EDINBURGH SCIENCE LTD
Overview
| Company Name | EDINBURGH SCIENCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC106331 |
| 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 EDINBURGH SCIENCE LTD?
- Other education n.e.c. (85590) / Education
Where is EDINBURGH SCIENCE LTD located?
| Registered Office Address | Harbourside House 110 Commercial Street EH6 6NF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH SCIENCE LTD?
| Company Name | From | Until |
|---|---|---|
| EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITED | Aug 17, 1993 | Aug 17, 1993 |
| EDINBURGH SCIENCE FESTIVAL LIMITED | Nov 24, 1987 | Nov 24, 1987 |
| GLENRAK LIMITED | Aug 31, 1987 | Aug 31, 1987 |
What are the latest accounts for EDINBURGH SCIENCE LTD?
| 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 | Jul 31, 2024 |
What is the status of the latest confirmation statement for EDINBURGH SCIENCE LTD?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for EDINBURGH SCIENCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Gordon as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Polly Susannah Athenais Purvis as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Marjorie Brown as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Alexandra Codlin as a secretary on Aug 04, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Councillor Margaret Arma Graham as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Margaret Wilson as a secretary on May 22, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Valerie Margaret Walker as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Richard Millar Marshall as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melinda a Matthews as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Gordon as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Janet Christine Geddes as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair David Milne as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mohammed Hassun Zafar as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Paul Fourman as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Martin Gage as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Valenti as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Taslima Haque on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Taslima Haque as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 20 pages | AA | ||||||||||
Who are the officers of EDINBURGH SCIENCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CODLIN, Alexandra | Secretary | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | 339018600001 | |||||||||||
| CARTER, Dawn Elizabeth | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | Scotland | British | 146062230003 | |||||||||
| DICK, Brendan Sweeney | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 72429020001 | |||||||||
| GEDDES, Janet Christine | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 329740180001 | |||||||||
| GRAHAM, Margaret Arma | Director | Craighouse Gardens EH10 5LS Edinburgh 7 Scotland | Scotland | British | 134679170001 | |||||||||
| HAQUE, Taslima | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 309925950001 | |||||||||
| MATTHEWS, Melinda A | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British,American | 231316870001 | |||||||||
| MCNEESE-MECHAN, Amy, Dr | Director | c/o Room 10.26 High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 233880880001 | |||||||||
| STANIFORTH, Alexander | Director | High Street EH1 1YJ Edinburgh 253 Scotland | Scotland | Scottish | 233001690001 | |||||||||
| WALL, Ian James, Prof | Director | 85 Warrender Park Road EH9 1EW Edinburgh Midlothian | Scotland | British | 430300001 | |||||||||
| YOUNG, Louise Amanda Lang | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | Scottish | 299758150001 | |||||||||
| ZAFAR, Mohammed Hassun | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 286088100001 | |||||||||
| MACROBERTS, Messrs | Secretary | Excel House 30 Semple Street EH3 8BL Edinburgh Midlothian | British | 49595300002 | ||||||||||
| WILSON, Carolyn Margaret | Secretary | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | 305179580001 | |||||||||||
| BENNETT & ROBERTSON LLP | Secretary | 16 Walker Street EH3 7NN Edinburgh | 39868550001 | |||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | Bath St G2 4TB Glasgow 152 United Kingdom |
| 130204580001 | ||||||||||
| AITKEN, Ewan Ritchie | Director | 159 Restalrig Avenue EH7 6PJ Edinburgh Lothian | Scotland | British | 91068950001 | |||||||||
| ANDERSON, Donald Craig | Director | 39 The Spinney EH17 7LE Edinburgh Midlothian | Scotland | British | 48629740001 | |||||||||
| AUSTIN HART, Norma May | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | United Kingdom | British | 170076410001 | |||||||||
| BENNETT, Alexander | Director | 40 Southerton Crescent KY2 5ND Kirkcaldy Fife | British | 504080001 | ||||||||||
| BLACKLOCK, Angela | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | United Kingdom | British | 154314260002 | |||||||||
| BROUSSINE, Ivan | Director | 1 Sciennes Road EH9 1LE Edinburgh Midlothian | British | 58784540001 | ||||||||||
| BROWN, Janet Marjorie, Dr | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 78477590001 | |||||||||
| BUCHAN, Geoffrey Gordon Crauford | Director | Littlejohn Road EH10 5GJ Edinburgh 30/6 United Kingdom | United Kingdom | British | 156377320001 | |||||||||
| CAIRNS, Ronald, Councillor | Director | 479 Calder Road EH11 4AN Edinburgh Midlothian | Scotland | Scottish | 105012140001 | |||||||||
| CAMPBELL, Ian Douglas, Councillor | Director | c/o Room 10.26 High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 236913230001 | |||||||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||||||
| DICK, Brendan Sweeney | Director | 12 Ross Road EH16 5QN Edinburgh | Scotland | British | 72429020001 | |||||||||
| DIXON, Bernard, Dr | Director | 130 Cornwall Road HA4 6AW Ruislip Manor Middlesex | British | 54019860001 | ||||||||||
| DIXON, Bernard, Dr | Director | 130 Cornwall Road HA4 6AW Ruislip Manor Middlesex | British | 54019860001 | ||||||||||
| DORAN, Karen, Councillor | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | United Kingdom | British | 199533110001 | |||||||||
| DURIE, Bruce | Director | 28 Cambridge Gardens EH6 5DJ Edinburgh | British | 36993330001 | ||||||||||
| FORREST, Moyra Elizabeth Mckenzie | Director | 27/1 Starbank Road EH5 3BY Edinburgh | Scotland | British | 35800040001 | |||||||||
| FOURMAN, Michael Paul, Prof | Director | St. Leonards Bank EH8 9SQ Edinburgh 14 United Kingdom | Scotland | British | 6881920001 | |||||||||
| FULLERTON, Catherine, Councillor | Director | Suite 1 Mitchell St EH6 7BD Edinburgh 5 Lothians Uk | Scotland | Scottish | 184237330001 |
Who are the persons with significant control of EDINBURGH SCIENCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edinburgh Science Foundation Limited | Aug 01, 2016 | Commercial Street EH6 6NF Edinburgh 110 Scotland | No | ||||||||||
| |||||||||||||
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