Company NameThe Edinburgh Design School Limited
DirectorsAlexander Colin Gunn and Kim Margaret Gunn
Company StatusActive
Company NumberSC436895
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander Colin Gunn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleDesign Lecturer
Country of ResidenceScotland
Correspondence Address27 Mid Steil Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMrs Kim Margaret Gunn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleLecturer
Country of ResidenceScotland
Correspondence Address27 Mid Steil Mid Steil
Edinburgh
EH10 5XB
Scotland

Location

Registered Address27 Mid Steil
Mid Steil
Edinburgh
EH10 5XB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
9 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
7 March 2022Notification of Kim Margaret Gunn as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1
(3 pages)
7 March 2022Appointment of Mrs Kim Margaret Gunn as a director on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr Alexander Colin Gunn as a person with significant control on 7 March 2022 (2 pages)
16 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 December 2016Registered office address changed from 2 Ewingston Mill Steadings Farm Road Humbie East Lothian EH36 5PE to 27 Mid Steil Mid Steil Edinburgh EH10 5XB on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 2 Ewingston Mill Steadings Farm Road Humbie East Lothian EH36 5PE to 27 Mid Steil Mid Steil Edinburgh EH10 5XB on 23 December 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
14 February 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 February 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)