Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH CROP RESEARCH INSTITUTE
Company Information for

THE SCOTTISH CROP RESEARCH INSTITUTE

INVERGOWRIE, DUNDEE, DD2,
Company Registration Number
SC029367
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-12-29

Company Overview

About The Scottish Crop Research Institute
THE SCOTTISH CROP RESEARCH INSTITUTE was founded on 1953-03-31 and had its registered office in Invergowrie. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
THE SCOTTISH CROP RESEARCH INSTITUTE
 
Legal Registered Office
INVERGOWRIE
DUNDEE
 
Filing Information
Company Number SC029367
Date formed 1953-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2015-12-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-12 09:18:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCOTTISH CROP RESEARCH INSTITUTE

Current Directors
Officer Role Date Appointed
ELIZABETH MILLER CORCORAN
Company Secretary 2013-05-06
ALLAN MALCOLM STEVENSON
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWELL BOXER
Director 2003-10-29 2014-03-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-09-19 2013-05-06
KAREN SHAW
Company Secretary 2011-04-01 2012-09-19
PETER FREMANTLE BERRY
Director 2007-04-01 2011-04-01
NEIL GRAHAM HATTERSLEY
Company Secretary 2003-09-12 2011-03-31
THOMAS HOWARD JOLLIFFE
Director 2003-10-01 2011-03-31
CATHERINE WENDY GOLDSTRAW
Director 2000-04-01 2010-09-29
KEITH PAUL DAWSON
Director 2000-04-01 2009-03-26
BERNARD KING
Director 1998-04-01 2008-04-30
KEITH HOPKINS
Director 1997-04-01 2007-10-24
MARTIN KEITH BATTERSBY
Director 2003-10-01 2007-01-09
EDWARD ANGUS
Director 2000-04-01 2005-08-10
SAMUEL MERVYN EDDIE
Director 2000-04-01 2005-08-10
RICHARD JOHN COGDELL
Director 1997-04-01 2005-03-03
JAMES ERIC GODFREY
Director 1991-06-06 2003-10-01
JAMES DOUGLAS WATT
Company Secretary 2000-07-27 2003-09-12
JILL JANETTE FREDA BELCH
Director 1998-04-01 2003-03-31
JULIAN EVANS
Director 1998-04-01 2003-03-31
MICHAEL JAMES EMES
Director 2000-04-01 2002-05-01
IAN FRANK HARRINGTON
Company Secretary 1999-10-27 2000-07-27
JOHN MACDONALD DRYSDALE
Director 1997-04-01 2000-03-31
ROGER JOHN KILLICK
Company Secretary 1989-08-29 1999-10-26
ANDREW CURRIE BAIN
Director 1997-06-12 1999-07-28
ALASDAIR NORMAN MACCALLUM
Director 1995-04-01 1999-04-29
HEATHER MAY DICK
Director 1992-04-01 1998-03-31
JOHN BARCLAY FORREST
Director 1989-08-29 1998-03-31
DONALD LEWIS LEE
Director 1989-08-29 1998-03-31
JOHN DESMOND HAYES
Director 1989-08-29 1997-03-31
JAMES ALEXANDER INVERARITY
Director 1989-08-29 1997-03-31
ANTHONY MORISON JACOBSEN
Director 1992-04-01 1997-03-31
ANDREW LOGAN
Director 1989-08-29 1997-03-31
HENRY ROBERT GEORGE AYKROYD
Director 1989-08-29 1992-03-11
DONALD BOULTER
Director 1989-08-29 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN MALCOLM STEVENSON FELIXCAT LIMITED Director 2014-06-01 CURRENT 2014-04-02 Dissolved 2016-03-15
ALLAN MALCOLM STEVENSON LUFFNESS MAINS FARMING LTD Director 1989-01-06 CURRENT 1957-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-19AA31/03/15 TOTAL EXEMPTION FULL
2015-09-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-01DS01APPLICATION FOR STRIKING-OFF
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-09-26AR0129/08/14 NO MEMBER LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRISON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SALMOND
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOXER
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-09-25AR0129/08/13 NO MEMBER LIST
2013-08-01AP03SECRETARY APPOINTED DIRECTOR OF FINANCE & COMPANY SECRETARY ELIZABETH MILLER CORCORAN
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0129/08/12 NO MEMBER LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HOWELL BOXER / 29/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEORGE PEACOCK COPLAND SALMOND / 29/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUNBAR MORRISON / 29/08/2012
2012-09-24AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY KAREN SHAW
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0129/08/11 NO MEMBER LIST
2011-04-07RES01ADOPT ARTICLES 30/03/2011
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOLLIFFE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRY
2011-04-07AP03SECRETARY APPOINTED DR KAREN SHAW
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL HATTERSLEY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILSON SIBBETT
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PARRY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GOLDSTRAW
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-08AR0129/08/10 NO MEMBER LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUNBAR MORRISON / 29/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVE PARRY / 29/08/2010
2009-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-22363aANNUAL RETURN MADE UP TO 29/08/09
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOXER / 21/08/2009
2009-09-10288aDIRECTOR APPOINTED ANDREW JOHN WILSON
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR KEITH DAWSON
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-20363aANNUAL RETURN MADE UP TO 29/08/08
2008-08-27288aDIRECTOR APPOINTED ALEXANDER DUNBAR MORRISON
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR BERNARD KING
2008-03-20410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-03-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06288bDIRECTOR RESIGNED
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-06363sANNUAL RETURN MADE UP TO 29/08/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-06363sANNUAL RETURN MADE UP TO 29/08/06
2005-09-06363sANNUAL RETURN MADE UP TO 29/08/05
2005-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH CROP RESEARCH INSTITUTE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCOTTISH CROP RESEARCH INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-19 Outstanding THE SCOTTISH MINISTERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCOTTISH CROP RESEARCH INSTITUTE

Intangible Assets
Patents
We have not found any records of THE SCOTTISH CROP RESEARCH INSTITUTE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE SCOTTISH CROP RESEARCH INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH CROP RESEARCH INSTITUTE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as THE SCOTTISH CROP RESEARCH INSTITUTE are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH CROP RESEARCH INSTITUTE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCOTTISH CROP RESEARCH INSTITUTE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCOTTISH CROP RESEARCH INSTITUTE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.