EDINBURGH SCIENCE FOUNDATION LTD

EDINBURGH SCIENCE FOUNDATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEDINBURGH SCIENCE FOUNDATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC126121
    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 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 AddressNo

    What were the previous names of EDINBURGH SCIENCE FOUNDATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATIONDec 10, 2012Dec 10, 2012
    THE EDINBURGH SCIENCE FOUNDATIONDec 17, 1999Dec 17, 1999
    THE EDINBURGH INTERNATIONAL FESTIVAL OF SCIENCE ANDTECHNOLOGYJul 11, 1990Jul 11, 1990

    What are the latest accounts for EDINBURGH SCIENCE FOUNDATION 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 FOUNDATION LTD?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for EDINBURGH SCIENCE FOUNDATION LTD?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Margaret Arma Graham as a director on Aug 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Appointment of Cllr Margaret Arma Graham as a director on Jun 24, 2025

    2 pagesAP01

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

    1 pagesTM02

    Group of companies' accounts made up to Jul 31, 2024

    30 pagesAA

    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

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Taslima Haque as a director on May 23, 2024

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Jul 31, 2022

    35 pagesAA

    Appointment of Miss Carolyn Margaret Wilson as a secretary on Feb 01, 2023

    2 pagesAP03

    Appointment of Mr Brendan Sweeney Dick as a director on Aug 28, 2022

    2 pagesAP01

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2021

    28 pagesAA

    Termination of appointment of Macroberts Corporate Services Limited as a secretary on Apr 06, 2022

    1 pagesTM02

    Amended group of companies' accounts made up to Jul 31, 2020

    28 pagesAAMD

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2020

    28 pagesAA

    Who are the officers of EDINBURGH SCIENCE FOUNDATION 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
    339010580001
    DICK, Brendan Sweeney
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish72429020001
    HAQUE, Taslima
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish309925950001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001
    ZAFAR, Mohammed Hassun
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish286088100001
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Secretary
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    MCMILLAN, Iris Christine Mary
    7 Restalrig Avenue
    EH7 6PP Edinburgh
    Midlothian
    Secretary
    7 Restalrig Avenue
    EH7 6PP Edinburgh
    Midlothian
    Scottish71852900001
    WILSON, Carolyn Margaret
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Secretary
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    305181370001
    BENNETT & ROBERTSON LLP
    16 Walker Street
    EH3 7NN Edinburgh
    Secretary
    16 Walker Street
    EH3 7NN Edinburgh
    39868550001
    MACROBERTS
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    84066730001
    MACROBERTS CORPORATE SERVICES LIMITED
    Bath Street
    G2 4TB Glasgow
    152
    United Kingdom
    Secretary
    Bath Street
    G2 4TB Glasgow
    152
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC177032
    130204580001
    BROWN, Janet Marjorie, Dr
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritish78477590001
    CARDOWNIE, Stephen Archibald
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    Director
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    United KingdomBritish122966850001
    FOURMAN, Michael Paul, Prof
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    Scotland
    Director
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    Scotland
    ScotlandBritish6881920001
    FURNESS, William Arthur
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British768850001
    GAGE, Simon Martin
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    ScotlandBritish46711220004
    GAGE, Simon Martin
    21/2 Gilmour Road
    EH16 5NS Edinburgh
    Midlothian
    Director
    21/2 Gilmour Road
    EH16 5NS Edinburgh
    Midlothian
    ScotlandBritish46711220004
    GAMBLE, Frederick Brian
    20 Torphichen Street
    EH3 8JB Edinburgh
    Midlothian
    Director
    20 Torphichen Street
    EH3 8JB Edinburgh
    Midlothian
    British1154250001
    GRAHAM, Margaret Arma, Councillor
    Craighouse Gardens
    EH10 5LS Edinburgh
    7
    Scotland
    Director
    Craighouse Gardens
    EH10 5LS Edinburgh
    7
    Scotland
    ScotlandScottish134679170001
    KEREVAN, George
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    Director
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    ScotlandBritish660740002
    MCMASTER, Brian John, Sir
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    United Kingdom
    Director
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    United Kingdom
    United KingdomBritish32864000001
    MILNE, Alastair David, Dr
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    United KingdomBritish17832990002
    PATE, Marion-Jane
    12 Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    Director
    12 Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    British1154260001
    RITCHIE, Ian
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    United KingdomBritish171084100001
    SNOWDEN, Conor, Councillor
    62 Ellens Glen Loan
    EH17 7QN Edinburgh
    Midlothian
    Director
    62 Ellens Glen Loan
    EH17 7QN Edinburgh
    Midlothian
    ScotlandBritish122570190001
    TRITTON, Susan Barbara
    6 Grange Terrace
    EH9 2LD Edinburgh
    Director
    6 Grange Terrace
    EH9 2LD Edinburgh
    ScotlandBritish60124770001
    VESTRI, Paolo
    22 Balmoral Place
    EH3 5JA Edinburgh
    Midlothian
    Director
    22 Balmoral Place
    EH3 5JA Edinburgh
    Midlothian
    British43830910001
    WILSON, Donald Caig, Mr.
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Edinburgh International Science Festival
    City Of Edinburgh
    Great Britain
    Director
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Edinburgh International Science Festival
    City Of Edinburgh
    Great Britain
    ScotlandBritish30856500002
    WILSON, Donald Caig
    1 Caledonian Road
    EH11 2DA Edinburgh
    Midlothian
    Director
    1 Caledonian Road
    EH11 2DA Edinburgh
    Midlothian
    United KingdomBritish30856500001
    WOLFF, Heinz Seigfreid, Professor
    The Park Ealing
    W5 5NE Ealing
    8
    London
    Director
    The Park Ealing
    W5 5NE Ealing
    8
    London
    United KingdomBritish133557460001
    YOUNG, Philip John
    Greenhill Gardens
    EH10 4BN Edinburgh
    17
    Director
    Greenhill Gardens
    EH10 4BN Edinburgh
    17
    United KingdomBritish126404690001

    What are the latest statements on persons with significant control for EDINBURGH SCIENCE FOUNDATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The 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