THE EDINBURGH ACADEMY FOUNDATION

Company Documents

DateDescription
24/04/2524 April 2025 Full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Appointment of Mrs Catherine Burke as a director on 2024-04-01

View Document

27/02/2527 February 2025 Termination of appointment of Lorna Helen Htet-Khin as a director on 2024-04-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of John Laidlaw Rowan as a director on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Sally Jane Sutherland as a director on 2023-11-20

View Document

19/05/2319 May 2023 Full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Appointment of Mrs Fiona Margaret Prentice Lane as a director on 2023-02-21

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-07-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY BOYD

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA HACKING

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR BARRY WELSH

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO LONGMORE

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE BEVERIDGE

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/01/1619 January 2016 29/12/15 NO MEMBER LIST

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MACKINTOSH

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS SALLY SUTHERLAND

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAY

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/01/1521 January 2015 29/12/14 NO MEMBER LIST

View Document

09/10/149 October 2014 ALTER ARTICLES 11/02/2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR BRUCE CAMERON BEVERIDGE

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS LORNA HELEN HTET-KHIN

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/01/1423 January 2014 29/12/13 NO MEMBER LIST

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MICHAEL GREGSON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEAN

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR STEPHEN HANNAY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEYDAK

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FYFE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED DR BELINDA HACKING

View Document

04/02/134 February 2013 29/12/12

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MS LESLEY BOYD

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY RORY BOYD

View Document

02/02/122 February 2012 DIRECTOR APPOINTED CHRISTINE SEYDAK

View Document

02/02/122 February 2012 DIRECTOR APPOINTED CHRISTINE SEYDAK

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEYDAK

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE GRAHAM

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 29/12/11 NO MEMBER LIST

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PERCY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOOD

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE BREMNER HOUSTON

View Document

31/03/1131 March 2011 29/12/10 NO MEMBER LIST

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL NIMMO

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARTOP

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MUIR

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AENEAS MACKINTOSH / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HOUSTON / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FYFE / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVIDSON HOOD / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MENZIES ROSS TOD / 29/12/2009

View Document

26/01/1026 January 2010 29/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS HARTOP / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO LONGMORE / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR RANKIN MUIR / 29/12/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED CLARE MARY GRAHAM

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED CAROL ELIZABETH NIMMO

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED BENJAMIN RUSSELL DEAN

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ANDREW NORMAN GRAINGER MACDONALD

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR RORY BOYD

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR FIONA MELVIN-FARR

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SPRATT

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CRAIG

View Document

04/09/094 September 2009 PREVEXT FROM 28/06/2009 TO 31/07/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED RORY EWEN BOYD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY LORNA DUNCAN

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

14/03/0914 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ALAN FYFE

View Document

11/02/0911 February 2009 SECRETARY APPOINTED RORY EWEN BOYD

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARCO LONGMORE

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PROFESSOR JOHN PITKEATHLY PERCY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JEFFRAY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LIGHT

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 28/06/07

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 28/06/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 28/06/05

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

13/03/0513 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0513 March 2005 ARTICLES OF ASSOCIATION

View Document

20/01/0520 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 28/06/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 28/06/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 FULL ACCOUNTS MADE UP TO 28/06/01

View Document

29/09/0129 September 2001 DIRECTOR RESIGNED

View Document

29/09/0129 September 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 28/06/00

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ANNUAL RETURN MADE UP TO 29/12/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 28/06/99

View Document

08/01/998 January 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

28/10/9828 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/06/99

View Document

29/12/9729 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company