EDINBURGH SCIENCE FOUNDATION LTD
Overview
| Company Name | EDINBURGH SCIENCE FOUNDATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC126121 |
| 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 FOUNDATION LTD?
- Other education n.e.c. (85590) / Education
Where is EDINBURGH SCIENCE FOUNDATION 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 FOUNDATION LTD?
| Company Name | From | Until |
|---|---|---|
| THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION | Dec 10, 2012 | Dec 10, 2012 |
| THE EDINBURGH SCIENCE FOUNDATION | Dec 17, 1999 | Dec 17, 1999 |
| THE EDINBURGH INTERNATIONAL FESTIVAL OF SCIENCE ANDTECHNOLOGY | Jul 11, 1990 | Jul 11, 1990 |
What are the latest accounts for EDINBURGH SCIENCE FOUNDATION 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 FOUNDATION LTD?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for EDINBURGH SCIENCE FOUNDATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Margaret Arma Graham as a director on Aug 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Cllr Margaret Arma Graham as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Margaret Wilson as a secretary on May 22, 2025 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 30 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Taslima Haque as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Martin Gage as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Paul Fourman as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 35 pages | AA | ||||||||||
Appointment of Miss Carolyn Margaret Wilson as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Brendan Sweeney Dick as a director on Aug 28, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Macroberts Corporate Services Limited as a secretary on Apr 06, 2022 | 1 pages | TM02 | ||||||||||
Amended group of companies' accounts made up to Jul 31, 2020 | 28 pages | AAMD | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2020 | 28 pages | AA | ||||||||||
Who are the officers of EDINBURGH SCIENCE FOUNDATION 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 | 339010580001 | |||||||||||
| DICK, Brendan Sweeney | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 72429020001 | |||||||||
| HAQUE, Taslima | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 309925950001 | |||||||||
| WALL, Ian James, Prof | Director | 85 Warrender Park Road EH9 1EW Edinburgh Midlothian | Scotland | British | 430300001 | |||||||||
| ZAFAR, Mohammed Hassun | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 286088100001 | |||||||||
| BLYTH, William | Secretary | Carradale 516 Lanark Road West EH14 7DH Balerno Midlothian | British | 514950001 | ||||||||||
| MCMILLAN, Iris Christine Mary | Secretary | 7 Restalrig Avenue EH7 6PP Edinburgh Midlothian | Scottish | 71852900001 | ||||||||||
| WILSON, Carolyn Margaret | Secretary | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | 305181370001 | |||||||||||
| BENNETT & ROBERTSON LLP | Secretary | 16 Walker Street EH3 7NN Edinburgh | 39868550001 | |||||||||||
| MACROBERTS | Secretary | Excel House 30 Semple Street EH3 8BL Edinburgh Midlothian | 84066730001 | |||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | Bath Street G2 4TB Glasgow 152 United Kingdom |
| 130204580001 | ||||||||||
| BROWN, Janet Marjorie, Dr | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House | Scotland | British | 78477590001 | |||||||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||||||
| FOURMAN, Michael Paul, Prof | Director | St. Leonards Bank EH8 9SQ Edinburgh 14 Scotland | Scotland | British | 6881920001 | |||||||||
| FURNESS, William Arthur | Director | 26 Moray Place EH3 6DA Edinburgh Midlothian | British | 768850001 | ||||||||||
| GAGE, Simon Martin | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | Scotland | British | 46711220004 | |||||||||
| GAGE, Simon Martin | Director | 21/2 Gilmour Road EH16 5NS Edinburgh Midlothian | Scotland | British | 46711220004 | |||||||||
| GAMBLE, Frederick Brian | Director | 20 Torphichen Street EH3 8JB Edinburgh Midlothian | British | 1154250001 | ||||||||||
| GRAHAM, Margaret Arma, Councillor | Director | Craighouse Gardens EH10 5LS Edinburgh 7 Scotland | Scotland | Scottish | 134679170001 | |||||||||
| KEREVAN, George | Director | Brunstane House South Wing Brunstane Road South EH15 2NQ Edinburgh | Scotland | British | 660740002 | |||||||||
| MCMASTER, Brian John, Sir | Director | 5 Mitchell Street EH6 7BD Edinburgh Suite 1 United Kingdom | United Kingdom | British | 32864000001 | |||||||||
| MILNE, Alastair David, Dr | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | United Kingdom | British | 17832990002 | |||||||||
| PATE, Marion-Jane | Director | 12 Leopold Place EH7 5LB Edinburgh Midlothian | British | 1154260001 | ||||||||||
| RITCHIE, Ian | Director | 110 Commercial Street EH6 6NF Edinburgh Harbourside House Scotland | United Kingdom | British | 171084100001 | |||||||||
| SNOWDEN, Conor, Councillor | Director | 62 Ellens Glen Loan EH17 7QN Edinburgh Midlothian | Scotland | British | 122570190001 | |||||||||
| TRITTON, Susan Barbara | Director | 6 Grange Terrace EH9 2LD Edinburgh | Scotland | British | 60124770001 | |||||||||
| VESTRI, Paolo | Director | 22 Balmoral Place EH3 5JA Edinburgh Midlothian | British | 43830910001 | ||||||||||
| WILSON, Donald Caig, Mr. | Director | Mitchell House 5 Mitchell Street EH6 7BD Edinburgh Edinburgh International Science Festival City Of Edinburgh Great Britain | Scotland | British | 30856500002 | |||||||||
| WILSON, Donald Caig | Director | 1 Caledonian Road EH11 2DA Edinburgh Midlothian | United Kingdom | British | 30856500001 | |||||||||
| WOLFF, Heinz Seigfreid, Professor | Director | The Park Ealing W5 5NE Ealing 8 London | United Kingdom | British | 133557460001 | |||||||||
| YOUNG, Philip John | Director | Greenhill Gardens EH10 4BN Edinburgh 17 | United Kingdom | British | 126404690001 |
What are the latest statements on persons with significant control for EDINBURGH SCIENCE FOUNDATION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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