Edinburgh
Midlothian
EH9 1EW
Scotland
Director Name | Dr Alastair David Milne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Napier Road Edinburgh Midlothian EH10 5AY Scotland |
Director Name | Prof Michael Paul Fourman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(22 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 14 St. Leonards Bank Edinburgh EH8 9SQ Scotland |
Director Name | Dr Simon Martin Gage |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Festival Director |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mrs Dawn Elizabeth Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Dr Amy McNeese-Mechan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(30 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Director Name | Mr Alexander Staniforth |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 February 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 253 High Street Edinburgh EH1 1YJ Scotland |
Director Name | Mr Richard Millar Marshall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mrs Polly Susannah Athenais Purvis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(32 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Dr Janet Marjorie Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ms Louise Amanda Lang Young |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 August 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ms Valerie Margaret Walker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Brendan Sweeney Dick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Secretary Name | Miss Carolyn Margaret Wilson |
---|---|
Status | Current |
Appointed | 01 February 2023(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ms Taslima Haque |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(35 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ivan Broussine |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 1996) |
Role | Assistant Director Of Economic Development |
Correspondence Address | 1 Sciennes Road Edinburgh Midlothian EH9 1LE Scotland |
Director Name | Alexander Bennett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1990) |
Role | Managing Director |
Correspondence Address | 40 Southerton Crescent Kirkcaldy Fife KY2 5ND Scotland |
Director Name | Dr Bernard Dixon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1991) |
Role | Writer And Consultant |
Correspondence Address | 130 Cornwall Road Ruislip Manor Middlesex HA4 6AW |
Director Name | Mr Stephen Archibald Cardownie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 1996) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bellevue Terrace Edinburgh Midlothian EH7 4DS Scotland |
Director Name | Bruce Durie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1994) |
Role | Dir And Chief Exec Edinburgh I |
Correspondence Address | 28 Cambridge Gardens Edinburgh EH6 5DJ Scotland |
Director Name | Mrs Moyra Elizabeth McKenzie Forrest |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 1998) |
Role | Librarian /Councillor |
Country of Residence | Scotland |
Correspondence Address | 27/1 Starbank Road Edinburgh EH5 3BY Scotland |
Director Name | Dr Bernard Dixon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 September 2003) |
Role | Wtiter & Consultant |
Correspondence Address | 130 Cornwall Road Ruislip Manor Middlesex HA4 6AW |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1999) |
Role | Medical Lab Scientific Officer |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Director Name | Mr Brendan Sweeney Dick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Ross Road Edinburgh EH16 5QN Scotland |
Secretary Name | Messrs Macroberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | Mr Ewan Ritchie Aitken |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 January 2016) |
Role | Chief Executive Officer Of The Edinburgh Cyrenians |
Country of Residence | Scotland |
Correspondence Address | 159 Restalrig Avenue Edinburgh Lothian EH7 6PJ Scotland |
Director Name | Cllr Ronald Cairns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 February 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2012) |
Role | Full Time Councillor |
Country of Residence | Scotland |
Correspondence Address | 479 Calder Road Edinburgh Midlothian EH11 4AN Scotland |
Director Name | Mr Geoffrey Gordon Crauford Buchan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2012) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30/6 Littlejohn Road Edinburgh EH10 5GJ Scotland |
Director Name | Mrs Angela Blacklock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 2017) |
Role | Elected Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ms Norma May Austin Hart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Cllr Catherine Fullerton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2013) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 5 Suite 1 Mitchell St Edinburgh Lothians EH6 7BD Scotland |
Director Name | Cllr Karen Doran |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Director Name | Cllr Ian Douglas Campbell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1988(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2000) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 April 2022) |
Correspondence Address | 152 Bath St Glasgow G2 4TB Scotland |
Website | www.sciencefestival.co.uk |
---|---|
Telephone | 0131 5530320 |
Telephone region | Edinburgh |
Registered Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Edinburgh International Science Festival Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£252,114 |
Cash | £170,262 |
Current Liabilities | £964,350 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
5 September 2023 | Termination of appointment of Martin Valenti as a director on 1 September 2023 (1 page) |
---|---|
5 September 2023 | Director's details changed for Ms Taslima Haque on 1 September 2023 (2 pages) |
8 June 2023 | Appointment of Ms Taslima Haque as a director on 26 May 2023 (2 pages) |
10 May 2023 | Resolutions
|
5 May 2023 | Accounts for a small company made up to 31 July 2022 (20 pages) |
6 February 2023 | Appointment of Miss Carolyn Margaret Wilson as a secretary on 1 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Mairi Mickel as a director on 22 September 2022 (1 page) |
6 September 2022 | Appointment of Ms Valerie Margaret Walker as a director on 28 August 2022 (2 pages) |
5 September 2022 | Termination of appointment of Cameron Braithwaite Rose as a director on 28 August 2022 (1 page) |
5 September 2022 | Termination of appointment of Donald Caig Wilson as a director on 28 August 2022 (1 page) |
5 September 2022 | Appointment of Ms Louise Amanda Lang Young as a director on 28 August 2022 (2 pages) |
5 September 2022 | Appointment of Mr Brendan Sweeney Dick as a director on 28 August 2022 (2 pages) |
29 July 2022 | Accounts for a small company made up to 31 July 2021 (20 pages) |
13 April 2022 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 April 2022 (1 page) |
23 February 2022 | Change of details for Edinburgh International Science Festival Foundation Limited as a person with significant control on 14 December 2018 (2 pages) |
7 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
12 October 2021 | Amended accounts for a small company made up to 31 July 2020 (19 pages) |
24 June 2021 | Accounts for a small company made up to 31 July 2020 (19 pages) |
22 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 July 2019 (24 pages) |
17 December 2019 | Appointment of Dr Janet Marjorie Brown as a director on 12 December 2019 (2 pages) |
25 September 2019 | Appointment of Miss Mairi Mickel as a director on 12 September 2019 (2 pages) |
25 September 2019 | Appointment of Mrs Polly Susannah Athenais Purvis as a director on 12 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Polly Louise Love as a director on 10 September 2019 (1 page) |
19 June 2019 | Appointment of Mr Richard Millar Marshall as a director on 6 June 2019 (2 pages) |
3 April 2019 | Termination of appointment of Stuart Kinnaird Monro as a director on 22 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Ian Cleland Ritchie as a director on 9 March 2019 (1 page) |
28 February 2019 | Appointment of Mr Martin Valenti as a director on 28 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Alex Staniforth as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Ian Douglas Campbell as a director on 7 February 2019 (1 page) |
24 January 2019 | Accounts for a small company made up to 31 July 2018 (20 pages) |
18 January 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Ian Douglas Campbell as a director on 31 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ian Douglas Campbell as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Cllr Donald Caig Wilson as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Ms Amy Mcneese-Mechan as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Cameron Braithwaite Rose as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Ms Amy Mcneese-Mechan as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Cameron Braithwaite Rose as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Cllr Donald Caig Wilson as a director on 31 August 2017 (2 pages) |
23 June 2017 | Termination of appointment of Karen Doran as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philip John Young as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Alex Lunn as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Angela Blacklock as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Cameron Braithwaite Rose as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Angela Blacklock as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Alex Lunn as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philip John Young as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Karen Doran as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Cameron Braithwaite Rose as a director on 10 June 2017 (1 page) |
1 February 2017 | Termination of appointment of Ewan Ritchie Aitken as a director on 27 January 2016 (1 page) |
1 February 2017 | Termination of appointment of Ewan Ritchie Aitken as a director on 27 January 2016 (1 page) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
15 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
15 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
21 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
26 November 2015 | Appointment of Cllr Alex Lunn as a director on 29 June 2015 (2 pages) |
26 November 2015 | Appointment of Cllr Karen Doran as a director on 29 June 2015 (2 pages) |
26 November 2015 | Appointment of Cllr Alex Lunn as a director on 29 June 2015 (2 pages) |
26 November 2015 | Appointment of Cllr Karen Doran as a director on 29 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Francis Wright Ross as a director on 29 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Benjamin John Paget Thomson as a director on 1 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Francis Wright Ross as a director on 29 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
24 February 2015 | Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages) |
24 February 2015 | Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages) |
24 February 2015 | Director's details changed for Cllr Rev Ewan Ritchie Aitken on 1 May 2014 (2 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
27 June 2014 | Registered office address changed from 5 Suite 1 Mitchell St Edinburgh Lothians EH6 7BD on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 5 Suite 1 Mitchell St Edinburgh Lothians EH6 7BD on 27 June 2014 (1 page) |
22 January 2014 | Appointment of Mrs Dawn Elizabeth Carter as a director (2 pages) |
22 January 2014 | Appointment of Mrs Dawn Elizabeth Carter as a director (2 pages) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
9 December 2013 | Appointment of Professor Polly Louise Love as a director (2 pages) |
9 December 2013 | Appointment of Professor Polly Louise Love as a director (2 pages) |
24 June 2013 | Appointment of Mr Frank Ross as a director (2 pages) |
24 June 2013 | Appointment of Mr Frank Ross as a director (2 pages) |
19 June 2013 | Termination of appointment of Catherine Fullerton as a director (1 page) |
19 June 2013 | Termination of appointment of Catherine Fullerton as a director (1 page) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Termination of appointment of Brian Mcmaster as a director (1 page) |
13 December 2012 | Termination of appointment of Brian Mcmaster as a director (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
30 October 2012 | Appointment of Ms Norma May Austin Hart as a director (2 pages) |
30 October 2012 | Appointment of Ms Norma May Austin Hart as a director (2 pages) |
12 September 2012 | Appointment of Councillor Cameron Braithwaite Rose as a director (2 pages) |
12 September 2012 | Appointment of Mrs Angela Blacklock as a director (2 pages) |
12 September 2012 | Appointment of Councillor Catherine Fullerton as a director (2 pages) |
12 September 2012 | Appointment of Councillor Catherine Fullerton as a director (2 pages) |
12 September 2012 | Appointment of Mrs Angela Blacklock as a director (2 pages) |
12 September 2012 | Appointment of Councillor Cameron Braithwaite Rose as a director (2 pages) |
1 August 2012 | Termination of appointment of Stephen Hawkins as a director (1 page) |
1 August 2012 | Termination of appointment of Stephen Hawkins as a director (1 page) |
1 August 2012 | Termination of appointment of Conor Snowden as a director (1 page) |
1 August 2012 | Termination of appointment of Geoffrey Buchan as a director (1 page) |
1 August 2012 | Termination of appointment of Geoffrey Buchan as a director (1 page) |
1 August 2012 | Termination of appointment of Ronald Cairns as a director (1 page) |
1 August 2012 | Termination of appointment of Donald Wilson as a director (1 page) |
1 August 2012 | Termination of appointment of Ronald Cairns as a director (1 page) |
1 August 2012 | Appointment of Dr Simon Martin Gage as a director (2 pages) |
1 August 2012 | Termination of appointment of Conor Snowden as a director (1 page) |
1 August 2012 | Appointment of Dr Simon Martin Gage as a director (2 pages) |
1 August 2012 | Termination of appointment of Donald Wilson as a director (1 page) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (17 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (17 pages) |
29 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
16 November 2011 | Termination of appointment of Heinz Wolff as a director (1 page) |
16 November 2011 | Termination of appointment of Heinz Wolff as a director (1 page) |
27 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (18 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (18 pages) |
15 December 2010 | Appointment of Mr Geoffrey Gordon Crauford Buchan as a director (2 pages) |
15 December 2010 | Appointment of Mr Geoffrey Gordon Crauford Buchan as a director (2 pages) |
5 November 2010 | Termination of appointment of Jason Rust as a director (1 page) |
5 November 2010 | Termination of appointment of Jason Rust as a director (1 page) |
8 April 2010 | Appointment of Professor Michael Paul Fourman as a director (2 pages) |
8 April 2010 | Appointment of Professor Michael Paul Fourman as a director (2 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 January 2010 | Director's details changed for Dr Stuart Kinnaird Monro on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Bailie Donald Caig Wilson on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Alastair David Milne on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Professor Heinz Seigfreid Wolff on 29 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Alastair David Milne on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Professor Heinz Seigfreid Wolff on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Bailie Donald Caig Wilson on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Philip John Young on 29 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
12 January 2010 | Director's details changed for Mr Philip John Young on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Stuart Kinnaird Monro on 29 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
12 January 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 29 December 2009 (2 pages) |
3 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
3 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
30 March 2009 | Director appointed benjamin john paget thomson (2 pages) |
30 March 2009 | Director appointed benjamin john paget thomson (2 pages) |
9 March 2009 | Appointment terminated director william rennie (1 page) |
9 March 2009 | Appointment terminated director william rennie (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 4 gayfield place lane edinburgh mid-lothian EH1 3NZ (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 4 gayfield place lane edinburgh mid-lothian EH1 3NZ (1 page) |
1 December 2008 | Location of register of members (1 page) |
26 September 2008 | Director appointed stephen ian hawkins (1 page) |
26 September 2008 | Director appointed councillor jason geoffrey rust (2 pages) |
26 September 2008 | Director appointed stephen ian hawkins (1 page) |
26 September 2008 | Director appointed councillor jason geoffrey rust (2 pages) |
25 July 2008 | Appointment terminated secretary messrs macroberts (1 page) |
25 July 2008 | Appointment terminated secretary messrs macroberts (1 page) |
2 July 2008 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
2 July 2008 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
13 June 2008 | Appointment terminated director trevor matthews (1 page) |
13 June 2008 | Appointment terminated director trevor matthews (1 page) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 April 2008 | Director appointed ronald cairns (2 pages) |
28 April 2008 | Director appointed ronald cairns (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 29/12/03; full list of members
|
9 March 2004 | Return made up to 29/12/03; full list of members
|
11 November 2003 | Registered office changed on 11/11/03 from: roxburgh's court 323 high street edinburgh EH1 1PW (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: roxburgh's court 323 high street edinburgh EH1 1PW (1 page) |
11 November 2003 | Director resigned (1 page) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 May 2003 | Return made up to 29/12/02; full list of members (10 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 29/12/02; full list of members (10 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
28 January 2002 | Return made up to 29/12/01; full list of members
|
26 July 2001 | Registered office changed on 26/07/01 from: 8 lochend road edinburgh midlothian EH6 8BR (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 8 lochend road edinburgh midlothian EH6 8BR (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 149 rose street edinburgh lothian EH2 4LS (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 149 rose street edinburgh lothian EH2 4LS (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members
|
15 December 1998 | Return made up to 29/12/98; no change of members
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 March 1998 | Return made up to 29/12/97; no change of members
|
3 March 1998 | Return made up to 29/12/97; no change of members
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
28 July 1997 | Return made up to 29/12/96; full list of members (8 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 29/12/96; full list of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 April 1996 | Return made up to 29/12/95; no change of members (6 pages) |
9 April 1996 | Return made up to 29/12/95; no change of members (6 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 1 broughton market edinburgh EH3 6NU (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 1 broughton market edinburgh EH3 6NU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 February 1989 | Memorandum and Articles of Association (8 pages) |
24 February 1989 | Memorandum and Articles of Association (8 pages) |
31 August 1987 | Incorporation (17 pages) |
31 August 1987 | Incorporation (17 pages) |