THE LIFE SCIENCE TRUST
Overview
| Company Name | THE LIFE SCIENCE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC140925 |
| 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 THE LIFE SCIENCE TRUST?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE LIFE SCIENCE TRUST located?
| Registered Office Address | Life Science Centre Life Science Centre Pishwanton Wood EH41 4FH Haddington Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LIFE SCIENCE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE LIFE SCIENCE TRUST?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for THE LIFE SCIENCE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Helen Margaret Kippax on Mar 12, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Reakes as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angus Wilson Taylor as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Giscard Helliwell as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 14 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 21 pages | AA | ||
Registered office address changed from Quince Cottage 4 Baxtersyke Gifford Haddington EH41 4PL Scotland to Life Science Centre Life Science Centre Pishwanton Wood Haddington EH41 4FH on Jan 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Michael Galbraith as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gijsbertha Cornelia Stolk as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Frederik Thal-Jantzen as a director on Mar 11, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 18 pages | AA | ||
Previous accounting period shortened from Aug 31, 2020 to Aug 31, 2019 | 1 pages | AA01 | ||
Who are the officers of THE LIFE SCIENCE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD, Antonia | Secretary | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | 258757200001 | |||||||
| DYSON, James Anthony, Dr | Director | 71 Norton Road DY8 2TB Stourbridge West Midlands | England | British | 41854890004 | |||||
| GORDON, Aonghus Coinn Huntly | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | 215940480001 | |||||
| KIPPAX, Helen Margaret | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | United Kingdom | British | 258990150002 | |||||
| COLQUHOUN, Margaret, Dr | Secretary | Kirk Bridge Cottage EH36 5PA Humbie East Lothian | British | 32345300001 | ||||||
| DONALD, Rebecca | Secretary | Mill Wynd EH40 3AE East Linton Old Mill Scotland | 246474980002 | |||||||
| EDWARDS, Arthur | Secretary | Cainscross Road GL5 4EX Stroud 55 Gloucestershire England | British | 1304870003 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| BARRY, Gerald William Stuart | Director | 48 Castle Street EH2 3LX Edinburgh Lothian Scotland | British | 29526830002 | ||||||
| BROOK, Hazel Isis | Director | 16 Bairstow Street PR1 3TN Preston Lancashire | United Kingdom | British | 65611570001 | |||||
| BROWN, Derek Arthur | Director | 32 Landsdowne Gardens Jesmond Vale NE2 1HH Newcastle-Upon-Tyne | British | 32153050001 | ||||||
| COLQUHOUN, Margaret, Dr | Director | Kirk Bridge Cottage EH36 5PA Humbie East Lothian | British | 32345300001 | ||||||
| DAY, Christopher | Director | Pen-Y-Lln Brynberian SA41 3TL Crymych Dyfed | British | 32153060001 | ||||||
| EWALD, Axel | Director | 10 Brown Street EH41 3JH Haddington East Lothian | British | 32153160001 | ||||||
| GALBRAITH, James Michael | Director | Bannerman Dr Nw, Calgary,T2l1w2 5326 Alberta, Canada Canada | Canada | British,Canadian | 240504870001 | |||||
| HELLIWELL, Christopher John Giscard | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | 104811940001 | |||||
| HOFMANN - GOODWIN, Gertraud | Director | Lapwing Studio 3 Hoathly Hull West Heathly RH19 4SJ East Grinstead West Sussex | German | 19586790001 | ||||||
| KELLER, Erhard | Director | 5 Woodhall Bank EH13 0HL Edinburgh Midlothian | Austrian | 65611480001 | ||||||
| KIDMAN, Christopher | Director | Teach Solas Grange Mockler Camphill Community IRISH Temple Michael, Grange Mockler Carrick On Suir, Co Tipperary Eire | British | 32153120002 | ||||||
| KIDMAN, Hilary | Director | 19 High Street EH40 3AA East Linton East Lothian | English | 61566060001 | ||||||
| MARTIN, Jeffrey Vance | Director | 14 Freshfield Bank RH18 5HG Forest Row East Sussex | American | 40468930004 | ||||||
| RAMSBOTHAM, Richard | Director | 30 Corser Street DY8 2DE Stourbridge West Midlands | United Kingdom | British | 78837330002 | |||||
| REAKES, Simon | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | 258828310001 | |||||
| REED, Jack | Director | 59 Leamington Terrace EH10 4JS Edinburgh | United Kingdom | British | 44316710005 | |||||
| SHEPPARD, Jane | Director | 39 Merchiston Avenue EH10 4PD Edinburgh Lothian | British | 85654510001 | ||||||
| STOLK, Gijsbertha Cornelia | Director | Corbenic Camphill Community Trochry PH8 0DY Dunkeld Keepers Cottage Perthshire United Kingdom | Scotland | Dutch | 139161590001 | |||||
| SWANN, Richard Anthony | Director | William Morris House Chipmans Platt GL10 3SH Eastington Stonehouse Gloucestershire | British | 73935150002 | ||||||
| TAYLOR, Angus Wilson | Director | Millbottom Nailsworth GL6 0LA Stroud Ruskin Mill England | England | British | 167304520001 | |||||
| THAL-JANTZEN, Christian Frederik | Director | Crescent View Magdalen Avenue BA2 4QH Bath 1 Somerset England | England | Danish | 41292680003 | |||||
| VAN DE VOORT, Tyll | Director | Camphill Village Trust Oaklands Park GL14 1EF Newnham Gloucestershire | Dutch | 46218290001 |
Who are the persons with significant control of THE LIFE SCIENCE TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ruskin Mill Land Trust Limited | May 10, 2019 | Old Bristol Road Nailsworth GL6 0LA Stroud Ruskin Mill Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE LIFE SCIENCE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2016 | May 10, 2019 | 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