Company NameEdinburgh Science Ltd
Company StatusActive
Company NumberSC106331
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 7 months ago)
Previous NameEdinburgh International Science Festival Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 5 months
RolePrincipal Development Surveyor
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Director NameDr Alastair David Milne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Napier Road
Edinburgh
Midlothian
EH10 5AY
Scotland
Director NameProf Michael Paul Fourman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(22 years, 6 months after company formation)
Appointment Duration14 years
RoleProfessor
Country of ResidenceScotland
Correspondence Address14 St. Leonards Bank
Edinburgh
EH8 9SQ
Scotland
Director NameDr Simon Martin Gage
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleFestival Director
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMrs Dawn Elizabeth Carter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(26 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameDr Amy McNeese-Mechan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(30 years after company formation)
Appointment Duration6 years, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Alexander Staniforth
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCouncillor
Country of ResidenceScotland
Correspondence Address253 High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Richard Millar Marshall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMrs Polly Susannah Athenais Purvis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(32 years after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameDr Janet Marjorie Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Louise Amanda Lang Young
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed28 August 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Valerie Margaret Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Brendan Sweeney Dick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Secretary NameMiss Carolyn Margaret Wilson
StatusCurrent
Appointed01 February 2023(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Taslima Haque
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(35 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameIvan Broussine
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 1996)
RoleAssistant Director Of Economic Development
Correspondence Address1 Sciennes Road
Edinburgh
Midlothian
EH9 1LE
Scotland
Director NameAlexander Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1990)
RoleManaging Director
Correspondence Address40 Southerton Crescent
Kirkcaldy
Fife
KY2 5ND
Scotland
Director NameDr Bernard Dixon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1991)
RoleWriter And Consultant
Correspondence Address130 Cornwall Road
Ruislip Manor
Middlesex
HA4 6AW
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 1996)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Director NameBruce Durie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleDir And Chief Exec Edinburgh I
Correspondence Address28 Cambridge Gardens
Edinburgh
EH6 5DJ
Scotland
Director NameMrs Moyra Elizabeth McKenzie Forrest
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 August 1998)
RoleLibrarian /Councillor
Country of ResidenceScotland
Correspondence Address27/1 Starbank Road
Edinburgh
EH5 3BY
Scotland
Director NameDr Bernard Dixon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2003)
RoleWtiter & Consultant
Correspondence Address130 Cornwall Road
Ruislip Manor
Middlesex
HA4 6AW
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1999)
RoleMedical Lab Scientific Officer
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameMr Brendan Sweeney Dick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12 Ross Road
Edinburgh
EH16 5QN
Scotland
Secretary NameMessrs Macroberts
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressExcel House
30 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Ewan Ritchie Aitken
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 January 2016)
RoleChief Executive Officer Of The Edinburgh Cyrenians
Country of ResidenceScotland
Correspondence Address159 Restalrig Avenue
Edinburgh
Lothian
EH7 6PJ
Scotland
Director NameCllr Ronald Cairns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed29 February 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2012)
RoleFull Time Councillor
Country of ResidenceScotland
Correspondence Address479 Calder Road
Edinburgh
Midlothian
EH11 4AN
Scotland
Director NameMr Geoffrey Gordon Crauford Buchan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30/6 Littlejohn Road
Edinburgh
EH10 5GJ
Scotland
Director NameMrs Angela Blacklock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 June 2017)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Norma May Austin Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameCllr Catherine Fullerton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2012(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 May 2013)
RoleElected Member
Country of ResidenceScotland
Correspondence Address5 Suite 1
Mitchell St
Edinburgh
Lothians
EH6 7BD
Scotland
Director NameCllr Karen Doran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Ian Douglas Campbell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed04 November 1988(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 30 November 2000)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2022)
Correspondence Address152 Bath St
Glasgow
G2 4TB
Scotland

Contact

Websitewww.sciencefestival.co.uk
Telephone0131 5530320
Telephone regionEdinburgh

Location

Registered AddressHarbourside House
110 Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Edinburgh International Science Festival Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,114
Cash£170,262
Current Liabilities£964,350

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

5 September 2023Termination of appointment of Martin Valenti as a director on 1 September 2023 (1 page)
5 September 2023Director's details changed for Ms Taslima Haque on 1 September 2023 (2 pages)
8 June 2023Appointment of Ms Taslima Haque as a director on 26 May 2023 (2 pages)
10 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2023Accounts for a small company made up to 31 July 2022 (20 pages)
6 February 2023Appointment of Miss Carolyn Margaret Wilson as a secretary on 1 February 2023 (2 pages)
6 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 September 2022Termination of appointment of Mairi Mickel as a director on 22 September 2022 (1 page)
6 September 2022Appointment of Ms Valerie Margaret Walker as a director on 28 August 2022 (2 pages)
5 September 2022Termination of appointment of Cameron Braithwaite Rose as a director on 28 August 2022 (1 page)
5 September 2022Termination of appointment of Donald Caig Wilson as a director on 28 August 2022 (1 page)
5 September 2022Appointment of Ms Louise Amanda Lang Young as a director on 28 August 2022 (2 pages)
5 September 2022Appointment of Mr Brendan Sweeney Dick as a director on 28 August 2022 (2 pages)
29 July 2022Accounts for a small company made up to 31 July 2021 (20 pages)
13 April 2022Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 April 2022 (1 page)
23 February 2022Change of details for Edinburgh International Science Festival Foundation Limited as a person with significant control on 14 December 2018 (2 pages)
7 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
12 October 2021Amended accounts for a small company made up to 31 July 2020 (19 pages)
24 June 2021Accounts for a small company made up to 31 July 2020 (19 pages)
22 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 July 2019 (24 pages)
17 December 2019Appointment of Dr Janet Marjorie Brown as a director on 12 December 2019 (2 pages)
25 September 2019Appointment of Miss Mairi Mickel as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Mrs Polly Susannah Athenais Purvis as a director on 12 September 2019 (2 pages)
19 September 2019Termination of appointment of Polly Louise Love as a director on 10 September 2019 (1 page)
19 June 2019Appointment of Mr Richard Millar Marshall as a director on 6 June 2019 (2 pages)
3 April 2019Termination of appointment of Stuart Kinnaird Monro as a director on 22 March 2019 (1 page)
19 March 2019Termination of appointment of Ian Cleland Ritchie as a director on 9 March 2019 (1 page)
28 February 2019Appointment of Mr Martin Valenti as a director on 28 February 2019 (2 pages)
12 February 2019Appointment of Mr Alex Staniforth as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Ian Douglas Campbell as a director on 7 February 2019 (1 page)
24 January 2019Accounts for a small company made up to 31 July 2018 (20 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 July 2017 (19 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Ian Douglas Campbell as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mr Ian Douglas Campbell as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Cllr Donald Caig Wilson as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Ms Amy Mcneese-Mechan as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Cameron Braithwaite Rose as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Ms Amy Mcneese-Mechan as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Cameron Braithwaite Rose as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Cllr Donald Caig Wilson as a director on 31 August 2017 (2 pages)
23 June 2017Termination of appointment of Karen Doran as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Philip John Young as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Alex Lunn as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Angela Blacklock as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Cameron Braithwaite Rose as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Angela Blacklock as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Alex Lunn as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Philip John Young as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Karen Doran as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Cameron Braithwaite Rose as a director on 10 June 2017 (1 page)
1 February 2017Termination of appointment of Ewan Ritchie Aitken as a director on 27 January 2016 (1 page)
1 February 2017Termination of appointment of Ewan Ritchie Aitken as a director on 27 January 2016 (1 page)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
15 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(15 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(15 pages)
21 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
21 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
26 November 2015Appointment of Cllr Alex Lunn as a director on 29 June 2015 (2 pages)
26 November 2015Appointment of Cllr Karen Doran as a director on 29 June 2015 (2 pages)
26 November 2015Appointment of Cllr Alex Lunn as a director on 29 June 2015 (2 pages)
26 November 2015Appointment of Cllr Karen Doran as a director on 29 June 2015 (2 pages)
17 September 2015Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page)
17 September 2015Termination of appointment of Francis Wright Ross as a director on 29 June 2015 (1 page)
17 September 2015Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page)
17 September 2015Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page)
17 September 2015Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page)
17 September 2015Termination of appointment of Francis Wright Ross as a director on 29 June 2015 (1 page)
17 September 2015Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
24 February 2015Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages)
24 February 2015Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages)
24 February 2015Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(15 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(15 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
27 June 2014Registered office address changed from 5 Suite 1 Mitchell St Edinburgh Lothians EH6 7BD on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 5 Suite 1 Mitchell St Edinburgh Lothians EH6 7BD on 27 June 2014 (1 page)
22 January 2014Appointment of Mrs Dawn Elizabeth Carter as a director (2 pages)
22 January 2014Appointment of Mrs Dawn Elizabeth Carter as a director (2 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(14 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(14 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
9 December 2013Appointment of Professor Polly Louise Love as a director (2 pages)
9 December 2013Appointment of Professor Polly Louise Love as a director (2 pages)
24 June 2013Appointment of Mr Frank Ross as a director (2 pages)
24 June 2013Appointment of Mr Frank Ross as a director (2 pages)
19 June 2013Termination of appointment of Catherine Fullerton as a director (1 page)
19 June 2013Termination of appointment of Catherine Fullerton as a director (1 page)
13 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
13 December 2012Termination of appointment of Brian Mcmaster as a director (1 page)
13 December 2012Termination of appointment of Brian Mcmaster as a director (1 page)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2012Appointment of Ms Norma May Austin Hart as a director (2 pages)
30 October 2012Appointment of Ms Norma May Austin Hart as a director (2 pages)
12 September 2012Appointment of Councillor Cameron Braithwaite Rose as a director (2 pages)
12 September 2012Appointment of Mrs Angela Blacklock as a director (2 pages)
12 September 2012Appointment of Councillor Catherine Fullerton as a director (2 pages)
12 September 2012Appointment of Councillor Catherine Fullerton as a director (2 pages)
12 September 2012Appointment of Mrs Angela Blacklock as a director (2 pages)
12 September 2012Appointment of Councillor Cameron Braithwaite Rose as a director (2 pages)
1 August 2012Termination of appointment of Stephen Hawkins as a director (1 page)
1 August 2012Termination of appointment of Stephen Hawkins as a director (1 page)
1 August 2012Termination of appointment of Conor Snowden as a director (1 page)
1 August 2012Termination of appointment of Geoffrey Buchan as a director (1 page)
1 August 2012Termination of appointment of Geoffrey Buchan as a director (1 page)
1 August 2012Termination of appointment of Ronald Cairns as a director (1 page)
1 August 2012Termination of appointment of Donald Wilson as a director (1 page)
1 August 2012Termination of appointment of Ronald Cairns as a director (1 page)
1 August 2012Appointment of Dr Simon Martin Gage as a director (2 pages)
1 August 2012Termination of appointment of Conor Snowden as a director (1 page)
1 August 2012Appointment of Dr Simon Martin Gage as a director (2 pages)
1 August 2012Termination of appointment of Donald Wilson as a director (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (17 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (17 pages)
29 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
16 November 2011Termination of appointment of Heinz Wolff as a director (1 page)
16 November 2011Termination of appointment of Heinz Wolff as a director (1 page)
27 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
27 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (18 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (18 pages)
15 December 2010Appointment of Mr Geoffrey Gordon Crauford Buchan as a director (2 pages)
15 December 2010Appointment of Mr Geoffrey Gordon Crauford Buchan as a director (2 pages)
5 November 2010Termination of appointment of Jason Rust as a director (1 page)
5 November 2010Termination of appointment of Jason Rust as a director (1 page)
8 April 2010Appointment of Professor Michael Paul Fourman as a director (2 pages)
8 April 2010Appointment of Professor Michael Paul Fourman as a director (2 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 January 2010Director's details changed for Dr Stuart Kinnaird Monro on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Bailie Donald Caig Wilson on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Dr Alastair David Milne on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Professor Heinz Seigfreid Wolff on 29 December 2009 (2 pages)
12 January 2010Secretary's details changed for Macroberts Corporate Services Limited on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Dr Alastair David Milne on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Professor Heinz Seigfreid Wolff on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Bailie Donald Caig Wilson on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Philip John Young on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
12 January 2010Director's details changed for Mr Philip John Young on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Dr Stuart Kinnaird Monro on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
12 January 2010Secretary's details changed for Macroberts Corporate Services Limited on 29 December 2009 (2 pages)
3 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
3 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
30 March 2009Director appointed benjamin john paget thomson (2 pages)
30 March 2009Director appointed benjamin john paget thomson (2 pages)
9 March 2009Appointment terminated director william rennie (1 page)
9 March 2009Appointment terminated director william rennie (1 page)
19 January 2009Return made up to 29/12/08; full list of members (7 pages)
19 January 2009Return made up to 29/12/08; full list of members (7 pages)
1 December 2008Registered office changed on 01/12/2008 from 4 gayfield place lane edinburgh mid-lothian EH1 3NZ (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Registered office changed on 01/12/2008 from 4 gayfield place lane edinburgh mid-lothian EH1 3NZ (1 page)
1 December 2008Location of register of members (1 page)
26 September 2008Director appointed stephen ian hawkins (1 page)
26 September 2008Director appointed councillor jason geoffrey rust (2 pages)
26 September 2008Director appointed stephen ian hawkins (1 page)
26 September 2008Director appointed councillor jason geoffrey rust (2 pages)
25 July 2008Appointment terminated secretary messrs macroberts (1 page)
25 July 2008Appointment terminated secretary messrs macroberts (1 page)
2 July 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
2 July 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
13 June 2008Appointment terminated director trevor matthews (1 page)
13 June 2008Appointment terminated director trevor matthews (1 page)
29 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 April 2008Director appointed ronald cairns (2 pages)
28 April 2008Director appointed ronald cairns (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
4 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
22 January 2007Return made up to 29/12/06; full list of members (4 pages)
22 January 2007Return made up to 29/12/06; full list of members (4 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
21 February 2006Return made up to 29/12/05; full list of members (4 pages)
21 February 2006Return made up to 29/12/05; full list of members (4 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 29/12/04; full list of members (11 pages)
25 January 2005Return made up to 29/12/04; full list of members (11 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
9 March 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 March 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 November 2003Registered office changed on 11/11/03 from: roxburgh's court 323 high street edinburgh EH1 1PW (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: roxburgh's court 323 high street edinburgh EH1 1PW (1 page)
11 November 2003Director resigned (1 page)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 May 2003Return made up to 29/12/02; full list of members (10 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Return made up to 29/12/02; full list of members (10 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2001Registered office changed on 26/07/01 from: 8 lochend road edinburgh midlothian EH6 8BR (1 page)
26 July 2001Registered office changed on 26/07/01 from: 8 lochend road edinburgh midlothian EH6 8BR (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 149 rose street edinburgh lothian EH2 4LS (1 page)
23 June 1999Registered office changed on 23/06/99 from: 149 rose street edinburgh lothian EH2 4LS (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
28 July 1997Return made up to 29/12/96; full list of members (8 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Return made up to 29/12/96; full list of members (8 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (3 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 April 1996Return made up to 29/12/95; no change of members (6 pages)
9 April 1996Return made up to 29/12/95; no change of members (6 pages)
8 June 1995Registered office changed on 08/06/95 from: 1 broughton market edinburgh EH3 6NU (1 page)
8 June 1995Registered office changed on 08/06/95 from: 1 broughton market edinburgh EH3 6NU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 February 1989Memorandum and Articles of Association (8 pages)
24 February 1989Memorandum and Articles of Association (8 pages)
31 August 1987Incorporation (17 pages)
31 August 1987Incorporation (17 pages)