EDINBURGH SCIENCE WORLDWIDE LTD

EDINBURGH SCIENCE WORLDWIDE LTD

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

    Company NameEDINBURGH SCIENCE WORLDWIDE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC392467
    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 WORLDWIDE LTD?

    • Other education n.e.c. (85590) / Education

    Where is EDINBURGH SCIENCE WORLDWIDE 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 WORLDWIDE LTD?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH SCIENCE FESTIVAL VENTURES LIMITEDJan 28, 2011Jan 28, 2011

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

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for EDINBURGH SCIENCE WORLDWIDE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    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

    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

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

    17 pagesAA

    Confirmation statement made on Jan 28, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    19 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Jul 31, 2021

    19 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    17 pagesAA

    Registration of charge SC3924670001, created on May 24, 2021

    16 pagesMR01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Janet Marjorie Brown as a director on Jul 30, 2020

    2 pagesAP01

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    20 pagesAA

    Termination of appointment of Ian Cleland Ritchie as a director on Mar 09, 2019

    1 pagesTM01

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of EDINBURGH SCIENCE WORLDWIDE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Carolyn Margaret
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Secretary
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    305180350001
    BROWN, Janet Marjorie, Dr
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritishDirector78477590001
    DICK, Brendan Sweeney
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritishDirector72429020001
    HAQUE, Taslima
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritishChartered Accountant309925950001
    WALL, Ian James, Prof
    Warrender Park Road
    EH9 1EW Edinburgh
    85
    United Kingdom
    Director
    Warrender Park Road
    EH9 1EW Edinburgh
    85
    United Kingdom
    ScotlandBritishPrincipal Development Surveryor430300001
    ZAFAR, Mohammed Hassun
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Director
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    ScotlandBritishDirector286088100001
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Strathclyde
    United Kingdom
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Strathclyde
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC177032
    130204580001
    FOURMAN, Michael Paul, Prof
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    Scotland
    Director
    St. Leonards Bank
    EH8 9SQ Edinburgh
    14
    Scotland
    ScotlandBritishProfessor6881920001
    GAGE, Simon Martin, Dr
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    City Of Edinburgh
    United Kingdom
    Director
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    City Of Edinburgh
    United Kingdom
    ScotlandBritishFestival Director46711220004
    LOGUE, Fiona Mary
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    City Of Edinburgh
    Uk
    Director
    Mitchell House
    5 Mitchell Street
    EH6 7BD Edinburgh
    Suite 1
    City Of Edinburgh
    Uk
    ScotlandBritishBusiness Director127249380001
    MCMASTER, Brian John, Sir
    James Court
    Lawnmarket
    EH1 2PB Edinburgh
    Top Flat 13
    Midlothian
    United Kingdom
    Director
    James Court
    Lawnmarket
    EH1 2PB Edinburgh
    Top Flat 13
    Midlothian
    United Kingdom
    United KingdomBritishDirector32864000001
    MILNE, Alastair David, Dr
    Napier Road
    EH10 5AY Edinburgh
    18
    United Kingdom
    Director
    Napier Road
    EH10 5AY Edinburgh
    18
    United Kingdom
    United KingdomBritishDirector17832990002
    RITCHIE, Ian Cleland
    Green Lane
    EH18 1HE Lasswade
    Coppertop
    United Kingdom
    Director
    Green Lane
    EH18 1HE Lasswade
    Coppertop
    United Kingdom
    ScotlandBritishDirector1378450002
    YOUNG, Philip John
    17 Greenhill Gardens
    EH10 4BN Edinburgh
    Hopefield Cottage
    United Kingdom
    Director
    17 Greenhill Gardens
    EH10 4BN Edinburgh
    Hopefield Cottage
    United Kingdom
    United KingdomBritishDirector126404690001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Edinburgh Science Festival Foundation
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    Scotland
    Aug 01, 2016
    110 Commercial Street
    EH6 6NF Edinburgh
    Harbourside House
    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