay.ac.uk |
---|---|
Telephone | 01224 395089 |
Telephone region | Aberdeen |
Registered Address | Macaulay Drive Craigiebuckler Aberdeen AB15 8QH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
10k at £1 | Macaulay Development Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,957,000 |
Gross Profit | £335,000 |
Net Worth | -£6,000 |
Current Liabilities | £317,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (2 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Professor Robert Charles Ferrier on 30 January 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 July 2014 | Termination of appointment of Jennifer Fraser Craw as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Alexander Dunbar Morrison as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of William Hector Donald as a director on 31 May 2014 (1 page) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page) |
3 February 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
3 February 2014 | Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages) |
3 February 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
3 February 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 February 2013 | Appointment of Ms Jennifer Fraser Craw as a director (3 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Termination of appointment of Karen Shaw as a director (1 page) |
12 October 2012 | Termination of appointment of Karen Shaw as a secretary (1 page) |
12 October 2012 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
24 September 2012 | Appointment of Dr Robert Charles Ferrier as a director (2 pages) |
3 July 2012 | Appointment of William Hector Donald as a director (2 pages) |
21 June 2012 | Termination of appointment of Iain Gordon as a director (1 page) |
1 February 2012 | Secretary's details changed for Dr Karen Shaw on 8 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Dr Karen Shaw on 8 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Dr Karen Shaw on 8 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Karen Shaw on 8 January 2012 (2 pages) |
24 November 2011 | Register inspection address has been changed (1 page) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Appointment of Mr Alexander Dunbar Morrison as a director (2 pages) |
2 June 2011 | Appointment of Dr Karen Shaw as a director (2 pages) |
1 June 2011 | Appointment of Professor Iain James Gordon as a director (2 pages) |
1 June 2011 | Appointment of Dr Karen Shaw as a secretary (1 page) |
1 June 2011 | Appointment of Mr Raymond John Perman as a director (2 pages) |
31 May 2011 | Termination of appointment of Carol Bisset as a secretary (1 page) |
31 May 2011 | Termination of appointment of Alexander Gibson as a director (1 page) |
31 May 2011 | Termination of appointment of Helen Dickinson as a director (1 page) |
31 May 2011 | Termination of appointment of George Paterson as a director (1 page) |
31 May 2011 | Termination of appointment of Richard Aspinall as a director (1 page) |
24 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Dr George Matthew Paterson as a director (2 pages) |
24 September 2010 | Termination of appointment of Julia Edgar as a director (1 page) |
31 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Termination of appointment of Laura Meagher as a director (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Secretary's details changed for Carol Anne Bisset on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Alexander John Michael Gibson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alexander John Michael Gibson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Professor Brian Drummond Clark on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Helen Jane Dickinson on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Carol Anne Bisset on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Dr Laura Reinertsen Meagher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Julia Mary Edgar on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Helen Jane Dickinson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Professor Richard John Aspinall on 4 February 2010 (2 pages) |
4 February 2010 | Appointment of Dr Laura Reinertsen Meagher as a director (1 page) |
4 February 2010 | Director's details changed for Ms Julia Mary Edgar on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Professor Brian Drummond Clark on 4 February 2010 (2 pages) |
4 February 2010 | Appointment of Ms Julia Mary Edgar as a director (1 page) |
4 February 2010 | Director's details changed for Professor Richard John Aspinall on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Laura Reinertsen Meagher on 4 February 2010 (2 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 August 2009 | Director appointed alexander john michael gibson (2 pages) |
10 August 2009 | Director appointed professor brian drummond clark (2 pages) |
10 August 2009 | Director appointed helen jane dickinson (2 pages) |
27 May 2009 | Ad 31/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
13 February 2008 | New director appointed (3 pages) |
13 February 2008 | Director resigned (1 page) |
7 February 2008 | Company name changed tagway LIMITED\certificate issued on 07/02/08 (2 pages) |
7 January 2008 | Incorporation (19 pages) |