Company NameThe James Hutton Institute
Company StatusActive
Company NumberSC374831
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2010(14 years, 1 month ago)
Previous NameThe Macaulay/Scri Institute

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr George Templeton Lawrie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(7 years after company formation)
Appointment Duration7 years
RoleProject Officer
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMs Susan Margaret Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(7 years after company formation)
Appointment Duration7 years
RoleDirector Scottish Wildlife Trust
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMr Robert Hugh Darby
StatusCurrent
Appointed14 October 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Kenneth Richard Greetham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameSir Paul Edward Grice
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RolePrincipal & Vicechancellor Of Queen Margaret Uni
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Christopher Aiden Gilligan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 June 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
EH9 1EW
Scotland
Director NameDr Rebekah Clare Widdowfield
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(13 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleVice-Principal
Country of ResidenceScotland
Correspondence Address37 Ulster Crescent
Edinburgh
EH8 7LD
Scotland
Director NameMrs Lindsay Christina Sim
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Susan Victoria Mitchell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Operating Officer & Deputy Vice-Chancellor
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Robin Peter Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameEileen Mary Stuart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleEcologist
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMs Susan Hillen McDonald
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Olga Kozlova
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMiss Sarah Catherine Cowie
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Caroline Bowsher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Anne Josephine Maccoll Turpin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSelf Employed
Country of ResidenceFrance
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Alexander John Michael Gibson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleFarmer/Businessman
Country of ResidenceScotland
Correspondence AddressEdinvale Dallas
Moray
IV36 2RW
Scotland
Director NameProf Brian Drummond Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Julia Mary Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2015)
RoleForesighting Director, Scottish Enterprise
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage
Crieff
Perthshire
PH7 3QH
Scotland
Director NameProf David Howell Boxer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2014)
RoleInstitute Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Food Research Norwich Research Park
Colney
Norwich
Norfolk
NR4 7UA
Secretary NameKaren Shaw
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMrs Elizabeth Miller Corcoran
StatusResigned
Appointed06 May 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Ian Christopher Gambles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Deborah Jane Keith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Stephen John Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2020)
RoleDirector General
Country of ResidenceMalasia, Penang
Correspondence AddressWorldfish Jalan Batu Maung
Batu Maung
Bayan Lepas
Penang 11960
Malaysia
Director NameProf James Crowe Curran
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMr Derek Cameron Leslie
StatusResigned
Appointed01 January 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameArchibald James Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe James Hutton Institute Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Graeme Fergus Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMs Samantha Catherine Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 2023)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressDykeneuk Butterstone
Dunkeld
PH8 0HA
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed05 May 2010(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 April 2011)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2012(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 2013)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemrsltd.com
Telephone01382 562731
Telephone regionDundee

Location

Registered AddressThe James Hutton Institute
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Financials

Year2014
Turnover£39,391,000
Net Worth£30,459,000
Cash£6,215,000
Current Liabilities£8,882,000

Accounts

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

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 January 2024Group of companies' accounts made up to 31 March 2023 (50 pages)
21 December 2023Registration of charge SC3748310002, created on 20 December 2023 (5 pages)
12 December 2023Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 30 November 2023 (2 pages)
12 December 2023Termination of appointment of Iain Alexander Reid as a director on 30 November 2023 (1 page)
12 December 2023Termination of appointment of Alyson Kim Tobin as a director on 30 November 2023 (1 page)
8 November 2023Appointment of Miss Sarah Catherine Cowie as a director on 1 November 2023 (2 pages)
8 November 2023Appointment of Professor Caroline Bowsher as a director on 1 November 2023 (2 pages)
8 November 2023Appointment of Dr Olga Kozlova as a director on 1 November 2023 (2 pages)
8 November 2023Appointment of Ms Susan Hillen Mcdonald as a director on 1 November 2023 (2 pages)
8 November 2023Appointment of Eileen Mary Stuart as a director on 1 November 2023 (2 pages)
11 October 2023Termination of appointment of Deborah Jane Keith as a director on 30 September 2023 (1 page)
11 October 2023Termination of appointment of Ian Christopher Gambles as a director on 30 September 2023 (1 page)
27 September 2023Appointment of Mrs Lindsay Christina Sim as a director on 12 September 2023 (2 pages)
26 September 2023Appointment of Mr Robin Peter Walker as a director on 12 September 2023 (2 pages)
26 September 2023Appointment of Mrs Susan Victoria Mitchell as a director on 12 September 2023 (2 pages)
25 September 2023Registration of charge SC3748310001, created on 19 September 2023 (8 pages)
9 June 2023Termination of appointment of David Mclaren Gray as a director on 2 June 2023 (1 page)
12 May 2023Appointment of Mr David Mclaren Gray as a director on 26 April 2023 (2 pages)
12 May 2023Termination of appointment of Elizabeth Wade as a director on 26 April 2023 (1 page)
12 May 2023Appointment of Professor Ian James Wall as a director on 26 April 2023 (2 pages)
12 May 2023Appointment of Dr Rebekah Clare Widdowfield as a director on 26 April 2023 (2 pages)
12 May 2023Termination of appointment of Archibald James Graham Gibson as a director on 26 April 2023 (1 page)
19 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 January 2023Group of companies' accounts made up to 31 March 2022 (49 pages)
7 September 2022Termination of appointment of Samantha Catherine Barber as a director on 30 August 2022 (1 page)
7 September 2022Termination of appointment of Aileen Joyce Mcleod as a director on 9 August 2022 (1 page)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (48 pages)
4 June 2021Appointment of Professor Christopher Aiden Gilligan as a director on 1 June 2021 (2 pages)
3 June 2021Appointment of Sir Paul Edward Grice as a director on 1 May 2021 (2 pages)
19 April 2021Memorandum and Articles of Association (17 pages)
19 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2021Accounts made up to 31 March 2020 (46 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr Kenneth Richard Greetham on 29 January 2021 (2 pages)
21 January 2021Appointment of Ms Samantha Catherine Barber as a director on 1 January 2021 (2 pages)
21 January 2021Appointment of Mr Kenneth Richard Greetham as a director on 1 January 2021 (2 pages)
21 January 2021Appointment of Dr Aileen Joyce Mcleod as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Graeme Fergus Dickson as a director on 21 January 2021 (1 page)
23 December 2020Termination of appointment of Joan Macnaughton as a director on 15 December 2020 (1 page)
23 December 2020Termination of appointment of Ethel Marian Scott as a director on 15 December 2020 (1 page)
23 December 2020Termination of appointment of Stephen John Hall as a director on 15 December 2020 (1 page)
11 November 2020Termination of appointment of James Crowe Curran as a director on 31 October 2020 (1 page)
6 July 2020Appointment of Mr Graeme Fergus Dickson as a director on 1 June 2020 (2 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
1 November 2019Notification of a person with significant control statement (2 pages)
23 October 2019Appointment of Mr Robert Hugh Darby as a secretary on 14 October 2019 (2 pages)
22 October 2019Cessation of Derek Cameron Leslie as a person with significant control on 4 October 2019 (1 page)
22 October 2019Termination of appointment of Derek Cameron Leslie as a secretary on 4 October 2019 (1 page)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
18 December 2018Termination of appointment of Andrew John Mcwalter Millar as a director on 3 October 2018 (1 page)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
14 June 2017Appointment of Elizabeth Wade as a director on 3 April 2017 (3 pages)
14 June 2017Appointment of Elizabeth Wade as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Susan Margaret Davies as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Professor Alyson Kim Tobin as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Mr George Templeton Lawrie as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Mr George Templeton Lawrie as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Professor Alyson Kim Tobin as a director on 3 April 2017 (3 pages)
18 May 2017Appointment of Susan Margaret Davies as a director on 3 April 2017 (3 pages)
25 April 2017Appointment of Professor Andrew John Mcwalter Millar as a director on 1 January 2017 (3 pages)
25 April 2017Appointment of Professor Andrew John Mcwalter Millar as a director on 1 January 2017 (3 pages)
7 April 2017Termination of appointment of Raymond John Perman as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Brian Drummond Clark as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Brian Drummond Clark as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Raymond John Perman as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Archibald James Graham Gibson as a director on 1 March 2017 (3 pages)
31 March 2017Appointment of Mr Iain Alexander Reid as a director on 1 January 2017 (3 pages)
31 March 2017Appointment of Mr Iain Alexander Reid as a director on 1 January 2017 (3 pages)
31 March 2017Appointment of Archibald James Graham Gibson as a director on 1 March 2017 (3 pages)
27 March 2017Termination of appointment of Laura Reinertsen Meagher as a director on 30 November 2016 (1 page)
27 March 2017Termination of appointment of Alan Werritty as a director on 30 November 2016 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of George William Faulds Thorley as a director on 30 November 2016 (1 page)
27 March 2017Termination of appointment of George William Faulds Thorley as a director on 30 November 2016 (1 page)
27 March 2017Termination of appointment of Alan Werritty as a director on 30 November 2016 (1 page)
27 March 2017Termination of appointment of Laura Reinertsen Meagher as a director on 30 November 2016 (1 page)
9 January 2017Termination of appointment of Elizabeth Miller Corcoran as a secretary on 1 January 2017 (1 page)
9 January 2017Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Elizabeth Miller Corcoran as a secretary on 1 January 2017 (1 page)
15 December 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
12 April 2016Annual return made up to 15 March 2016 no member list (13 pages)
12 April 2016Annual return made up to 15 March 2016 no member list (13 pages)
16 November 2015Full accounts made up to 31 March 2015 (38 pages)
16 November 2015Full accounts made up to 31 March 2015 (38 pages)
5 November 2015Appointment of Professor James Crowe Curran as a director on 14 August 2015 (2 pages)
5 November 2015Appointment of Professor James Crowe Curran as a director on 14 August 2015 (2 pages)
22 April 2015Appointment of Professor Ethel Marian Scott as a director on 18 March 2015 (3 pages)
22 April 2015Appointment of Dr Ian Christopher Gambles as a director on 16 July 2014 (3 pages)
22 April 2015Appointment of Dr Stephen John Hall as a director on 21 January 2015 (3 pages)
22 April 2015Appointment of Dr Ian Christopher Gambles as a director on 16 July 2014 (3 pages)
22 April 2015Appointment of Dr Deborah Jane Keith as a director on 15 December 2014 (3 pages)
22 April 2015Appointment of Miss Joan Macnaughton as a director on 18 March 2015 (3 pages)
22 April 2015Appointment of Miss Joan Macnaughton as a director on 18 March 2015 (3 pages)
22 April 2015Appointment of Dr Deborah Jane Keith as a director on 15 December 2014 (3 pages)
22 April 2015Appointment of Professor Ethel Marian Scott as a director on 18 March 2015 (3 pages)
22 April 2015Appointment of Dr Stephen John Hall as a director on 21 January 2015 (3 pages)
10 April 2015Termination of appointment of Wayne Powell as a director on 19 November 2014 (1 page)
10 April 2015Annual return made up to 15 March 2015 no member list (8 pages)
10 April 2015Termination of appointment of Wayne Powell as a director on 19 November 2014 (1 page)
10 April 2015Annual return made up to 15 March 2015 no member list (8 pages)
24 March 2015Termination of appointment of Julia Mary Edgar as a director on 21 January 2015 (1 page)
24 March 2015Termination of appointment of Julia Mary Edgar as a director on 21 January 2015 (1 page)
31 December 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
1 August 2014Termination of appointment of Alexander Dunbar Morrison as a director on 16 July 2014 (1 page)
1 August 2014Termination of appointment of Alexander Dunbar Morrison as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page)
18 July 2014Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page)
18 July 2014Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page)
18 July 2014Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page)
9 April 2014Annual return made up to 15 March 2014 no member list (12 pages)
9 April 2014Annual return made up to 15 March 2014 no member list (12 pages)
7 April 2014Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages)
7 April 2014Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages)
7 April 2014Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages)
7 April 2014Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page)
16 January 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 January 2014Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages)
16 January 2014Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages)
16 January 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
24 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
5 April 2013Annual return made up to 15 March 2013 no member list (13 pages)
5 April 2013Annual return made up to 15 March 2013 no member list (13 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
3 October 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
3 October 2012Appointment of D.W. Company Services Limited as a secretary (2 pages)
2 October 2012Termination of appointment of Karen Shaw as a secretary (1 page)
2 October 2012Termination of appointment of Karen Shaw as a secretary (1 page)
10 April 2012Annual return made up to 15 March 2012 no member list (13 pages)
10 April 2012Annual return made up to 15 March 2012 no member list (13 pages)
2 April 2012Director's details changed for Alexander Dunbar Morrison on 15 March 2012 (2 pages)
2 April 2012Director's details changed for Alexander Dunbar Morrison on 15 March 2012 (2 pages)
30 March 2012Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages)
30 March 2012Director's details changed for Professor Brian Drummond Clark on 15 March 2012 (2 pages)
30 March 2012Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages)
30 March 2012Director's details changed for Professor Brian Drummond Clark on 15 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Raymond John Perman on 15 March 2012 (2 pages)
30 March 2012Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Raymond John Perman on 15 March 2012 (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages)
7 April 2011Appointment of Karen Shaw as a secretary (3 pages)
7 April 2011Appointment of Karen Shaw as a secretary (3 pages)
7 April 2011Termination of appointment of Lindsays as a secretary (2 pages)
7 April 2011Termination of appointment of Lindsays as a secretary (2 pages)
7 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages)
21 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 March 2011 (1 page)
21 March 2011Director's details changed for George William Faulds Thorley on 15 March 2011 (2 pages)
21 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 March 2011 (1 page)
21 March 2011Annual return made up to 15 March 2011 no member list (13 pages)
21 March 2011Annual return made up to 15 March 2011 no member list (13 pages)
21 March 2011Director's details changed for George William Faulds Thorley on 15 March 2011 (2 pages)
8 March 2011Appointment of Professor George Peacock Copland Salmond as a director (3 pages)
8 March 2011Appointment of Professor George Peacock Copland Salmond as a director (3 pages)
19 January 2011Change of name with request to seek comments from relevant body (2 pages)
19 January 2011Company name changed the macaulay/scri institute\certificate issued on 19/01/11
  • CONNOT ‐
(3 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
19 January 2011Change of name with request to seek comments from relevant body (2 pages)
19 January 2011Company name changed the macaulay/scri institute\certificate issued on 19/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Appointment of George William Faulds Thorley as a director (5 pages)
17 January 2011Appointment of George William Faulds Thorley as a director (5 pages)
29 September 2010Appointment of Professor Wayne Powell as a director (3 pages)
29 September 2010Appointment of Professor Wayne Powell as a director (3 pages)
18 June 2010Appointment of Professor David Howell Boxer as a director (3 pages)
18 June 2010Appointment of Professor David Howell Boxer as a director (3 pages)
16 June 2010Appointment of Professor Brian Drummond Clark as a director (3 pages)
16 June 2010Appointment of Alexander Dunbar Morrison as a director (3 pages)
16 June 2010Appointment of Alexander Dunbar Morrison as a director (3 pages)
16 June 2010Appointment of Professor Brian Drummond Clark as a director (3 pages)
4 June 2010Appointment of Ms Julia Mary Edgar as a director (3 pages)
4 June 2010Appointment of Ms Julia Mary Edgar as a director (3 pages)
28 May 2010Appointment of Dr Laura Reinertsen Meagher as a director (3 pages)
28 May 2010Appointment of Professor Alan Werritty as a director (3 pages)
28 May 2010Appointment of Professor Alan Werritty as a director (3 pages)
28 May 2010Termination of appointment of Peter Berry as a director (2 pages)
28 May 2010Termination of appointment of Alexander Gibson as a director (3 pages)
28 May 2010Appointment of Dr Laura Reinertsen Meagher as a director (3 pages)
28 May 2010Appointment of Mr Allan Malcolm Stevenson as a director (3 pages)
28 May 2010Appointment of Mr Allan Malcolm Stevenson as a director (3 pages)
28 May 2010Termination of appointment of Alexander Gibson as a director (3 pages)
28 May 2010Termination of appointment of Peter Berry as a director (2 pages)
10 May 2010Appointment of Ray Perman as a director (3 pages)
10 May 2010Appointment of Lindsays as a secretary (3 pages)
10 May 2010Appointment of Lindsays as a secretary (3 pages)
10 May 2010Appointment of Ray Perman as a director (3 pages)
15 March 2010Incorporation (36 pages)
15 March 2010Incorporation (36 pages)