- Company Overview for THE JAMES HUTTON INSTITUTE (SC374831)
- Filing history for THE JAMES HUTTON INSTITUTE (SC374831)
- People for THE JAMES HUTTON INSTITUTE (SC374831)
- Charges for THE JAMES HUTTON INSTITUTE (SC374831)
- More for THE JAMES HUTTON INSTITUTE (SC374831)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 15 March 2016 no member list | |
16 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2015 | AP01 | Appointment of Professor James Crowe Curran as a director on 14 August 2015 | |
22 Apr 2015 | AP01 | Appointment of Professor Ethel Marian Scott as a director on 18 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Dr Stephen John Hall as a director on 21 January 2015 | |
22 Apr 2015 | AP01 | Appointment of Miss Joan Macnaughton as a director on 18 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Dr Deborah Jane Keith as a director on 15 December 2014 | |
22 Apr 2015 | AP01 | Appointment of Dr Ian Christopher Gambles as a director on 16 July 2014 | |
10 Apr 2015 | AR01 | Annual return made up to 15 March 2015 no member list | |
10 Apr 2015 | TM01 | Termination of appointment of Wayne Powell as a director on 19 November 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Julia Mary Edgar as a director on 21 January 2015 | |
31 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Alexander Dunbar Morrison as a director on 16 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of George Peacock Copland Salmond as a director on 31 March 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of David Howell Boxer as a director on 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 15 March 2014 no member list | |
07 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2014 | CH01 | Director's details changed for Professor Wayne Powell on 3 March 2014 | |
07 Apr 2014 | AD02 | Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland | |
16 Jan 2014 | AP03 | Appointment of Mrs Elizabeth Miller Corcoran as a secretary | |
16 Jan 2014 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
24 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 15 March 2013 no member list | |
20 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 |