HANNAH RESEARCH INSTITUTE(THE)

HANNAH RESEARCH INSTITUTE(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHANNAH RESEARCH INSTITUTE(THE)
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC016819
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANNAH RESEARCH INSTITUTE(THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is HANNAH RESEARCH INSTITUTE(THE) located?

    Registered Office Address
    Hannah Research Institute Hannah Research Park
    Mauchline Road
    KA6 5HL Ayr
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HANNAH RESEARCH INSTITUTE(THE)?

    Previous Company Names
    Company NameFromUntil
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE)May 07, 1932May 07, 1932
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE)May 07, 1922May 07, 1922

    What are the latest accounts for HANNAH RESEARCH INSTITUTE(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for HANNAH RESEARCH INSTITUTE(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for HANNAH RESEARCH INSTITUTE(THE)?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a scio 15/01/2014
    RES13

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Appointment of Mr John Alexander Ross as a director

    2 pagesAP01

    Appointment of Professor Peter Henry Holmes as a director

    2 pagesAP01

    Annual return made up to Aug 20, 2013 no member list

    7 pagesAR01

    Termination of appointment of Thomas Bryson as a director

    1 pagesTM01

    legacy

    3 pagesMG02s

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Aug 20, 2012 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Aug 20, 2011 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Termination of appointment of David Collier as a director

    1 pagesTM01

    Annual return made up to Aug 20, 2010 no member list

    9 pagesAR01

    Director's details changed for Dr David Andrew Winton Collier on Aug 20, 2010

    2 pagesCH01

    Director's details changed for Dorothy Mary Dawson on Aug 20, 2010

    2 pagesCH01

    Director's details changed for Professor Lawrence Trevelyan Weaver on Aug 20, 2010

    2 pagesCH01

    legacy

    5 pagesMG01s

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Director's details changed for Sir Alastair Muir Russell on Nov 09, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of HANNAH RESEARCH INSTITUTE(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, James Anthony Kelly
    48 Brisbane Road
    KA30 8NJ Largs
    Ayrshire
    Secretary
    48 Brisbane Road
    KA30 8NJ Largs
    Ayrshire
    British986690002
    ARMOUR, James
    4b Towans Court
    KA9 2AY Prestwick
    Ayrshire
    Director
    4b Towans Court
    KA9 2AY Prestwick
    Ayrshire
    United KingdomBritishProfessor (Retired)44140130004
    DAWSON, Dorothy Mary
    Abbey House
    KA5 6AP Mauchline
    Ayrshire
    Director
    Abbey House
    KA5 6AP Mauchline
    Ayrshire
    United KingdomBritishRetired745290001
    HOLMES, Peter Henry, Professor
    Barclay Drive
    G84 9RD Helensburgh
    2
    Dunbartonshire
    Scotland
    Director
    Barclay Drive
    G84 9RD Helensburgh
    2
    Dunbartonshire
    Scotland
    ScotlandBritishRetired Professor32939010001
    ROSS, John Alexander, Doctor
    Portpatrick
    DG9 8TN Stranraer
    Auchenrea Cottage
    Wigtownshire
    Scotland
    Director
    Portpatrick
    DG9 8TN Stranraer
    Auchenrea Cottage
    Wigtownshire
    Scotland
    ScotlandUkFarmer181991310001
    RUSSELL, Alastair Muir, Sir
    Rothesay Place
    EH3 7SL Edinburgh
    11a
    Scotland
    Director
    Rothesay Place
    EH3 7SL Edinburgh
    11a
    Scotland
    ScotlandBritishConsultant141161130001
    SUCKLING, Keith Edward, Doctor
    291 Knightsfield
    AL8 7NH Welwyn Garden City
    Hertfordshire
    Director
    291 Knightsfield
    AL8 7NH Welwyn Garden City
    Hertfordshire
    United KingdomBritishScientist8889260001
    WEAVER, Lawrence Trevelyan, Professor
    4 Huntly Gardens
    G12 9AS Glasgow
    Director
    4 Huntly Gardens
    G12 9AS Glasgow
    ScotlandBritishProfessor78438550001
    MCCANCE, Neil Anderson Davis
    The Hannah Research Institute
    KA6 5HL Ayr
    Secretary
    The Hannah Research Institute
    KA6 5HL Ayr
    British611470001
    SCOTT, Margaret Wishart
    Pleasantfield
    Browns Crescent
    KA6 5EB Annbank
    Ayrshire
    Secretary
    Pleasantfield
    Browns Crescent
    KA6 5EB Annbank
    Ayrshire
    British126807270001
    BRYSON, Thomas Steele
    1 Cairn Crescent
    Alloway
    KA7 4PP Ayr
    Ayrshire
    Director
    1 Cairn Crescent
    Alloway
    KA7 4PP Ayr
    Ayrshire
    United KingdomBritishChartered Accountant143460001
    BRYSON, Thomas Steele
    1 Cairn Crescent
    Alloway
    KA7 4PP Ayr
    Ayrshire
    Director
    1 Cairn Crescent
    Alloway
    KA7 4PP Ayr
    Ayrshire
    United KingdomBritishC.A.143460001
    CALDWELL, John
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    Director
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    BritishFarmer417330001
    CAMPBELL, Andrew Robertson
    Cuil
    DG7 1QB Castle Douglas
    Kirkcudbrightshire
    Director
    Cuil
    DG7 1QB Castle Douglas
    Kirkcudbrightshire
    BritishFarmer45766920001
    COGGINS, John Richard, Professor
    5 Chapelton Gardens
    Bearsden
    G61 2DH Glasgow
    Lanarkshire
    Director
    5 Chapelton Gardens
    Bearsden
    G61 2DH Glasgow
    Lanarkshire
    ScotlandBritishUniversity Professor698000001
    COLLIER, David Andrew Winton, Dr
    19 Monument Road
    KA7 2RL Ayr
    Ayrshire
    Director
    19 Monument Road
    KA7 2RL Ayr
    Ayrshire
    United KingdomBritishConsultant Physician100209740001
    DAVIES, Graeme John, Professor Sir
    Principals Office The University
    G12 8QG Glasgow
    Director
    Principals Office The University
    G12 8QG Glasgow
    United KingdomBritishUniversity Principal46842590002
    EVANS, Fraser Ross
    Drumgarron House
    Penkiln Garlieston
    DG8 8AB Newton Stewart
    Wigtownshire
    Director
    Drumgarron House
    Penkiln Garlieston
    DG8 8AB Newton Stewart
    Wigtownshire
    BritishFarmer611520001
    FERGUSON, William James
    Rothiebrisbane
    Fyvie
    AB5 8LE Turriff
    Aberdeenshire
    Director
    Rothiebrisbane
    Fyvie
    AB5 8LE Turriff
    Aberdeenshire
    ScotlandBritishFarmer235610001
    FRASER, William Kerr, Sir
    Principal's Lodging 12 The Square
    University Of Glasgow
    G12 8QQ Glasgow
    Director
    Principal's Lodging 12 The Square
    University Of Glasgow
    G12 8QQ Glasgow
    BritishPrincipal Of Glasgow University611480001
    GILLESPIE, John Spence
    5 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Director
    5 Boclair Road
    Bearsden
    G61 2AE Glasgow
    BritishProfessor Of Immunology611500001
    HAMILTON, Loudon Pearson
    Old Lyne Station
    EH45 8NP Peebles
    Scottish Borders
    Director
    Old Lyne Station
    EH45 8NP Peebles
    Scottish Borders
    BritishRetired54343480002
    HARDING, Frank
    8 Sharon Close
    KT23 3LB Bookham
    Surrey
    Director
    8 Sharon Close
    KT23 3LB Bookham
    Surrey
    BritishTechnical Director Of Milk Marketing Board76029320001
    LAIDLAW, John Robert
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    Director
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    ScotlandBritishDirector124452500001
    MCGHIE, Christopher Halliday
    1 Vendace Drive
    Lochmaben
    DG11 1QN Lockerbie
    Director
    1 Vendace Drive
    Lochmaben
    DG11 1QN Lockerbie
    BritishCompany Director1316350001
    MCMYN, John
    Blawearie Kirkhouse
    Kirkbean
    DG2 8DW Dumfries
    Director
    Blawearie Kirkhouse
    Kirkbean
    DG2 8DW Dumfries
    ScotlandBritishFarmer866260002
    MURRAY, Maxwell, Professor
    21 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    Director
    21 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    United KingdomBritishProfessor Of Veterinary Medici264142990001
    PARROTT, Delphine Mary Vera, Professor
    13 Bellshaugh Place
    G12 0PF Glasgow
    Lanarkshire
    Director
    13 Bellshaugh Place
    G12 0PF Glasgow
    Lanarkshire
    BritishProfessor Of Bacteriology611490001
    WRIGHT, Norman Gray, Professor
    50 Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Director
    50 Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    BritishProfessor Of Vetinary Anatomy36016720001

    Does HANNAH RESEARCH INSTITUTE(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 22, 2010
    Delivered On Feb 02, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kirkhill farmhouse hannah research park st quivox ayr.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 02, 2010Registration of a charge (MG01s)
    • Feb 01, 2013Statement of satisfaction of a charge in full or part (MG02s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0