THE LIFE SCIENCE TRUST

THE LIFE SCIENCE TRUST

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

    Company NameTHE LIFE SCIENCE TRUST
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC140925
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE LIFE SCIENCE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for THE LIFE SCIENCE TRUST?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 28, 2024
    Next Confirmation Statement DueNov 11, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2023
    OverdueYes

    What are the latest filings for THE LIFE SCIENCE TRUST?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    21 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Michael Galbraith as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Gijsbertha Cornelia Stolk as a director on Aug 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christian Frederik Thal-Jantzen as a director on Mar 11, 2020

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2019

    18 pagesAA

    Previous accounting period shortened from Aug 31, 2020 to Aug 31, 2019

    1 pagesAA01

    Current accounting period extended from May 10, 2020 to Aug 31, 2020

    1 pagesAA01

    Director's details changed for Mr James Michael Galbraith on Mar 05, 2020

    2 pagesCH01

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 10, 2019

    17 pagesAA

    Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to Quince Cottage 4 Baxtersyke Gifford Haddington EH41 4PL on Jun 11, 2019

    1 pagesAD01

    Notification of Ruskin Mill Land Trust Limited as a person with significant control on May 10, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 30, 2019

    2 pagesPSC09

    Appointment of Mrs Helen Margaret Kippax as a director on May 10, 2019

    2 pagesAP01

    Who are the officers of THE LIFE SCIENCE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD, Antonia
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Secretary
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    258757200001
    DYSON, James Anthony, Dr
    71 Norton Road
    DY8 2TB Stourbridge
    West Midlands
    Director
    71 Norton Road
    DY8 2TB Stourbridge
    West Midlands
    EnglandBritishMedical Doctor41854890004
    GORDON, Aonghus Coinn Huntly
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Director
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    EnglandBritishFounder And Charity Chief Executive215940480001
    HELLIWELL, Christopher John Giscard
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Director
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    EnglandBritishPole Lather And Craft Tutor104811940001
    KIPPAX, Helen Margaret
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Director
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    EnglandBritishCharity Director258990150001
    REAKES, Simon
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Director
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    EnglandBritishCultural Director258828310001
    TAYLOR, Angus Wilson
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    Director
    Millbottom
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    England
    EnglandBritishChartered Surveyor167304520001
    COLQUHOUN, Margaret, Dr
    Kirk Bridge Cottage
    EH36 5PA Humbie
    East Lothian
    Secretary
    Kirk Bridge Cottage
    EH36 5PA Humbie
    East Lothian
    British32345300001
    DONALD, Rebecca
    Mill Wynd
    EH40 3AE East Linton
    Old Mill
    Scotland
    Secretary
    Mill Wynd
    EH40 3AE East Linton
    Old Mill
    Scotland
    246474980002
    EDWARDS, Arthur
    Cainscross Road
    GL5 4EX Stroud
    55
    Gloucestershire
    England
    Secretary
    Cainscross Road
    GL5 4EX Stroud
    55
    Gloucestershire
    England
    British1304870003
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    BARRY, Gerald William Stuart
    48 Castle Street
    EH2 3LX Edinburgh
    Lothian
    Scotland
    Director
    48 Castle Street
    EH2 3LX Edinburgh
    Lothian
    Scotland
    BritishSolicitor29526830002
    BROOK, Hazel Isis
    16 Bairstow Street
    PR1 3TN Preston
    Lancashire
    Director
    16 Bairstow Street
    PR1 3TN Preston
    Lancashire
    United KingdomBritishLecturer65611570001
    BROWN, Derek Arthur
    32 Landsdowne Gardens
    Jesmond Vale
    NE2 1HH Newcastle-Upon-Tyne
    Director
    32 Landsdowne Gardens
    Jesmond Vale
    NE2 1HH Newcastle-Upon-Tyne
    BritishAccountant32153050001
    COLQUHOUN, Margaret, Dr
    Kirk Bridge Cottage
    EH36 5PA Humbie
    East Lothian
    Director
    Kirk Bridge Cottage
    EH36 5PA Humbie
    East Lothian
    BritishBiologist32345300001
    DAY, Christopher
    Pen-Y-Lln
    Brynberian
    SA41 3TL Crymych
    Dyfed
    Director
    Pen-Y-Lln
    Brynberian
    SA41 3TL Crymych
    Dyfed
    BritishArchitect32153060001
    EWALD, Axel
    10 Brown Street
    EH41 3JH Haddington
    East Lothian
    Director
    10 Brown Street
    EH41 3JH Haddington
    East Lothian
    BritishSculptor32153160001
    GALBRAITH, James Michael
    Bannerman Dr Nw,
    Calgary,T2l1w2
    5326
    Alberta, Canada
    Canada
    Director
    Bannerman Dr Nw,
    Calgary,T2l1w2
    5326
    Alberta, Canada
    Canada
    CanadaBritish,CanadianGeophysicist (Retired)240504870001
    HOFMANN - GOODWIN, Gertraud
    Lapwing Studio 3 Hoathly Hull
    West Heathly
    RH19 4SJ East Grinstead
    West Sussex
    Director
    Lapwing Studio 3 Hoathly Hull
    West Heathly
    RH19 4SJ East Grinstead
    West Sussex
    GermanSculpture Therapist19586790001
    KELLER, Erhard
    5 Woodhall Bank
    EH13 0HL Edinburgh
    Midlothian
    Director
    5 Woodhall Bank
    EH13 0HL Edinburgh
    Midlothian
    AustrianSocial Work65611480001
    KIDMAN, Christopher
    Teach Solas
    Grange Mockler Camphill Community
    IRISH Temple Michael, Grange Mockler
    Carrick On Suir, Co Tipperary
    Eire
    Director
    Teach Solas
    Grange Mockler Camphill Community
    IRISH Temple Michael, Grange Mockler
    Carrick On Suir, Co Tipperary
    Eire
    BritishEurythmist & Social Therapist32153120002
    KIDMAN, Hilary
    19 High Street
    EH40 3AA East Linton
    East Lothian
    Director
    19 High Street
    EH40 3AA East Linton
    East Lothian
    EnglishHousewife61566060001
    MARTIN, Jeffrey Vance
    14 Freshfield Bank
    RH18 5HG Forest Row
    East Sussex
    Director
    14 Freshfield Bank
    RH18 5HG Forest Row
    East Sussex
    AmericanManagement Consultant40468930004
    RAMSBOTHAM, Richard
    30 Corser Street
    DY8 2DE Stourbridge
    West Midlands
    Director
    30 Corser Street
    DY8 2DE Stourbridge
    West Midlands
    United KingdomBritishTeacher/Writer78837330002
    REED, Jack
    59 Leamington Terrace
    EH10 4JS Edinburgh
    Director
    59 Leamington Terrace
    EH10 4JS Edinburgh
    United KingdomBritishDevelopment Consultant44316710005
    SHEPPARD, Jane
    39 Merchiston Avenue
    EH10 4PD Edinburgh
    Lothian
    Director
    39 Merchiston Avenue
    EH10 4PD Edinburgh
    Lothian
    BritishNone85654510001
    STOLK, Gijsbertha Cornelia
    Corbenic Camphill Community
    Trochry
    PH8 0DY Dunkeld
    Keepers Cottage
    Perthshire
    United Kingdom
    Director
    Corbenic Camphill Community
    Trochry
    PH8 0DY Dunkeld
    Keepers Cottage
    Perthshire
    United Kingdom
    ScotlandDutchManager139161590001
    SWANN, Richard Anthony
    William Morris House
    Chipmans Platt
    GL10 3SH Eastington Stonehouse
    Gloucestershire
    Director
    William Morris House
    Chipmans Platt
    GL10 3SH Eastington Stonehouse
    Gloucestershire
    BritishAdministrator73935150002
    THAL-JANTZEN, Christian Frederik
    Crescent View
    Magdalen Avenue
    BA2 4QH Bath
    1
    Somerset
    England
    Director
    Crescent View
    Magdalen Avenue
    BA2 4QH Bath
    1
    Somerset
    England
    EnglandDanishCompany Director41292680003
    VAN DE VOORT, Tyll
    Camphill Village Trust
    Oaklands Park
    GL14 1EF Newnham
    Gloucestershire
    Director
    Camphill Village Trust
    Oaklands Park
    GL14 1EF Newnham
    Gloucestershire
    DutchManagement46218290001

    Who are the persons with significant control of THE LIFE SCIENCE TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ruskin Mill Land Trust Limited
    Old Bristol Road
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    Gloucestershire
    England
    May 10, 2019
    Old Bristol Road
    Nailsworth
    GL6 0LA Stroud
    Ruskin Mill
    Gloucestershire
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03192673
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for THE LIFE SCIENCE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2016May 10, 2019The 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