ROWETT RESEARCH INSTITUTE (THE)

SC037444
37 ALBYN PLACE ABERDEEN ABERDEEN CITY AB10 1YN

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 12 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 16 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 officers Termination of appointment of director (Elizabeth-Ann Simpson Rattray) 1 Buy now
01 Jun 2022 officers Appointment of director (Dr Ann Lewendon) 2 Buy now
01 Jun 2022 officers Appointment of director (Hulda Sveinsdottir) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Philip Christopher Hannaford) 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Marion Kay Campbell) 1 Buy now
19 May 2022 accounts Annual Accounts 16 Buy now
11 Feb 2022 officers Change of particulars for director (Peter Edwards) 2 Buy now
11 Feb 2022 officers Change of particulars for director 2 Buy now
11 Feb 2022 officers Appointment of director (Peter Edwards) 2 Buy now
10 Feb 2022 officers Change of particulars for director (Professor Chris Collins) 2 Buy now
10 Feb 2022 officers Change of particulars for director (Chris Collins) 2 Buy now
10 Feb 2022 officers Appointment of director (Chris Collins) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Alan Wight) 1 Buy now
21 Dec 2021 officers Change of particulars for corporate secretary (Shepherd & Wedderburn Secretaries Limited) 1 Buy now
06 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2021 officers Termination of appointment of director (Morag Mcneill) 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Apr 2021 resolution Resolution 2 Buy now
07 Apr 2021 incorporation Memorandum Articles 14 Buy now
23 Feb 2021 accounts Annual Accounts 15 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Termination of appointment of director (Steven Darryll Heys) 1 Buy now
02 Mar 2020 accounts Annual Accounts 14 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 14 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Appointment of corporate secretary (Shepherd & Wedderburn Secretaries Limited) 2 Buy now
04 Jul 2018 officers Appointment of director (Mrs Morag Mcneill) 2 Buy now
04 Jul 2018 officers Appointment of director (Professor Marion Campbell) 2 Buy now
15 Jun 2018 officers Change of particulars for director (Mr Alan Wright) 2 Buy now
04 Jun 2018 officers Appointment of director (Mr Alan Wright) 2 Buy now
04 Jun 2018 officers Appointment of director (Professor Philip Christopher Hannaford) 2 Buy now
04 Jun 2018 officers Appointment of director (Professor Steven Darryll Heys) 2 Buy now
04 Jun 2018 officers Appointment of director (Dr Elizabeth-Ann Simpson Rattray) 2 Buy now
04 Jun 2018 officers Termination of appointment of director (Neva Elizabeth Haites) 1 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 officers Termination of appointment of secretary (Mitre Secretaries Limited) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (David Robert Whiteford) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Moir Lockhead) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Brian Sidney Pack) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Peter John Morgan) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Stephen Douglas Logan) 1 Buy now
05 Jan 2018 accounts Annual Accounts 15 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2017 accounts Annual Accounts 14 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2016 officers Appointment of corporate secretary (Mitre Secretaries Limited) 2 Buy now
03 May 2016 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 accounts Annual Accounts 16 Buy now
24 Nov 2015 annual-return Annual Return 8 Buy now
24 Nov 2015 officers Change of particulars for director (Professor Peter John Morgan) 2 Buy now
24 Mar 2015 accounts Annual Accounts 16 Buy now
10 Nov 2014 annual-return Annual Return 8 Buy now
13 Jan 2014 accounts Annual Accounts 16 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
29 Jan 2013 accounts Annual Accounts 16 Buy now
16 Jan 2013 annual-return Annual Return 8 Buy now
28 Aug 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 accounts Annual Accounts 16 Buy now
05 Dec 2011 annual-return Annual Return 8 Buy now
07 Apr 2011 accounts Annual Accounts 20 Buy now
14 Dec 2010 auditors Auditors Resignation Company 1 Buy now
02 Dec 2010 annual-return Annual Return 8 Buy now
15 Apr 2010 auditors Auditors Resignation Company 1 Buy now
05 Mar 2010 accounts Annual Accounts 20 Buy now
11 Jan 2010 annual-return Annual Return 18 Buy now
12 Jun 2009 auditors Auditors Resignation Company 1 Buy now
06 May 2009 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
24 Feb 2009 accounts Annual Accounts 41 Buy now
05 Dec 2008 annual-return Annual return made up to 31/10/08 6 Buy now
15 Jul 2008 officers Director appointed sir moir lockhead 2 Buy now
07 Jul 2008 incorporation Memorandum Articles 13 Buy now
04 Jul 2008 resolution Resolution 2 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from greenburn road bucksburn aberdeen AB21 9SB 1 Buy now
03 Jul 2008 officers Appointment terminated secretary david blair 1 Buy now
03 Jul 2008 officers Appointment terminated director thomas walker 1 Buy now
03 Jul 2008 officers Appointment terminated director christine richardson 1 Buy now
03 Jul 2008 officers Appointment terminated director charles rice 1 Buy now
03 Jul 2008 officers Appointment terminated director thomas macdonald 1 Buy now
03 Jul 2008 officers Appointment terminated director robert leslie 1 Buy now
03 Jul 2008 officers Appointment terminated director alastair gove 1 Buy now
03 Jul 2008 officers Appointment terminated director michael gibney 1 Buy now
03 Jul 2008 officers Appointment terminated director jonathan arch 1 Buy now
03 Jul 2008 officers Secretary appointed md secretaries LIMITED 2 Buy now
03 Jul 2008 officers Director appointed professor peter john morgan 2 Buy now
03 Jul 2008 officers Director appointed professor neva elizabeth haites 2 Buy now
03 Jul 2008 officers Director appointed professor stephen douglas logan 2 Buy now
18 Mar 2008 officers Appointment terminated director andrew walker 1 Buy now
06 Nov 2007 annual-return Annual return made up to 31/10/07 3 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
17 Oct 2007 accounts Annual Accounts 42 Buy now
11 Apr 2007 officers Director resigned 1 Buy now