Company NameFelixcat Limited
Company StatusDissolved
Company NumberSC474264
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NamesHutton Scientific Limited and James Hutton Ltd

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

Secretary NameMrs Elizabeth Miller Corcoran
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJames Hutton Institute Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameJennifer Fraser Craw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameRobert Charles Ferrier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvergowrie Invergowrie
Dundee
DD2 5DA
Scotland
Director NameGraham Timothy Neale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2016)
RoleCa, Farmer & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Raymond John Perman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Hutton Institute Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 months after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleSector Director Scottish Enterprise
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Brian Drummond Clark
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBriitsh
StatusResigned
Appointed01 June 2014(2 months after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDavid Francis Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 months after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland

Contact

Websitewww.hutton.ac.uk/
Email address[email protected]
Telephone01224 395089
Telephone regionAberdeen

Location

Registered AddressJames Hutton Institute Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

2 at £1James Hutton Institute
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
30 April 2015Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Julia Mary Brown as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Julia Mary Brown as a director on 31 March 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(6 pages)
30 April 2015Termination of appointment of Brian Drummond Clark as a director on 31 March 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(6 pages)
30 April 2015Termination of appointment of David Francis Walker as a director on 31 March 2015 (1 page)
31 March 2015Company name changed james hutton LTD\certificate issued on 31/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-18
(1 page)
31 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-18
  • RES15 ‐ Change company name resolution on 2015-03-18
(1 page)
31 March 2015Company name changed james hutton LTD\certificate issued on 31/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 September 2014Appointment of Professor Robert Ferrier as a director (2 pages)
17 September 2014Appointment of Professor Robert Ferrier as a director (2 pages)
18 July 2014Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Robert Charles Ferrier as a director on 1 June 2014 (2 pages)
17 July 2014Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page)
17 July 2014Termination of appointment of Raymond John Perman as a director on 31 May 2014 (1 page)
15 July 2014Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of David Francis Walker as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Graham Timothy Neale as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mrs Julia Mary Brown as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of David Francis Walker as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Jennifer Fraser Craw as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of David Francis Walker as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mr Allan Malcolm Stevenson as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Professor Brian Drummond Clark as a director on 1 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2014Company name changed hutton scientific LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed hutton scientific LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)