EDINBURGH SCIENCE LTD

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

    Company NameEDINBURGH SCIENCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106331
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EDINBURGH SCIENCE LTD?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITEDAug 17, 1993Aug 17, 1993
    EDINBURGH SCIENCE FESTIVAL LIMITEDNov 24, 1987Nov 24, 1987
    GLENRAK LIMITEDAug 31, 1987Aug 31, 1987

    What are the latest accounts for EDINBURGH SCIENCE LTD?

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

    What is the status of the latest confirmation statement for EDINBURGH SCIENCE LTD?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for EDINBURGH SCIENCE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Gordon as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Polly Susannah Athenais Purvis as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Janet Marjorie Brown as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Miss Alexandra Codlin as a secretary on Aug 04, 2025

    2 pagesAP03

    Appointment of Councillor Margaret Arma Graham as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Carolyn Margaret Wilson as a secretary on May 22, 2025

    1 pagesTM02

    Termination of appointment of Valerie Margaret Walker as a director on Apr 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Termination of appointment of Richard Millar Marshall as a director on Feb 18, 2025

    1 pagesTM01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Melinda a Matthews as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Mr Graeme Gordon as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Ms Janet Christine Geddes as a director on Nov 21, 2024

    2 pagesAP01

    Termination of appointment of Alastair David Milne as a director on Nov 21, 2024

    1 pagesTM01

    Appointment of Mr Mohammed Hassun Zafar as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Michael Paul Fourman as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Simon Martin Gage as a director on May 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin Valenti as a director on Sep 01, 2023

    1 pagesTM01

    Director's details changed for Ms Taslima Haque on Sep 01, 2023

    2 pagesCH01

    Appointment of Ms Taslima Haque as a director on May 26, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Jul 31, 2022

    20 pagesAA

    Who are the officers of EDINBURGH SCIENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODLIN, Alexandra
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Secretary
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    339018600001
    CARTER, Dawn Elizabeth
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    ScotlandBritish146062230003
    DICK, Brendan Sweeney
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish72429020001
    GEDDES, Janet Christine
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish329740180001
    GRAHAM, Margaret Arma
    Craighouse Gardens
    EH10 5LS Edinburgh
    7
    Scotland
    Director
    Craighouse Gardens
    EH10 5LS Edinburgh
    7
    Scotland
    ScotlandBritish134679170001
    HAQUE, Taslima
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish309925950001
    MATTHEWS, Melinda A
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish,American231316870001
    MCNEESE-MECHAN, Amy, Dr
    c/o Room 10.26
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    c/o Room 10.26
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish233880880001
    STANIFORTH, Alexander
    High Street
    EH1 1YJ Edinburgh
    253
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    253
    Scotland
    ScotlandScottish233001690001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001
    YOUNG, Louise Amanda Lang
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandScottish299758150001
    ZAFAR, Mohammed Hassun
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish286088100001
    MACROBERTS, Messrs
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    British49595300002
    WILSON, Carolyn Margaret
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Secretary
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    305179580001
    BENNETT & ROBERTSON LLP
    16 Walker Street
    EH3 7NN Edinburgh
    Secretary
    16 Walker Street
    EH3 7NN Edinburgh
    39868550001
    MACROBERTS CORPORATE SERVICES LIMITED
    Bath St
    G2 4TB Glasgow
    152
    United Kingdom
    Secretary
    Bath St
    G2 4TB Glasgow
    152
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC177032
    130204580001
    AITKEN, Ewan Ritchie
    159 Restalrig Avenue
    EH7 6PJ Edinburgh
    Lothian
    Director
    159 Restalrig Avenue
    EH7 6PJ Edinburgh
    Lothian
    ScotlandBritish91068950001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritish48629740001
    AUSTIN HART, Norma May
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    United KingdomBritish170076410001
    BENNETT, Alexander
    40 Southerton Crescent
    KY2 5ND Kirkcaldy
    Fife
    Director
    40 Southerton Crescent
    KY2 5ND Kirkcaldy
    Fife
    British504080001
    BLACKLOCK, Angela
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    United KingdomBritish154314260002
    BROUSSINE, Ivan
    1 Sciennes Road
    EH9 1LE Edinburgh
    Midlothian
    Director
    1 Sciennes Road
    EH9 1LE Edinburgh
    Midlothian
    British58784540001
    BROWN, Janet Marjorie, Dr
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish78477590001
    BUCHAN, Geoffrey Gordon Crauford
    Littlejohn Road
    EH10 5GJ Edinburgh
    30/6
    United Kingdom
    Director
    Littlejohn Road
    EH10 5GJ Edinburgh
    30/6
    United Kingdom
    United KingdomBritish156377320001
    CAIRNS, Ronald, Councillor
    479 Calder Road
    EH11 4AN Edinburgh
    Midlothian
    Director
    479 Calder Road
    EH11 4AN Edinburgh
    Midlothian
    ScotlandScottish105012140001
    CAMPBELL, Ian Douglas, Councillor
    c/o Room 10.26
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    c/o Room 10.26
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish236913230001
    CARDOWNIE, Stephen Archibald
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    Director
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    United KingdomBritish122966850001
    DICK, Brendan Sweeney
    12 Ross Road
    EH16 5QN Edinburgh
    Director
    12 Ross Road
    EH16 5QN Edinburgh
    ScotlandBritish72429020001
    DIXON, Bernard, Dr
    130 Cornwall Road
    HA4 6AW Ruislip Manor
    Middlesex
    Director
    130 Cornwall Road
    HA4 6AW Ruislip Manor
    Middlesex
    British54019860001
    DIXON, Bernard, Dr
    130 Cornwall Road
    HA4 6AW Ruislip Manor
    Middlesex
    Director
    130 Cornwall Road
    HA4 6AW Ruislip Manor
    Middlesex
    British54019860001
    DORAN, Karen, Councillor
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    United KingdomBritish199533110001
    DURIE, Bruce
    28 Cambridge Gardens
    EH6 5DJ Edinburgh
    Director
    28 Cambridge Gardens
    EH6 5DJ Edinburgh
    British36993330001
    FORREST, Moyra Elizabeth Mckenzie
    27/1 Starbank Road
    EH5 3BY Edinburgh
    Director
    27/1 Starbank Road
    EH5 3BY Edinburgh
    ScotlandBritish35800040001
    FOURMAN, Michael Paul, Prof
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    United Kingdom
    Director
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    United Kingdom
    ScotlandBritish6881920001
    FULLERTON, Catherine, Councillor
    Suite 1
    Mitchell St
    EH6 7BD Edinburgh
    5
    Lothians
    Uk
    Director
    Suite 1
    Mitchell St
    EH6 7BD Edinburgh
    5
    Lothians
    Uk
    ScotlandScottish184237330001

    Who are the persons with significant control of EDINBURGH SCIENCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edinburgh Science Foundation Limited
    Commercial Street
    EH6 6NF Edinburgh
    110
    Scotland
    Aug 01, 2016
    Commercial Street
    EH6 6NF Edinburgh
    110
    Scotland
    No
    Legal FormCharity Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc126121
    Natures of Control
    • The person holds, 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