SRUC INNOVATION LIMITED

SRUC INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSRUC INNOVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148684
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SRUC INNOVATION LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is SRUC INNOVATION LIMITED located?

    Registered Office Address
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SRUC INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAC COMMERCIAL LIMITEDApr 05, 2001Apr 05, 2001
    COSAR LIMITEDJan 27, 1994Jan 27, 1994

    What are the latest accounts for SRUC INNOVATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SRUC INNOVATION LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for SRUC INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David John Bell as a director on Sep 11, 2025

    1 pagesTM01

    Current accounting period extended from Mar 31, 2025 to Jul 31, 2025

    1 pagesAA01

    Confirmation statement made on Jan 27, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mr David John Bell as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Dr Mary Elizabeth Thomson as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Professor Charles James Newbold as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Dr Katrina Elizabeth Hayter as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Lacey as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Katherine Anne Richards as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Robert Bruce Wood as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Dennis Karl Overton as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Charles James Newbold as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of John Edward Cross as a director on Jun 27, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Notification of Sruc as a person with significant control on Jun 06, 2024

    2 pagesPSC02

    Cessation of Sac Corporate Trustee Limited as a person with significant control on Jun 06, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed sac commercial LIMITED\certificate issued on 28/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2024

    RES15

    Confirmation statement made on Jan 27, 2024 with updates

    4 pagesCS01

    Termination of appointment of Hugh Francis Anderson as a director on Jan 25, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Statement of capital following an allotment of shares on Mar 24, 2023

    • Capital: GBP 100,001
    4 pagesSH01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Devon Mae Palmer Taylor as a secretary on Mar 01, 2023

    2 pagesAP03

    Who are the officers of SRUC INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Devon Mae Palmer
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Secretary
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    306148670001
    HAYTER, Katrina Elizabeth, Dr
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    United KingdomBritish323939900001
    NEWBOLD, Charles James, Professor
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish270591440001
    POWELL, Wayne, Professor
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish209570960001
    SMITH, Michael Andrew, Professor
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish281951710001
    THOMSON, Mary Elizabeth, Dr
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    United KingdomBritish284910620001
    HOWDEN, Helen
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Secretary
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    233207180001
    PEEBLES, Richard John Colin
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Secretary
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    242594390001
    SCOTT, Gavin William Thomson
    32 Greenbank Crescent
    EH10 5SQ Edinburgh
    Secretary
    32 Greenbank Crescent
    EH10 5SQ Edinburgh
    British33430460001
    SWADLING, Janet Diana
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Secretary
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    British138071370001
    ANDERSON, Alastair
    5 Glasclune Court
    EH39 4RD North Berwick
    East Lothian
    Director
    5 Glasclune Court
    EH39 4RD North Berwick
    East Lothian
    British69692650002
    ANDERSON, Hugh Francis
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish134063500001
    ATKINSON, David
    38 Netherbank
    EH16 6YR Edinburgh
    Midlothian
    Director
    38 Netherbank
    EH16 6YR Edinburgh
    Midlothian
    British55255470002
    BACKWELL, Frances Rose Colette, Doctor
    Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Hillstead
    Aberdeenshire
    Scotland
    Director
    Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Hillstead
    Aberdeenshire
    Scotland
    ScotlandBritish183318020001
    BARBER, Geoffrey Duxbury, Professor
    63 Bellevue Crescent
    KA7 2DP Ayr
    Director
    63 Bellevue Crescent
    KA7 2DP Ayr
    British51021630001
    BELL, David John
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish327467290001
    BELL, James Johnstone
    Haas Grove Farm
    DG11 2RQ Lockerbie
    Director
    Haas Grove Farm
    DG11 2RQ Lockerbie
    United KingdomBritish92279950002
    BIGGAR, Donald James
    Chapelton
    DG7 3ET Castle Douglas
    Dumfries And Galloway
    Director
    Chapelton
    DG7 3ET Castle Douglas
    Dumfries And Galloway
    ScotlandBritish395020001
    BORWICK, Luke Malise
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish80529490001
    BROWN, Quintin
    Dilkusha 15 Kellyburn Park
    FK14 7AD Dollar
    Director
    Dilkusha 15 Kellyburn Park
    FK14 7AD Dollar
    British753500001
    BUCHANAN, Alistair Ewing
    11 Dalhousie Crescent
    Eskbank
    EH22 3DP Dalkeith
    Midlothian
    Director
    11 Dalhousie Crescent
    Eskbank
    EH22 3DP Dalkeith
    Midlothian
    ScotlandBritish85008430001
    BULFIELD, Grahame John, Professor
    (Room 113)
    King's Buildings West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    United Kingdom
    Director
    (Room 113)
    King's Buildings West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    United Kingdom
    United KingdomBritish125633410002
    CALVERT, Michael
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    Director
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    British116728150001
    CAMPBELL, Andrew Robertson
    Whitecraigs
    Whitepark Road
    DG7 1EX Castle Douglas
    Director
    Whitecraigs
    Whitepark Road
    DG7 1EX Castle Douglas
    ScotlandBritish45766920004
    COWENS, Jonathan Michael
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    United KingdomBritish148204720001
    CROFT, Roger Stanley, Professor
    6 Old Church Lane
    EH15 3PX Edinburgh
    Director
    6 Old Church Lane
    EH15 3PX Edinburgh
    ScotlandBritish140989840001
    CROSS, John Edward
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    United KingdomBritish128840340001
    CUMMING, James Roderick Alexander
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish159095010001
    CUMMING, James Roderick Alexander
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    Director
    Peter Wilson Building
    King's Buildings
    EH9 3JG West Mains Road
    Edinburgh
    ScotlandBritish159095010001
    CURRY, Donald Thomas Younger, Lord
    Middle Farm
    Barrasford
    NE48 4DA Hexham
    Northumberland
    Director
    Middle Farm
    Barrasford
    NE48 4DA Hexham
    Northumberland
    United KingdomBritish52925230001
    DALRYMPLE, Fiona Jane, Hon
    Oxenford Mains
    EH22 2PF Dalkeith
    Midlothian
    Director
    Oxenford Mains
    EH22 2PF Dalkeith
    Midlothian
    British20691460001
    DINNING, Robert James
    Aiket Road
    Dunlop
    KA3 4BP Kilmarnock
    South Brae Farm
    Ayrshire
    Scotland
    Director
    Aiket Road
    Dunlop
    KA3 4BP Kilmarnock
    South Brae Farm
    Ayrshire
    Scotland
    ScotlandBritish67000280001
    DOUGLAS, Ian Mayall
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    Director
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    United KingdomBritish38712200001
    FERGUSON, William James
    Rothiebrisbane
    Fyvie
    AB5 8LE Turriff
    Aberdeenshire
    Director
    Rothiebrisbane
    Fyvie
    AB5 8LE Turriff
    Aberdeenshire
    ScotlandBritish235610001
    FORREST, Robert Jack
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    Director
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    United KingdomBritish67755080002

    Who are the persons with significant control of SRUC INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sruc
    Peter Wilson Building, King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building, King's Buildings, West Main
    Scotland
    Jun 06, 2024
    Peter Wilson Building, King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building, King's Buildings, West Main
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc103046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    West Mains Road
    EH3 9JG Edinburgh
    Peter Wilson Building
    Scotland
    Jun 30, 2016
    West Mains Road
    EH3 9JG Edinburgh
    Peter Wilson Building
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc151249
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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