Company NameThe Scottish Agricultural College Limited
Company StatusDissolved
Company NumberSC431502
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NamesLister Square (No. 117) Limited and SRUC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(4 years, 9 months after company formation)
Appointment Duration5 years (closed 05 July 2022)
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusClosed
Appointed28 January 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Janet Diana Swadling
StatusResigned
Appointed16 December 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(4 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed30 August 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Telephone0131 2210409
Telephone regionEdinburgh

Location

Registered AddressSruc Edinburgh Campus King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (1 page)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
24 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 28 January 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 December 2013Appointment of Lord James Randolph Lindsay as a director (3 pages)
19 December 2013Appointment of Lord James Randolph Lindsay as a director (3 pages)
17 December 2013Registered office address changed from C/O Sruc King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Sruc King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland on 17 December 2013 (1 page)
17 December 2013Appointment of Ms Janet Diana Swadling as a secretary (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a secretary (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
16 December 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
16 December 2013Termination of appointment of Austin Flynn as a director (1 page)
16 December 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
16 December 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Austin Flynn as a director (1 page)
16 December 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
16 December 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
1 October 2012Change of name with request to seek comments from relevant body (2 pages)
1 October 2012Change of name with request to seek comments from relevant body (2 pages)
1 October 2012Company name changed sruc LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
1 October 2012Company name changed sruc LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
30 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-30
(1 page)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-30
(1 page)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 August 2012Company name changed lister square (no. 117) LIMITED\certificate issued on 30/08/12
  • CONNOT ‐
(3 pages)
30 August 2012Company name changed lister square (no. 117) LIMITED\certificate issued on 30/08/12
  • CONNOT ‐
(3 pages)