Invergowrie
Dundee
DD2 5DA
Scotland
Director Name | Ms Susan Margaret Davies |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(7 years after company formation) |
Appointment Duration | 7 years |
Role | Director Scottish Wildlife Trust |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Mr Robert Hugh Darby |
---|---|
Status | Current |
Appointed | 14 October 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Kenneth Richard Greetham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Sir Paul Edward Grice |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Principal & Vicechancellor Of Queen Margaret Uni |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Prof Christopher Aiden Gilligan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 June 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh EH9 1EW Scotland |
Director Name | Dr Rebekah Clare Widdowfield |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | 37 Ulster Crescent Edinburgh EH8 7LD Scotland |
Director Name | Mrs Lindsay Christina Sim |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Susan Victoria Mitchell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Operating Officer & Deputy Vice-Chancellor |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Robin Peter Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Eileen Mary Stuart |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Ms Susan Hillen McDonald |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Olga Kozlova |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | University Director |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Miss Sarah Catherine Cowie |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Prof Caroline Bowsher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Anne Josephine Maccoll Turpin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Self Employed |
Country of Residence | France |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Mr Alexander John Michael Gibson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Farmer/Businessman |
Country of Residence | Scotland |
Correspondence Address | Edinvale Dallas Moray IV36 2RW Scotland |
Director Name | Prof Brian Drummond Clark |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2017) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Julia Mary Edgar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2015) |
Role | Foresighting Director, Scottish Enterprise |
Country of Residence | Scotland |
Correspondence Address | Tomaknock Cottage Crieff Perthshire PH7 3QH Scotland |
Director Name | Prof David Howell Boxer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2014) |
Role | Institute Director |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Food Research Norwich Research Park Colney Norwich Norfolk NR4 7UA |
Secretary Name | Karen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Mrs Elizabeth Miller Corcoran |
---|---|
Status | Resigned |
Appointed | 06 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Ian Christopher Gambles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Deborah Jane Keith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Stephen John Hall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2020) |
Role | Director General |
Country of Residence | Malasia, Penang |
Correspondence Address | Worldfish Jalan Batu Maung Batu Maung Bayan Lepas Penang 11960 Malaysia |
Director Name | Prof James Crowe Curran |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Secretary Name | Mr Derek Cameron Leslie |
---|---|
Status | Resigned |
Appointed | 01 January 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Archibald James Graham Gibson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Graeme Fergus Dickson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Ms Samantha Catherine Barber |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 2023) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dykeneuk Butterstone Dunkeld PH8 0HA Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 April 2011) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 2013) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | mrsltd.com |
---|---|
Telephone | 01382 562731 |
Telephone region | Dundee |
Registered Address | The James Hutton Institute Invergowrie Dundee DD2 5DA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Year | 2014 |
---|---|
Turnover | £39,391,000 |
Net Worth | £30,459,000 |
Cash | £6,215,000 |
Current Liabilities | £8,882,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 January 2024 | Group of companies' accounts made up to 31 March 2023 (50 pages) |
---|---|
21 December 2023 | Registration of charge SC3748310002, created on 20 December 2023 (5 pages) |
12 December 2023 | Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 30 November 2023 (2 pages) |
12 December 2023 | Termination of appointment of Iain Alexander Reid as a director on 30 November 2023 (1 page) |
12 December 2023 | Termination of appointment of Alyson Kim Tobin as a director on 30 November 2023 (1 page) |
8 November 2023 | Appointment of Miss Sarah Catherine Cowie as a director on 1 November 2023 (2 pages) |
8 November 2023 | Appointment of Professor Caroline Bowsher as a director on 1 November 2023 (2 pages) |
8 November 2023 | Appointment of Dr Olga Kozlova as a director on 1 November 2023 (2 pages) |
8 November 2023 | Appointment of Ms Susan Hillen Mcdonald as a director on 1 November 2023 (2 pages) |
8 November 2023 | Appointment of Eileen Mary Stuart as a director on 1 November 2023 (2 pages) |
11 October 2023 | Termination of appointment of Deborah Jane Keith as a director on 30 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Ian Christopher Gambles as a director on 30 September 2023 (1 page) |
27 September 2023 | Appointment of Mrs Lindsay Christina Sim as a director on 12 September 2023 (2 pages) |
26 September 2023 | Appointment of Mr Robin Peter Walker as a director on 12 September 2023 (2 pages) |
26 September 2023 | Appointment of Mrs Susan Victoria Mitchell as a director on 12 September 2023 (2 pages) |
25 September 2023 | Registration of charge SC3748310001, created on 19 September 2023 (8 pages) |
9 June 2023 | Termination of appointment of David Mclaren Gray as a director on 2 June 2023 (1 page) |
12 May 2023 | Appointment of Mr David Mclaren Gray as a director on 26 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Elizabeth Wade as a director on 26 April 2023 (1 page) |
12 May 2023 | Appointment of Professor Ian James Wall as a director on 26 April 2023 (2 pages) |
12 May 2023 | Appointment of Dr Rebekah Clare Widdowfield as a director on 26 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Archibald James Graham Gibson as a director on 26 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
18 January 2023 | Group of companies' accounts made up to 31 March 2022 (49 pages) |
7 September 2022 | Termination of appointment of Samantha Catherine Barber as a director on 30 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Aileen Joyce Mcleod as a director on 9 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (48 pages) |
4 June 2021 | Appointment of Professor Christopher Aiden Gilligan as a director on 1 June 2021 (2 pages) |
3 June 2021 | Appointment of Sir Paul Edward Grice as a director on 1 May 2021 (2 pages) |
19 April 2021 | Memorandum and Articles of Association (17 pages) |
19 April 2021 | Resolutions
|
8 April 2021 | Accounts made up to 31 March 2020 (46 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Mr Kenneth Richard Greetham on 29 January 2021 (2 pages) |
21 January 2021 | Appointment of Ms Samantha Catherine Barber as a director on 1 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Kenneth Richard Greetham as a director on 1 January 2021 (2 pages) |
21 January 2021 | Appointment of Dr Aileen Joyce Mcleod as a director on 1 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Graeme Fergus Dickson as a director on 21 January 2021 (1 page) |
23 December 2020 | Termination of appointment of Joan Macnaughton as a director on 15 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Ethel Marian Scott as a director on 15 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Stephen John Hall as a director on 15 December 2020 (1 page) |
11 November 2020 | Termination of appointment of James Crowe Curran as a director on 31 October 2020 (1 page) |
6 July 2020 | Appointment of Mr Graeme Fergus Dickson as a director on 1 June 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
1 November 2019 | Notification of a person with significant control statement (2 pages) |
23 October 2019 | Appointment of Mr Robert Hugh Darby as a secretary on 14 October 2019 (2 pages) |
22 October 2019 | Cessation of Derek Cameron Leslie as a person with significant control on 4 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Derek Cameron Leslie as a secretary on 4 October 2019 (1 page) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
18 December 2018 | Termination of appointment of Andrew John Mcwalter Millar as a director on 3 October 2018 (1 page) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
14 June 2017 | Appointment of Elizabeth Wade as a director on 3 April 2017 (3 pages) |
14 June 2017 | Appointment of Elizabeth Wade as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Susan Margaret Davies as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Professor Alyson Kim Tobin as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Mr George Templeton Lawrie as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Mr George Templeton Lawrie as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Professor Alyson Kim Tobin as a director on 3 April 2017 (3 pages) |
18 May 2017 | Appointment of Susan Margaret Davies as a director on 3 April 2017 (3 pages) |
25 April 2017 | Appointment of Professor Andrew John Mcwalter Millar as a director on 1 January 2017 (3 pages) |
25 April 2017 | Appointment of Professor Andrew John Mcwalter Millar as a director on 1 January 2017 (3 pages) |
7 April 2017 | Termination of appointment of Raymond John Perman as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Raymond John Perman as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Archibald James Graham Gibson as a director on 1 March 2017 (3 pages) |
31 March 2017 | Appointment of Mr Iain Alexander Reid as a director on 1 January 2017 (3 pages) |
31 March 2017 | Appointment of Mr Iain Alexander Reid as a director on 1 January 2017 (3 pages) |
31 March 2017 | Appointment of Archibald James Graham Gibson as a director on 1 March 2017 (3 pages) |
27 March 2017 | Termination of appointment of Laura Reinertsen Meagher as a director on 30 November 2016 (1 page) |
27 March 2017 | Termination of appointment of Alan Werritty as a director on 30 November 2016 (1 page) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of George William Faulds Thorley as a director on 30 November 2016 (1 page) |
27 March 2017 | Termination of appointment of George William Faulds Thorley as a director on 30 November 2016 (1 page) |
27 March 2017 | Termination of appointment of Alan Werritty as a director on 30 November 2016 (1 page) |
27 March 2017 | Termination of appointment of Laura Reinertsen Meagher as a director on 30 November 2016 (1 page) |
9 January 2017 | Termination of appointment of Elizabeth Miller Corcoran as a secretary on 1 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Elizabeth Miller Corcoran as a secretary on 1 January 2017 (1 page) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
12 April 2016 | Annual return made up to 15 March 2016 no member list (13 pages) |
12 April 2016 | Annual return made up to 15 March 2016 no member list (13 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (38 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (38 pages) |
5 November 2015 | Appointment of Professor James Crowe Curran as a director on 14 August 2015 (2 pages) |
5 November 2015 | Appointment of Professor James Crowe Curran as a director on 14 August 2015 (2 pages) |
22 April 2015 | Appointment of Professor Ethel Marian Scott as a director on 18 March 2015 (3 pages) |
22 April 2015 | Appointment of Dr Ian Christopher Gambles as a director on 16 July 2014 (3 pages) |
22 April 2015 | Appointment of Dr Stephen John Hall as a director on 21 January 2015 (3 pages) |
22 April 2015 | Appointment of Dr Ian Christopher Gambles as a director on 16 July 2014 (3 pages) |
22 April 2015 | Appointment of Dr Deborah Jane Keith as a director on 15 December 2014 (3 pages) |
22 April 2015 | Appointment of Miss Joan Macnaughton as a director on 18 March 2015 (3 pages) |
22 April 2015 | Appointment of Miss Joan Macnaughton as a director on 18 March 2015 (3 pages) |
22 April 2015 | Appointment of Dr Deborah Jane Keith as a director on 15 December 2014 (3 pages) |
22 April 2015 | Appointment of Professor Ethel Marian Scott as a director on 18 March 2015 (3 pages) |
22 April 2015 | Appointment of Dr Stephen John Hall as a director on 21 January 2015 (3 pages) |
10 April 2015 | Termination of appointment of Wayne Powell as a director on 19 November 2014 (1 page) |
10 April 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
10 April 2015 | Termination of appointment of Wayne Powell as a director on 19 November 2014 (1 page) |
10 April 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
24 March 2015 | Termination of appointment of Julia Mary Edgar as a director on 21 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Julia Mary Edgar as a director on 21 January 2015 (1 page) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
1 August 2014 | Termination of appointment of Alexander Dunbar Morrison as a director on 16 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Alexander Dunbar Morrison as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page) |
18 July 2014 | Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 (1 page) |
18 July 2014 | Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page) |
18 July 2014 | Termination of appointment of David Howell Boxer as a director on 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 15 March 2014 no member list (12 pages) |
9 April 2014 | Annual return made up to 15 March 2014 no member list (12 pages) |
7 April 2014 | Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages) |
7 April 2014 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Professor Wayne Powell on 3 March 2014 (2 pages) |
7 April 2014 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland (1 page) |
16 January 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 January 2014 | Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages) |
16 January 2014 | Appointment of Mrs Elizabeth Miller Corcoran as a secretary (2 pages) |
16 January 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (13 pages) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (13 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
3 October 2012 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
3 October 2012 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Karen Shaw as a secretary (1 page) |
2 October 2012 | Termination of appointment of Karen Shaw as a secretary (1 page) |
10 April 2012 | Annual return made up to 15 March 2012 no member list (13 pages) |
10 April 2012 | Annual return made up to 15 March 2012 no member list (13 pages) |
2 April 2012 | Director's details changed for Alexander Dunbar Morrison on 15 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Alexander Dunbar Morrison on 15 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Professor Brian Drummond Clark on 15 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Professor Brian Drummond Clark on 15 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Raymond John Perman on 15 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Karen Shaw on 8 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Raymond John Perman on 15 March 2012 (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Karen Shaw as a secretary (3 pages) |
7 April 2011 | Appointment of Karen Shaw as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Lindsays as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Lindsays as a secretary (2 pages) |
7 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2011 (2 pages) |
21 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for George William Faulds Thorley on 15 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 15 March 2011 no member list (13 pages) |
21 March 2011 | Annual return made up to 15 March 2011 no member list (13 pages) |
21 March 2011 | Director's details changed for George William Faulds Thorley on 15 March 2011 (2 pages) |
8 March 2011 | Appointment of Professor George Peacock Copland Salmond as a director (3 pages) |
8 March 2011 | Appointment of Professor George Peacock Copland Salmond as a director (3 pages) |
19 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
19 January 2011 | Company name changed the macaulay/scri institute\certificate issued on 19/01/11
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
19 January 2011 | Company name changed the macaulay/scri institute\certificate issued on 19/01/11
|
17 January 2011 | Appointment of George William Faulds Thorley as a director (5 pages) |
17 January 2011 | Appointment of George William Faulds Thorley as a director (5 pages) |
29 September 2010 | Appointment of Professor Wayne Powell as a director (3 pages) |
29 September 2010 | Appointment of Professor Wayne Powell as a director (3 pages) |
18 June 2010 | Appointment of Professor David Howell Boxer as a director (3 pages) |
18 June 2010 | Appointment of Professor David Howell Boxer as a director (3 pages) |
16 June 2010 | Appointment of Professor Brian Drummond Clark as a director (3 pages) |
16 June 2010 | Appointment of Alexander Dunbar Morrison as a director (3 pages) |
16 June 2010 | Appointment of Alexander Dunbar Morrison as a director (3 pages) |
16 June 2010 | Appointment of Professor Brian Drummond Clark as a director (3 pages) |
4 June 2010 | Appointment of Ms Julia Mary Edgar as a director (3 pages) |
4 June 2010 | Appointment of Ms Julia Mary Edgar as a director (3 pages) |
28 May 2010 | Appointment of Dr Laura Reinertsen Meagher as a director (3 pages) |
28 May 2010 | Appointment of Professor Alan Werritty as a director (3 pages) |
28 May 2010 | Appointment of Professor Alan Werritty as a director (3 pages) |
28 May 2010 | Termination of appointment of Peter Berry as a director (2 pages) |
28 May 2010 | Termination of appointment of Alexander Gibson as a director (3 pages) |
28 May 2010 | Appointment of Dr Laura Reinertsen Meagher as a director (3 pages) |
28 May 2010 | Appointment of Mr Allan Malcolm Stevenson as a director (3 pages) |
28 May 2010 | Appointment of Mr Allan Malcolm Stevenson as a director (3 pages) |
28 May 2010 | Termination of appointment of Alexander Gibson as a director (3 pages) |
28 May 2010 | Termination of appointment of Peter Berry as a director (2 pages) |
10 May 2010 | Appointment of Ray Perman as a director (3 pages) |
10 May 2010 | Appointment of Lindsays as a secretary (3 pages) |
10 May 2010 | Appointment of Lindsays as a secretary (3 pages) |
10 May 2010 | Appointment of Ray Perman as a director (3 pages) |
15 March 2010 | Incorporation (36 pages) |
15 March 2010 | Incorporation (36 pages) |