Company NameDidasko Education Company Limited
Company StatusActive
Company NumberSC352872
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Russell Allen Richard Napier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbattle House
Newbattle Road
Newbattle
Midlothian
EH22 3LH
Scotland
Director NameDr Mary Bridget Duffy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Fiona Isobel Anne Macrae
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Sarah Jane Mackay Whitley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Antony Edward Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(12 years, 3 months after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Felix Amoako-Kwarteng
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish,Ghanaian
StatusCurrent
Appointed06 March 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Klyzza Jayme Lidman
Date of BirthMarch 1992 (Born 32 years ago)
NationalitySwedish
StatusCurrent
Appointed05 June 2023(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleInvestment Analyst
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Jennifer Penman Mair
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMrs Joanna Helen Grace Nolan
StatusCurrent
Appointed04 March 2024(15 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Alison Lois Warden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cumin Place
Edinburgh
Midlothian
EH9 2JX
Scotland
Director NameMr Stuart Watson Paul
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameAndrew Sowerby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Currie Ltd Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ES
Scotland
Director NamePeter Ross Leckie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Montagu Mews North
London
W1H 2JT
Director NameCharles Edward Macquaker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressHabbies Howe
Nine Mile Burn
Midlothian
EH26 9LZ
Scotland
Director NameDr Kenneth John Lyall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressMainsbank Farmhouse Friockheim
Arbroath
Angus
DD11 4RY
Scotland
Secretary NameAlistair Lyon-Dean
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLempockwells House Pencaitland
Tranent
East Lothian
EH34 5EW
Scotland
Director NameStephen Robert Leach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2013)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameColin John Wood
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2018)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr John Geoffrey Land Millar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2020)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Michael William Miller Reid Macphee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2020)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Susan Fair Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 March 2023)
RoleSenior Investment Manager
Country of ResidenceScotland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Jeffrey Derek Casson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Emma Hay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2019)
RoleLearning And Development Analyst
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Steven Young Hay
StatusResigned
Appointed06 March 2018(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Marisa Natalia Charosky
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2023)
RoleCharitable Coordinator
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMrs Claire Irene Simpson
StatusResigned
Appointed06 March 2023(14 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.didaskoeducation.org/
Telephone0131 6549830
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£404,093
Net Worth£204,882
Cash£147,791
Current Liabilities£62,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
15 July 2020Appointment of Dr Mary Bridget Duffy as a director on 1 December 2017 (2 pages)
15 July 2020Termination of appointment of Emma Hay as a director on 4 November 2019 (1 page)
15 July 2020Termination of appointment of Michael William Miller Reid Macphee as a director on 6 July 2020 (1 page)
8 June 2020Termination of appointment of John Geoffrey Land Millar as a director on 1 June 2020 (1 page)
12 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
21 November 2019Appointment of Ms Marisa Natalia Charosky as a director on 18 November 2019 (2 pages)
20 November 2019Termination of appointment of Jeffrey Derek Casson as a director on 18 November 2019 (1 page)
20 November 2019Termination of appointment of Peter Ross Leckie as a director on 18 November 2019 (1 page)
24 September 2019Appointment of Ms Fiona Isobel Anne Macrae as a director on 12 September 2019 (2 pages)
23 September 2019Termination of appointment of Charles Edward Macquaker as a director on 10 September 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
20 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 October 2018Appointment of Ms Emma Hay as a director on 6 March 2018 (2 pages)
23 September 2018Termination of appointment of Colin John Wood as a secretary on 6 March 2018 (1 page)
23 September 2018Termination of appointment of Stuart Watson Paul as a director on 15 October 2017 (1 page)
23 September 2018Appointment of Mr Steven Young Hay as a secretary on 6 March 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
29 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 August 2017Appointment of Mr Jeffrey Derek Casson as a director on 28 August 2017 (2 pages)
28 August 2017Appointment of Mr Jeffrey Derek Casson as a director on 28 August 2017 (2 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
30 December 2015Annual return made up to 24 December 2015 no member list (8 pages)
30 December 2015Annual return made up to 24 December 2015 no member list (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
29 December 2014Annual return made up to 24 December 2014 no member list (8 pages)
29 December 2014Annual return made up to 24 December 2014 no member list (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
31 December 2013Annual return made up to 24 December 2013 no member list (8 pages)
31 December 2013Annual return made up to 24 December 2013 no member list (8 pages)
18 November 2013Appointment of Mr Michael William Miller Reid Macphee as a director (2 pages)
18 November 2013Appointment of Ms Susan Fair Anderson as a director (2 pages)
18 November 2013Termination of appointment of Stephen Leach as a director (1 page)
18 November 2013Termination of appointment of Stephen Leach as a director (1 page)
18 November 2013Appointment of Mr Michael William Miller Reid Macphee as a director (2 pages)
18 November 2013Appointment of Ms Susan Fair Anderson as a director (2 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 24 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 24 December 2012 no member list (7 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
23 August 2012Termination of appointment of Kenneth Lyall as a director (1 page)
23 August 2012Termination of appointment of Kenneth Lyall as a director (1 page)
30 March 2012Appointment of Mr John Geoffrey Land Millar as a director (2 pages)
30 March 2012Appointment of Mr John Geoffrey Land Millar as a director (2 pages)
9 January 2012Annual return made up to 24 December 2011 no member list (8 pages)
9 January 2012Termination of appointment of Andrew Sowerby as a director (1 page)
9 January 2012Termination of appointment of Andrew Sowerby as a director (1 page)
9 January 2012Annual return made up to 24 December 2011 no member list (8 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
11 January 2011Annual return made up to 24 December 2010 no member list (8 pages)
11 January 2011Annual return made up to 24 December 2010 no member list (8 pages)
10 January 2011Director's details changed for Peter Ross Leckie on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Peter Ross Leckie on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Andrew Sowerby on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Andrew Sowerby on 10 January 2011 (2 pages)
11 October 2010Appointment of Colin John Wood as a secretary (3 pages)
11 October 2010Termination of appointment of Alistair Lyon-Dean as a secretary (2 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
11 October 2010Termination of appointment of Alistair Lyon-Dean as a secretary (2 pages)
11 October 2010Appointment of Colin John Wood as a secretary (3 pages)
17 March 2010Termination of appointment of Alison Warden as a director (2 pages)
17 March 2010Appointment of Stephen Robert Leach as a director (3 pages)
17 March 2010Termination of appointment of Alison Warden as a director (2 pages)
17 March 2010Appointment of Stephen Robert Leach as a director (3 pages)
5 February 2010Director's details changed for Andrew Sowerby on 28 January 2010 (3 pages)
5 February 2010Director's details changed for Andrew Sowerby on 28 January 2010 (3 pages)
25 January 2010Annual return made up to 24 December 2009 (19 pages)
25 January 2010Annual return made up to 24 December 2009 (19 pages)
28 May 2009Director's change of particulars / peter leckie / 24/12/2008 (1 page)
28 May 2009Director's change of particulars / peter leckie / 24/12/2008 (1 page)
24 December 2008Incorporation (42 pages)
24 December 2008Incorporation (42 pages)