SRUC INNOVATION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-01-27 with updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Professor Charles James Newbold as a director on 2024-07-01

View Document

24/09/2424 September 2024 Appointment of Mr David John Bell as a director on 2024-07-01

View Document

24/09/2424 September 2024 Appointment of Dr Mary Elizabeth Thomson as a director on 2024-07-01

View Document

24/09/2424 September 2024 Appointment of Dr Katrina Elizabeth Hayter as a director on 2024-07-01

View Document

15/07/2415 July 2024 Termination of appointment of John Edward Cross as a director on 2024-06-27

View Document

15/07/2415 July 2024 Termination of appointment of Charles James Newbold as a director on 2024-06-27

View Document

15/07/2415 July 2024 Termination of appointment of Katherine Anne Richards as a director on 2024-06-27

View Document

15/07/2415 July 2024 Termination of appointment of Andrew Jonathan Lacey as a director on 2024-04-12

View Document

15/07/2415 July 2024 Termination of appointment of Dennis Karl Overton as a director on 2024-06-27

View Document

15/07/2415 July 2024 Termination of appointment of Robert Bruce Wood as a director on 2024-06-27

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Notification of Sruc as a person with significant control on 2024-06-06

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Cessation of Sac Corporate Trustee Limited as a person with significant control on 2024-06-06

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Hugh Francis Anderson as a director on 2024-01-25

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Richard John Colin Peebles as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mrs Devon Mae Palmer Taylor as a secretary on 2023-03-01

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Alistair John Marshall as a director on 2022-09-07

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Colin Hugh Macewan as a director on 2020-06-30

View Document

09/06/209 June 2020 DIRECTOR APPOINTED PROFESSOR CHARLES JAMES NEWBOLD

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR DENNIS KARL OVERTON

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR HUGH FRANCIS ANDERSON

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR COLIN HUGH MACEWAN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE WIJNBERG

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR RICHARD JOHN COLIN PEEBLES

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLIN PEEBLES / 29/01/2018

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROBERT BRUCE WOOD

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE BORWICK

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS CAROLINE AGNES MILLAR

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILSON MARSHALL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JAMES RODERICK ALEXANDER CUMMING

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MACHRAY

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN HOWDEN

View Document

09/06/179 June 2017 SECRETARY APPOINTED MS HELEN HOWDEN

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY JANET SWADLING

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANET SWADLING

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 1100000.00

View Document

24/10/1624 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

18/10/1618 October 2016 STATEMENT BY DIRECTORS

View Document

18/10/1618 October 2016 REDUCE ISSUED CAPITAL 07/10/2016

View Document

18/10/1618 October 2016 SOLVENCY STATEMENT DATED 07/10/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED PROFESSOR WAYNE POWELL

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMM

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JAMES MCLEAN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JOHN EDWARD CROSS

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLILAND

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LINDSAY

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MACHRAY / 03/09/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MIKE WIJNBERG

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR NIGEL ALEXANDER MILLER

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCDAID

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMING

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES BACKWELL

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DINNING

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BIGGAR

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART HOUSTON

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWENS

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MISS KATHERINE ANNE RICHARDS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JIM MCLAREN

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVELY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

02/12/132 December 2013 DIRECTOR APPOINTED ROBERT JAMES DINNING

View Document

02/12/132 December 2013 DIRECTOR APPOINTED DR FRANCES ROSE COLETTE BACKWELL

View Document

02/12/132 December 2013 DIRECTOR APPOINTED PROFESSOR SEAMUS MCDAID

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ALISTAIR JOHN MARSHALL

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 ALTER ARTICLES 23/10/2012

View Document

31/10/1231 October 2012 ARTICLES OF ASSOCIATION

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED PROFESSOR ROBERT WEBB

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR WILSON MCDONALD MARSHALL

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED PROFESSOR DAVID MCKENZIE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKELVEY

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BULFIELD

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY GRAHAM

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JIM (JAMES) CRAWFORD MCLAREN

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JAMES RODERICK ALEXANDER CUMMING

View Document

24/02/1124 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CROFT

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR STEWART HOUSTON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR LUKE MALISE BORWICK

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET SWADLING / 12/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET SWADLING / 12/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM STEWART STEVELY / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAME JOHN BULFIELD / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM DAVID GILLILAND / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RALPH GRAHAM / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER CROFTS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL GREEN / 09/03/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR JONATHAN MICHAEL COWENS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PROFESSOR GEOFFREY SIMM

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GEMMELL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR DAVID RUSSELL GREEN

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WHITTEMORE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME BULFIELD / 31/07/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SCHOOL OF AGRICULTURE BUILDINGS WEST MAINS ROAD EDINBURGH EH9 3JG

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/01/03; NO CHANGE OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 COMPANY NAME CHANGED COSAR LIMITED CERTIFICATE ISSUED ON 05/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/06/9414 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9414 June 1994 ALTER MEM AND ARTS 07/06/94

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company