Company NameEdinburgh Science Worldwide Ltd
Company StatusActive
Company NumberSC392467
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Previous NameEdinburgh Science Festival Ventures Limited

Business Activity

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

Directors

Director NameDr Alastair David Milne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Napier Road
Edinburgh
EH10 5AY
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RolePrincipal Development Surveryor
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
EH9 1EW
Scotland
Director NameDr Simon Martin Gage
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleFestival Director
Country of ResidenceScotland
Correspondence AddressSuite 1 Mitchell House
5 Mitchell Street
Edinburgh
City Of Edinburgh
EH6 7BD
Scotland
Director NameProf Michael Paul Fourman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address14 St. Leonards Bank
Edinburgh
EH8 9SQ
Scotland
Director NameDr Janet Marjorie Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
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(11 years, 7 months 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(12 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameSir Brian John McMaster
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 13 James Court
Lawnmarket
Edinburgh
Midlothian
EH1 2PB
Scotland
Director NameMr Philip John Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopefield Cottage 17 Greenhill Gardens
Edinburgh
EH10 4BN
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop Green Lane
Lasswade
EH18 1HE
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 16 August 2012)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressSuite 1 Mitchell House
5 Mitchell Street
Edinburgh
City Of Edinburgh
EH6 7BD
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
Strathclyde
G2 8JX
Scotland

Contact

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£396,806
Cash£67,698
Current Liabilities£167,142

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 Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

24 May 2021Delivered on: 26 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2023Accounts for a small company made up to 31 July 2022 (19 pages)
6 February 2023Appointment of Miss Carolyn Margaret Wilson as a secretary on 1 February 2023 (2 pages)
6 February 2023Confirmation statement made on 28 January 2023 with no updates (3 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 (19 pages)
13 April 2022Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 April 2022 (1 page)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 31 July 2020 (17 pages)
26 May 2021Registration of charge SC3924670001, created on 24 May 2021 (16 pages)
12 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
13 August 2020Appointment of Dr Janet Marjorie Brown as a director on 30 July 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 July 2019 (20 pages)
19 March 2019Termination of appointment of Ian Cleland Ritchie as a director on 9 March 2019 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 July 2018 (16 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
5 December 2018Appointment of Professor Michael Paul Fourman as a director on 3 December 2018 (2 pages)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 July 2017 (16 pages)
23 June 2017Termination of appointment of Philip John Young 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)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
15 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(8 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(8 pages)
17 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
17 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(8 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(8 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 Street Edinburgh Midlothian EH6 7BD on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 5 Suite 1 Mitchell Street Edinburgh Midlothian EH6 7BD on 27 June 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(8 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 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)
16 August 2012Termination of appointment of Fiona Logue as a director (1 page)
16 August 2012Termination of appointment of Fiona Logue as a director (1 page)
31 July 2012Appointment of Mrs Fiona Logue as a director (3 pages)
31 July 2012Appointment of Mrs Fiona Logue as a director (3 pages)
31 July 2012Appointment of Dr Simon Martin Gage as a director (3 pages)
31 July 2012Appointment of Dr Simon Martin Gage as a director (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
27 April 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
27 April 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
28 January 2011Incorporation (27 pages)
28 January 2011Incorporation (27 pages)