About

Registered Number: SC149440
Date of Incorporation: 01/03/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ

 

Based in Penicuik, Moredun Research Institute was setup in 1994. We don't know the number of employees at Moredun Research Institute. There are 21 directors listed as Burnett, Colin Neil, Dieuzy-labaye, Isabelle, Dr, Hopkins, David William, Professor, Milne, John Charles, Professor, Morton, Samuel Hamilton, Williams, Diana Jane Lloyd, Professor, Raby, Mairi, Ritson, Isabell Robertson, Vandepeear, Fiona, Donaldson, Alexander Ivan, Professor, Elliott, Richard Michael, Professor, Jarrett, James Oswald, Professor, Maskell, Duncan John, Professor, Mcbeath, David George, Milne, John Charles, Professor, Pennington, Thomas Hugh, Professor, Sorrie, Rosemary Helen, Sutherland, Ian Hutchison, Trees, Alexander John, Lord, Wakelin, Derek, Professor, Wilson, James Taylor for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEUZY-LABAYE, Isabelle, Dr 08 September 2016 - 1
HOPKINS, David William, Professor 05 March 2015 - 1
MILNE, John Charles, Professor 03 September 2020 - 1
MORTON, Samuel Hamilton 07 December 2017 - 1
WILLIAMS, Diana Jane Lloyd, Professor 08 September 2016 - 1
DONALDSON, Alexander Ivan, Professor 06 December 2006 05 September 2012 1
ELLIOTT, Richard Michael, Professor 05 December 2012 04 December 2014 1
JARRETT, James Oswald, Professor 26 July 1995 07 September 2005 1
MASKELL, Duncan John, Professor 06 December 2006 24 August 2015 1
MCBEATH, David George 27 May 1994 06 August 1996 1
MILNE, John Charles, Professor 09 September 2009 30 June 2014 1
PENNINGTON, Thomas Hugh, Professor 04 December 2002 13 April 2006 1
SORRIE, Rosemary Helen 03 July 1995 11 May 1999 1
SUTHERLAND, Ian Hutchison 11 May 1999 05 September 2007 1
TREES, Alexander John, Lord 09 December 2011 03 September 2020 1
WAKELIN, Derek, Professor 27 May 1994 03 September 2003 1
WILSON, James Taylor 27 May 1994 04 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Colin Neil 08 June 2017 - 1
RABY, Mairi 10 February 1998 28 March 2002 1
RITSON, Isabell Robertson 29 March 1995 17 March 1997 1
VANDEPEEAR, Fiona 19 March 2002 08 June 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 26 August 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
PSC02 - N/A 12 November 2018
PSC09 - N/A 12 November 2018
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 16 September 2015
RESOLUTIONS - N/A 09 July 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AAMD - Amended Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363a - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 17 October 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
RESOLUTIONS - N/A 24 March 2003
MEM/ARTS - N/A 24 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 16 August 1999
MEM/ARTS - N/A 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
AA - Annual Accounts 08 August 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288 - N/A 29 August 1996
288 - N/A 29 August 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 30 March 1996
288 - N/A 30 March 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 28 August 1995
RESOLUTIONS - N/A 24 April 1995
288 - N/A 19 April 1995
MEM/ARTS - N/A 13 April 1995
363s - Annual Return 22 March 1995
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.