The James Hutton Institute INVERGOWRIE


The James Hutton Institute started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC374831. The The James Hutton Institute company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Invergowrie at The James Hutton Institute. Postal code: DD2 5DA. Since Wednesday 19th January 2011 The James Hutton Institute is no longer carrying the name The Macaulay/scri Institute.

Currently there are 16 directors in the the company, namely Anne M., Eileen S. and Sarah C. and others. In addition one secretary - Robert D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The James Hutton Institute Address / Contact

Office Address The James Hutton Institute
Town Invergowrie
Post code DD2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC374831
Date of Incorporation Mon, 15th Mar 2010
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anne M.

Position: Director

Appointed: 30 November 2023

Eileen S.

Position: Director

Appointed: 01 November 2023

Sarah C.

Position: Director

Appointed: 01 November 2023

Susan M.

Position: Director

Appointed: 01 November 2023

Caroline B.

Position: Director

Appointed: 01 November 2023

Olga K.

Position: Director

Appointed: 01 November 2023

Lindsay S.

Position: Director

Appointed: 12 September 2023

Robin W.

Position: Director

Appointed: 12 September 2023

Susan M.

Position: Director

Appointed: 12 September 2023

Rebekah W.

Position: Director

Appointed: 26 April 2023

Ian W.

Position: Director

Appointed: 26 April 2023

Christopher G.

Position: Director

Appointed: 01 June 2021

Paul G.

Position: Director

Appointed: 01 May 2021

Kenneth G.

Position: Director

Appointed: 01 January 2021

Robert D.

Position: Secretary

Appointed: 14 October 2019

George L.

Position: Director

Appointed: 03 April 2017

Susan D.

Position: Director

Appointed: 03 April 2017

David G.

Position: Director

Appointed: 26 April 2023

Resigned: 02 June 2023

Samantha B.

Position: Director

Appointed: 01 January 2021

Resigned: 30 August 2022

Aileen M.

Position: Director

Appointed: 01 January 2021

Resigned: 09 August 2022

Graeme D.

Position: Director

Appointed: 01 June 2020

Resigned: 21 January 2021

Elizabeth W.

Position: Director

Appointed: 03 April 2017

Resigned: 26 April 2023

Alyson T.

Position: Director

Appointed: 03 April 2017

Resigned: 30 November 2023

Archibald G.

Position: Director

Appointed: 01 March 2017

Resigned: 26 April 2023

Iain R.

Position: Director

Appointed: 01 January 2017

Resigned: 30 November 2023

Derek L.

Position: Secretary

Appointed: 01 January 2017

Resigned: 04 October 2019

Andrew M.

Position: Director

Appointed: 01 January 2017

Resigned: 03 October 2018

James C.

Position: Director

Appointed: 14 August 2015

Resigned: 31 October 2020

Ethel S.

Position: Director

Appointed: 18 March 2015

Resigned: 15 December 2020

Joan M.

Position: Director

Appointed: 18 March 2015

Resigned: 15 December 2020

Stephen H.

Position: Director

Appointed: 21 January 2015

Resigned: 15 December 2020

Deborah K.

Position: Director

Appointed: 15 December 2014

Resigned: 30 September 2023

Ian G.

Position: Director

Appointed: 16 July 2014

Resigned: 30 September 2023

Elizabeth C.

Position: Secretary

Appointed: 06 May 2013

Resigned: 01 January 2017

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 19 September 2012

Resigned: 06 May 2013

Karen S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 19 September 2012

George S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2014

George T.

Position: Director

Appointed: 01 January 2011

Resigned: 30 November 2016

Wayne P.

Position: Director

Appointed: 04 August 2010

Resigned: 19 November 2014

Julia E.

Position: Director

Appointed: 24 May 2010

Resigned: 21 January 2015

Alexander M.

Position: Director

Appointed: 24 May 2010

Resigned: 16 July 2014

David B.

Position: Director

Appointed: 24 May 2010

Resigned: 31 March 2014

Alan W.

Position: Director

Appointed: 24 May 2010

Resigned: 30 November 2016

Laura M.

Position: Director

Appointed: 24 May 2010

Resigned: 30 November 2016

Brian C.

Position: Director

Appointed: 24 May 2010

Resigned: 31 March 2017

Allan S.

Position: Director

Appointed: 24 May 2010

Resigned: 31 March 2017

Lindsays Ws

Position: Corporate Secretary

Appointed: 05 May 2010

Resigned: 01 April 2011

Raymond P.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2017

Alexander G.

Position: Director

Appointed: 15 March 2010

Resigned: 26 May 2010

Peter B.

Position: Director

Appointed: 15 March 2010

Resigned: 26 May 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Derek L. This PSC has significiant influence or control over the company,.

Derek L.

Notified on 1 January 2017
Ceased on 4 October 2019
Nature of control: significiant influence or control

Company previous names

The Macaulay/scri Institute January 19, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (50 pages)

Company search

Advertisements