Invergowrie
Dundee
DD2 5DA
Scotland
Director Name | Jennifer Fraser Craw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Robert Charles Ferrier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invergowrie Invergowrie Dundee DD2 5DA Scotland |
Director Name | Graham Timothy Neale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mr Allan Malcolm Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2016) |
Role | Ca, Farmer & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Raymond John Perman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Sector Director Scottish Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Prof Brian Drummond Clark |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Briitsh |
Status | Resigned |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | David Francis Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Website | www.hutton.ac.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 395089 |
Telephone region | Aberdeen |
Registered Address | James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
2 at £1 | James Hutton Institute 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Julia Mary Brown as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Julia Mary Brown as a director on 31 March 2015 (1 page) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page) |
31 March 2015 | Company name changed james hutton LTD\certificate issued on 31/03/15
|
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
31 March 2015 | Company name changed james hutton LTD\certificate issued on 31/03/15
|
17 September 2014 | Appointment of Professor Robert Ferrier as a director (2 pages) |
17 September 2014 | Appointment of Professor Robert Ferrier as a director (2 pages) |
18 July 2014 | Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page) |
15 July 2014 | Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of David Francis Walker as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of David Francis Walker as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of David Francis Walker as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages) |
15 July 2014 | Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages) |
17 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 April 2014 | Company name changed hutton scientific LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed hutton scientific LIMITED\certificate issued on 23/04/14
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|