Background WavePink WaveYellow Wave

JAMES HUTTON LIMITED (SC121376)

JAMES HUTTON LIMITED (SC121376) is an active UK company. incorporated on 16 November 1989. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. JAMES HUTTON LIMITED has been registered for 36 years. Current directors include ARCHER, Ian Victor James, Dr, CAMPBELL, Colin Douglas, Professor, KINDNESS, Andrew, Dr and 5 others.

Company Number
SC121376
Status
active
Type
ltd
Incorporated
16 November 1989
Age
36 years
Address
Mylnefield, Dundee, DD2 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARCHER, Ian Victor James, Dr, CAMPBELL, Colin Douglas, Professor, KINDNESS, Andrew, Dr, ROBERTS, Deborah Jane, Professor, SNAPE, Jonathan Bryan, Dr, STANLEY, Caroline Anne, TREVOR, Elizabeth, WALKER, Robin Peter
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HUTTON LIMITED

JAMES HUTTON LIMITED is an active company incorporated on 16 November 1989 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. JAMES HUTTON LIMITED was registered 36 years ago.(SIC: 72190)

Status

active

Active since 36 years ago

Company No

SC121376

LTD Company

Age

36 Years

Incorporated 16 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MYLNEFIELD RESEARCH SERVICES LIMITED
From: 16 November 1989To: 31 March 2015
Contact
Address

Mylnefield Invergowrie Dundee, DD2 5DA,

Timeline

48 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Owner Exit
Nov 19
Director Left
Feb 20
Director Joined
Jun 20
Loan Secured
Sept 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CORBIN, Anne Elizabeth

Active
Mylnefield, DundeeDD2 5DA
Secretary
Appointed 07 Aug 2025

ARCHER, Ian Victor James, Dr

Active
Mylnefield, DundeeDD2 5DA
Born May 1971
Director
Appointed 03 Jun 2025

CAMPBELL, Colin Douglas, Professor

Active
Mylnefield, DundeeDD2 5DA
Born June 1961
Director
Appointed 26 Sept 2015

KINDNESS, Andrew, Dr

Active
Mylnefield, DundeeDD2 5DA
Born June 1963
Director
Appointed 01 Feb 2025

ROBERTS, Deborah Jane, Professor

Active
Mylnefield, DundeeDD2 5DA
Born April 1965
Director
Appointed 01 Feb 2025

SNAPE, Jonathan Bryan, Dr

Active
489 Strathmartine Road, DundeeDD3 9EP
Born January 1963
Director
Appointed 01 Aug 2003

STANLEY, Caroline Anne

Active
Mylnefield, DundeeDD2 5DA
Born December 1964
Director
Appointed 01 Nov 2023

TREVOR, Elizabeth

Active
Mylnefield, DundeeDD2 5DA
Born May 1966
Director
Appointed 01 Nov 2023

WALKER, Robin Peter

Active
Errol Road, DundeeDD2 5DA
Born January 1954
Director
Appointed 01 Feb 2018

CORCORAN, Elizabeth

Resigned
Errol Road, DundeeDD2 5DA
Secretary
Appointed 26 Jun 2013
Resigned 01 Jan 2017

DARBY, Robert Hugh

Resigned
Mylnefield, DundeeDD2 5DA
Secretary
Appointed 14 Oct 2019
Resigned 07 Aug 2025

HATTERSLEY, Neil Graham, Dr

Resigned
Ruthven House, PerthPH1 3JP
Secretary
Appointed 29 Sept 2004
Resigned 31 Mar 2011

KILLICK, Roger John

Resigned
Hilltops 19 Sidlaw Terrace, DundeeDD2 5PY
Secretary
Appointed N/A
Resigned 26 Oct 1999

LESLIE, Derek Cameron

Resigned
Mylnefield, DundeeDD2 5DA
Secretary
Appointed 01 Jan 2017
Resigned 04 Oct 2019

SHAW, Karen, Dr

Resigned
Invergowrie, DundeeDD2 5DA
Secretary
Appointed 01 Apr 2011
Resigned 31 Aug 2012

SNAPE, Jonathan, Dr

Resigned
Errol Road, DundeeDD2 5DA
Secretary
Appointed 01 Sept 2012
Resigned 25 Jun 2013

SNAPE, Jonathan Bryan, Dr

Resigned
489 Strathmartine Road, DundeeDD3 9EP
Secretary
Appointed 12 Sept 2003
Resigned 29 Sept 2004

SNAPE, Jonathan Bryan, Dr

Resigned
489 Strathmartine Road, DundeeDD3 9EP
Secretary
Appointed 26 Oct 1999
Resigned 26 Jul 2000

WATT, James Douglas

Resigned
20 Kirkcroft Brae, LiffDD2 5RT
Secretary
Appointed 26 Jul 2000
Resigned 12 Sept 2003

ANGUS, Edward

Resigned
Woodfield 20 High Street, LasswadeEH18 1ND
Born December 1939
Director
Appointed 17 Sept 2001
Resigned 10 Aug 2005

BERRY, Peter Fremantle

Resigned
58 Pyrland Road, LondonN5 2JD
Born May 1944
Director
Appointed 08 Aug 2007
Resigned 31 Mar 2014

BLACK, Fraser

Resigned
Errol Road, DundeeDD2 5DA
Born June 1961
Director
Appointed 08 Jun 2015
Resigned 11 Jul 2017

BROWN, Julia Mary

Resigned
Mylnefield, InvergowrieDD2 5DA
Born January 1966
Director
Appointed 01 Apr 2011
Resigned 31 May 2014

BULLER, Richard Frederick

Resigned
30 Velmead Road, FleetGU52 7LP
Born May 1945
Director
Appointed 05 Dec 2007
Resigned 31 Mar 2011

CLARK, Brian Drummond, Professor

Resigned
513 Deeside Road, AberdeenAB15 9ES
Born January 1938
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2015

COGDELL, Richard John, Professor

Resigned
152 Hyndland Road, GlasgowG12 9PN
Born February 1949
Director
Appointed 28 Jul 1999
Resigned 03 Mar 2005

COX, Alasdair Robert Mackenzie

Resigned
Mylnefield, DundeeDD2 5DA
Born November 1970
Director
Appointed 14 May 2020
Resigned 01 Feb 2025

CRAW, Jennifer Fraser

Resigned
Mylnefield, DundeeDD2 5DA
Born December 1962
Director
Appointed 01 Oct 2014
Resigned 19 Sept 2017

EDGAR, Julia Mary

Resigned
Mylnefield, DundeeDD2 5DA
Born January 1966
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2015

FERRIER, Robert Charles, Professor

Resigned
Mylnefield, DundeeDD2 5DA
Born September 1960
Director
Appointed 10 Oct 2014
Resigned 27 Nov 2019

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 28 Jul 1999
Resigned 01 Oct 2003

GORDON, Iain, Professor

Resigned
Mylnefield, InvergowrieDD2 5DA
Born October 1959
Director
Appointed 01 Apr 2011
Resigned 25 Sept 2015

GREGORY, Peter John, Professor

Resigned
5 Vernonholme, DundeeDD2 1QJ
Born July 1951
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2011

HILLMAN, John Richard, Professor

Resigned
11 The Logan, DundeeDD2 5PJ
Born July 1944
Director
Appointed N/A
Resigned 31 Mar 2005

HOPKINS, Keith

Resigned
The Elms, KirriemuirDD8 4DE
Born February 1953
Director
Appointed 30 Jul 1997
Resigned 24 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Errol Road, DundeeDD2 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Errol Road, DundeeDD2 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2017
Ceased 18 Nov 2019

Mrs Elizabeth Miller Corcoran

Ceased
Mylnefield, DundeeDD2 5DA
Born February 1958

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 November 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Legacy
4 April 2011
MG03sMG03s
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
31 January 2003
AUDAUD
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Resolution
8 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Incorporation Company
16 November 1989
NEWINCIncorporation