SRUC INNOVATION LIMITED
Overview
| Company Name | SRUC INNOVATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC148684 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SRUC INNOVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAC COMMERCIAL LIMITED | Apr 05, 2001 | Apr 05, 2001 |
| COSAR LIMITED | Jan 27, 1994 | Jan 27, 1994 |
What are the latest accounts for SRUC INNOVATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SRUC INNOVATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for SRUC INNOVATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David John Bell as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Mr David John Bell as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Mary Elizabeth Thomson as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Professor Charles James Newbold as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Katrina Elizabeth Hayter as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jonathan Lacey as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Anne Richards as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bruce Wood as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dennis Karl Overton as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles James Newbold as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Cross as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Notification of Sruc as a person with significant control on Jun 06, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Sac Corporate Trustee Limited as a person with significant control on Jun 06, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed sac commercial LIMITED\certificate issued on 28/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hugh Francis Anderson as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 24, 2023
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Devon Mae Palmer Taylor as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of SRUC INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Devon Mae Palmer | Secretary | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | 306148670001 | |||||||
| HAYTER, Katrina Elizabeth, Dr | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | United Kingdom | British | 323939900001 | |||||
| NEWBOLD, Charles James, Professor | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 270591440001 | |||||
| POWELL, Wayne, Professor | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 209570960001 | |||||
| SMITH, Michael Andrew, Professor | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 281951710001 | |||||
| THOMSON, Mary Elizabeth, Dr | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | United Kingdom | British | 284910620001 | |||||
| HOWDEN, Helen | Secretary | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | 233207180001 | |||||||
| PEEBLES, Richard John Colin | Secretary | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | 242594390001 | |||||||
| SCOTT, Gavin William Thomson | Secretary | 32 Greenbank Crescent EH10 5SQ Edinburgh | British | 33430460001 | ||||||
| SWADLING, Janet Diana | Secretary | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | British | 138071370001 | ||||||
| ANDERSON, Alastair | Director | 5 Glasclune Court EH39 4RD North Berwick East Lothian | British | 69692650002 | ||||||
| ANDERSON, Hugh Francis | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 134063500001 | |||||
| ATKINSON, David | Director | 38 Netherbank EH16 6YR Edinburgh Midlothian | British | 55255470002 | ||||||
| BACKWELL, Frances Rose Colette, Doctor | Director | Tillybirloch Midmar AB51 7PS Inverurie Hillstead Aberdeenshire Scotland | Scotland | British | 183318020001 | |||||
| BARBER, Geoffrey Duxbury, Professor | Director | 63 Bellevue Crescent KA7 2DP Ayr | British | 51021630001 | ||||||
| BELL, David John | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 327467290001 | |||||
| BELL, James Johnstone | Director | Haas Grove Farm DG11 2RQ Lockerbie | United Kingdom | British | 92279950002 | |||||
| BIGGAR, Donald James | Director | Chapelton DG7 3ET Castle Douglas Dumfries And Galloway | Scotland | British | 395020001 | |||||
| BORWICK, Luke Malise | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 80529490001 | |||||
| BROWN, Quintin | Director | Dilkusha 15 Kellyburn Park FK14 7AD Dollar | British | 753500001 | ||||||
| BUCHANAN, Alistair Ewing | Director | 11 Dalhousie Crescent Eskbank EH22 3DP Dalkeith Midlothian | Scotland | British | 85008430001 | |||||
| BULFIELD, Grahame John, Professor | Director | (Room 113) King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building United Kingdom | United Kingdom | British | 125633410002 | |||||
| CALVERT, Michael | Director | Iscennen House 8 Chapel Lane Gaddesby LE7 4WB Leicester Leicestershire | British | 116728150001 | ||||||
| CAMPBELL, Andrew Robertson | Director | Whitecraigs Whitepark Road DG7 1EX Castle Douglas | Scotland | British | 45766920004 | |||||
| COWENS, Jonathan Michael | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | United Kingdom | British | 148204720001 | |||||
| CROFT, Roger Stanley, Professor | Director | 6 Old Church Lane EH15 3PX Edinburgh | Scotland | British | 140989840001 | |||||
| CROSS, John Edward | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | United Kingdom | British | 128840340001 | |||||
| CUMMING, James Roderick Alexander | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 159095010001 | |||||
| CUMMING, James Roderick Alexander | Director | Peter Wilson Building King's Buildings EH9 3JG West Mains Road Edinburgh | Scotland | British | 159095010001 | |||||
| CURRY, Donald Thomas Younger, Lord | Director | Middle Farm Barrasford NE48 4DA Hexham Northumberland | United Kingdom | British | 52925230001 | |||||
| DALRYMPLE, Fiona Jane, Hon | Director | Oxenford Mains EH22 2PF Dalkeith Midlothian | British | 20691460001 | ||||||
| DINNING, Robert James | Director | Aiket Road Dunlop KA3 4BP Kilmarnock South Brae Farm Ayrshire Scotland | Scotland | British | 67000280001 | |||||
| DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | 38712200001 | |||||
| FERGUSON, William James | Director | Rothiebrisbane Fyvie AB5 8LE Turriff Aberdeenshire | Scotland | British | 235610001 | |||||
| FORREST, Robert Jack | Director | Scotston Park TD11 3QL Duns Berwickshire | United Kingdom | British | 67755080002 |
Who are the persons with significant control of SRUC INNOVATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sruc | 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 | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sac Corporate Trustee Limited | Jun 30, 2016 | West Mains Road EH3 9JG Edinburgh Peter Wilson Building Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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