Perth
Perth & Kinross
PH1 5LU
Scotland
Director Name | Miss Lorna Margaret Ogilvie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired Headmistress |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof John Briggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Emeritus Professor |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mrs Meredith Ann McDonald |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Miss Meredith Ann Adams |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Alastair Martin McConnell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Kenneth Blair Muir Cbe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr David Mark Howe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof Alan Morgan Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof Joanne Patricia Sharp |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Professor Of Geogrpahy |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr David Crichton Henry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Barry Kenneth Hextall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Erica Margaret Caldwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Dr John Sibbald Rowan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | James Barrie Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Bruce Martin Gittings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Colin Edgar Shannon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Dr Richard William Davison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Manager/Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Dr Iseabel Ann Glen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr David Stuart Frame |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Robert John Rogerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2016) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Keith Michael Griffiths |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Alister James Hendrie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 March 2022) |
Role | Retired Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof Roger Stanley Crofts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr John Maurice Timothy Ambrose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2022) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr John Cameron McCrone |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2017) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mr Malcolm James Good |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Dr Vanessa Jane Collingridge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2019) |
Role | Broadcaster And Writer |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof Charles William John Withers |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 March 2022) |
Role | Professor Of Geography |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Prof Ian Alexander Simpson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2021) |
Role | Academic Professor |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mrs Lorna Christine Allan Stoddart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2020) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Dr Susan Pamela Mains |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2020) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Mrs Valerie Anne Vannet |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Director Name | Ms Helen Ruth Campbell Ord |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
Website | rsgs.org |
---|---|
Telephone | 01738 455050 |
Telephone region | Perth |
Registered Address | Lord John Murray House 15-19 North Port Perth Perth & Kinross PH1 5LU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2013 |
---|---|
Turnover | £286,749 |
Net Worth | £1,355,251 |
Cash | £33,820 |
Current Liabilities | £89,538 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Appointment of Mr Barry Kenneth Hextall as a director on 7 June 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 July 2022 (38 pages) |
22 March 2023 | Termination of appointment of Helen Ruth Campbell Ord as a director on 21 March 2023 (1 page) |
4 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
20 June 2022 | Director's details changed for Miss Meredith Ann Adams on 19 June 2022 (2 pages) |
7 April 2022 | Termination of appointment of Charles William John Withers as a director on 29 March 2022 (1 page) |
7 April 2022 | Appointment of Professor Joanne Patricia Sharp as a director on 29 March 2022 (2 pages) |
30 March 2022 | Appointment of Professor Alan Morgan Wilson as a director on 29 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of John Maurice Timothy Ambrose as a director on 29 March 2022 (1 page) |
30 March 2022 | Appointment of Mr David Crichton Henry as a director on 29 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Alister James Hendrie as a director on 29 March 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 31 July 2021 (38 pages) |
7 December 2021 | Director's details changed for Miss Meredith Ann Adams on 3 December 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
14 June 2021 | Director's details changed for Mr Kenneth Blair Muir on 14 June 2021 (2 pages) |
24 May 2021 | Appointment of Mr Kenneth Blair Muir as a director on 18 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr David Mark Howe as a director on 18 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Ian Alexander Simpson as a director on 18 May 2021 (1 page) |
26 April 2021 | Full accounts made up to 31 July 2020 (42 pages) |
8 February 2021 | Director's details changed for Miss Meredith Ann Adams on 8 February 2021 (2 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mr Alastair Martin Mcconnell as a director on 27 May 2020 (2 pages) |
28 May 2020 | Appointment of Miss Meredith Ann Adams as a director on 27 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Erica Margaret Caldwell as a director on 27 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Susan Pamela Mains as a director on 27 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Lorna Christine Allan Stoddart as a director on 27 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Roger Stanley Crofts as a director on 27 May 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (31 pages) |
2 December 2019 | Appointment of Ms Helen Ruth Campbell Ord as a director on 29 November 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Professor John Briggs as a director on 7 June 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (30 pages) |
8 April 2019 | Termination of appointment of Valerie Anne Vannet as a director on 29 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Vanessa Jane Collingridge as a director on 29 March 2019 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (30 pages) |
11 July 2017 | Director's details changed for Ms Vanessa Jane Collingridge on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Vanessa Jane Collingridge on 11 July 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 April 2017 | Appointment of Dr Susan Pamela Mains as a director on 14 March 2017 (2 pages) |
28 April 2017 | Appointment of Dr Susan Pamela Mains as a director on 14 March 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Lorna Christine Allan Stoddart as a director on 14 March 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Lorna Christine Allan Stoddart as a director on 14 March 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Valerie Anne Vannet as a director on 14 March 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Valerie Anne Vannet as a director on 14 March 2017 (2 pages) |
10 April 2017 | Appointment of Professor Ian Alexander Simpson as a director on 14 March 2017 (2 pages) |
10 April 2017 | Appointment of Professor Ian Alexander Simpson as a director on 14 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of John Cameron Mccrone as a director on 14 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Cameron Mccrone as a director on 14 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Sibbald Rowan as a director on 14 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Sibbald Rowan as a director on 14 March 2017 (1 page) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (28 pages) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (28 pages) |
1 July 2016 | Director's details changed for Mr Alister James Hendrie on 19 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 19 June 2016 no member list (7 pages) |
1 July 2016 | Director's details changed for Mr Alister James Hendrie on 19 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 19 June 2016 no member list (7 pages) |
7 June 2016 | Director's details changed for Mr John Cameron Mccrone on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr John Cameron Mccrone on 1 June 2016 (2 pages) |
11 April 2016 | Termination of appointment of Robert John Rogerson as a director on 8 April 2016 (1 page) |
11 April 2016 | Appointment of Professor Charles William John Withers as a director on 8 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Robert John Rogerson as a director on 8 April 2016 (1 page) |
11 April 2016 | Appointment of Professor Charles William John Withers as a director on 8 April 2016 (2 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (28 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (28 pages) |
7 August 2015 | Termination of appointment of Bruce Martin Gittings as a director on 20 March 2015 (1 page) |
7 August 2015 | Termination of appointment of Bruce Martin Gittings as a director on 20 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Malcolm James Good as a director on 21 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Malcolm James Good as a director on 21 June 2015 (1 page) |
23 June 2015 | Appointment of Ms Vanessa Jane Collingridge as a director on 20 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 no member list (7 pages) |
23 June 2015 | Director's details changed for Professor Roger Stanley Croft on 5 March 2013 (2 pages) |
23 June 2015 | Director's details changed for Professor Roger Stanley Croft on 5 March 2013 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 no member list (7 pages) |
23 June 2015 | Director's details changed for Professor Roger Stanley Croft on 5 March 2013 (2 pages) |
23 June 2015 | Appointment of Ms Vanessa Jane Collingridge as a director on 20 March 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
20 January 2015 | Full accounts made up to 31 July 2014 (32 pages) |
20 January 2015 | Full accounts made up to 31 July 2014 (32 pages) |
16 September 2014 | Director's details changed for Professor Roger Stanley Croft on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Professor Roger Stanley Croft on 16 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
25 June 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
28 April 2014 | Appointment of Mr John Maurice Timothy Ambrose as a director (2 pages) |
28 April 2014 | Appointment of Mr John Maurice Timothy Ambrose as a director (2 pages) |
28 April 2014 | Appointment of Mr John Cameron Mccrone as a director (2 pages) |
28 April 2014 | Appointment of Mr John Cameron Mccrone as a director (2 pages) |
17 April 2014 | Appointment of Mr Malcolm James Good as a director (2 pages) |
17 April 2014 | Appointment of Mr Malcolm James Good as a director (2 pages) |
12 February 2014 | Full accounts made up to 31 July 2013 (33 pages) |
12 February 2014 | Full accounts made up to 31 July 2013 (33 pages) |
20 December 2013 | Termination of appointment of James Brown as a director (1 page) |
20 December 2013 | Termination of appointment of James Brown as a director (1 page) |
26 November 2013 | Termination of appointment of David Frame as a director (1 page) |
26 November 2013 | Termination of appointment of David Frame as a director (1 page) |
14 November 2013 | Termination of appointment of Keith Griffiths as a director (1 page) |
14 November 2013 | Termination of appointment of Keith Griffiths as a director (1 page) |
2 July 2013 | Director's details changed for Professor Roger Stanley Croft on 19 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Professor Roger Stanley Croft on 19 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
11 March 2013 | Appointment of Professor Roger Stanley Crofts as a director (2 pages) |
11 March 2013 | Appointment of Professor Roger Stanley Crofts as a director (2 pages) |
8 March 2013 | Appointment of Miss Lorna Margaret Ogilvie as a director (2 pages) |
8 March 2013 | Appointment of Miss Lorna Margaret Ogilvie as a director (2 pages) |
7 March 2013 | Termination of appointment of Richard Davison as a director (1 page) |
7 March 2013 | Termination of appointment of Colin Shannon as a director (1 page) |
7 March 2013 | Termination of appointment of Richard Davison as a director (1 page) |
7 March 2013 | Termination of appointment of Colin Shannon as a director (1 page) |
27 December 2012 | Full accounts made up to 31 July 2012 (34 pages) |
27 December 2012 | Full accounts made up to 31 July 2012 (34 pages) |
24 August 2012 | Appointment of Mr Alister James Hendrie as a director (2 pages) |
24 August 2012 | Appointment of Mr Alister James Hendrie as a director (2 pages) |
6 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
6 July 2012 | Termination of appointment of Iseabel Glen as a director (1 page) |
6 July 2012 | Termination of appointment of Iseabel Glen as a director (1 page) |
6 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
21 June 2012 | Auditor's resignation (1 page) |
21 June 2012 | Auditor's resignation (1 page) |
10 April 2012 | Appointment of Mr Keith Michael Griffiths as a director (2 pages) |
10 April 2012 | Appointment of Mr Keith Michael Griffiths as a director (2 pages) |
28 February 2012 | Full accounts made up to 31 July 2011 (28 pages) |
28 February 2012 | Full accounts made up to 31 July 2011 (28 pages) |
14 July 2011 | Director's details changed for Julia Margaret Wilkes on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Dr John Sibbald Rowan on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr David Stuart Frame on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Julia Margaret Wilkes on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Erica Margaret Caldwell on 19 June 2011 (2 pages) |
14 July 2011 | Appointment of Dr Robert John Rogerson as a director (2 pages) |
14 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
14 July 2011 | Director's details changed for Dr Iseabel Ann Glen on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr David Stuart Frame on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Bruce Martin Gittings on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Colin Edgar Shannon on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Dr Iseabel Ann Glen on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Dr Richard William Davison on 19 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
14 July 2011 | Director's details changed for Dr Richard William Davison on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Bruce Martin Gittings on 19 June 2011 (2 pages) |
14 July 2011 | Appointment of Dr Robert John Rogerson as a director (2 pages) |
14 July 2011 | Director's details changed for James Barrie Brown on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Dr John Sibbald Rowan on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for James Barrie Brown on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Colin Edgar Shannon on 19 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Erica Margaret Caldwell on 19 June 2011 (2 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (28 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (28 pages) |
19 July 2010 | Annual return made up to 19 June 2010 (21 pages) |
19 July 2010 | Annual return made up to 19 June 2010 (21 pages) |
19 July 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
19 July 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
19 June 2009 | Incorporation (36 pages) |
19 June 2009 | Incorporation (36 pages) |