Edinburgh
EH10 5AY
Scotland
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(same day as company formation) |
Role | Principal Development Surveryor |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh EH9 1EW Scotland |
Director Name | Dr Simon Martin Gage |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Festival Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Mitchell House 5 Mitchell Street Edinburgh City Of Edinburgh EH6 7BD Scotland |
Director Name | Prof Michael Paul Fourman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 14 St. Leonards Bank Edinburgh EH8 9SQ Scotland |
Director Name | Dr Janet Marjorie Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
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(11 years, 7 months 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(12 years 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 | Sir Brian John McMaster |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 13 James Court Lawnmarket Edinburgh Midlothian EH1 2PB Scotland |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopefield Cottage 17 Greenhill Gardens Edinburgh EH10 4BN Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coppertop Green Lane Lasswade EH18 1HE Scotland |
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 16 August 2012) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Mitchell House 5 Mitchell Street Edinburgh City Of Edinburgh EH6 7BD Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow Strathclyde G2 8JX Scotland |
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 | £396,806 |
Cash | £67,698 |
Current Liabilities | £167,142 |
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 | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
24 May 2021 | Delivered on: 26 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 May 2023 | Resolutions
|
---|---|
5 May 2023 | Accounts for a small company made up to 31 July 2022 (19 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 28 January 2023 with no updates (3 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 (19 pages) |
13 April 2022 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 31 July 2020 (17 pages) |
26 May 2021 | Registration of charge SC3924670001, created on 24 May 2021 (16 pages) |
12 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
13 August 2020 | Appointment of Dr Janet Marjorie Brown as a director on 30 July 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 July 2019 (20 pages) |
19 March 2019 | Termination of appointment of Ian Cleland Ritchie as a director on 9 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
18 January 2019 | Resolutions
|
5 December 2018 | Appointment of Professor Michael Paul Fourman as a director on 3 December 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
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 Philip John Young as a director on 10 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
15 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
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 Street Edinburgh Midlothian EH6 7BD on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 5 Suite 1 Mitchell Street Edinburgh Midlothian EH6 7BD on 27 June 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 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
|
16 August 2012 | Termination of appointment of Fiona Logue as a director (1 page) |
16 August 2012 | Termination of appointment of Fiona Logue as a director (1 page) |
31 July 2012 | Appointment of Mrs Fiona Logue as a director (3 pages) |
31 July 2012 | Appointment of Mrs Fiona Logue as a director (3 pages) |
31 July 2012 | Appointment of Dr Simon Martin Gage as a director (3 pages) |
31 July 2012 | Appointment of Dr Simon Martin Gage as a director (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
27 April 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
27 April 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
28 January 2011 | Incorporation (27 pages) |
28 January 2011 | Incorporation (27 pages) |