EDINBURGH SCIENCE FOUNDATION LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Miss Alexandra Codlin as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Margaret Arma Graham as a director on 2025-08-04

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

24/06/2524 June 2025 Appointment of Cllr Margaret Arma Graham as a director on 2025-06-24

View Document

22/05/2522 May 2025 Termination of appointment of Carolyn Margaret Wilson as a secretary on 2025-05-22

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Mohammed Hassun Zafar as a director on 2024-08-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Simon Martin Gage as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Ms Taslima Haque as a director on 2024-05-23

View Document

03/06/243 June 2024 Termination of appointment of Michael Paul Fourman as a director on 2024-05-23

View Document

03/05/243 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

05/05/235 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Appointment of Miss Carolyn Margaret Wilson as a secretary on 2023-02-01

View Document

12/10/2112 October 2021 Amended group of companies' accounts made up to 2020-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED DR JANET MARJORIE BROWN

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

11/02/1911 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION CERTIFICATE ISSUED ON 18/01/19

View Document

05/12/185 December 2018 DIRECTOR APPOINTED PROFESSOR MICHAEL PAUL FOURMAN

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/08/155 August 2015 11/07/15 NO MEMBER LIST

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 11/07/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SUITE 1 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

22/07/1322 July 2013 11/07/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR DONALD CAIG WILSON

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

10/01/1310 January 2013 ADOPT ARTICLES 21/09/2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMASTER

View Document

10/12/1210 December 2012 ARTICLES OF ASSOCIATION

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED THE EDINBURGH SCIENCE FOUNDATION CERTIFICATE ISSUED ON 10/12/12

View Document

22/11/1222 November 2012 CHANGE OF NAME 14/09/2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED DR SIMON MARTIN GAGE

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED SIR BRIAN JOHN MCMASTER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DR ALASTAIR DAVID MILNE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GAGE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CONOR SNOWDEN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR IAN RITCHIE

View Document

20/07/1220 July 2012 11/07/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR HEINZ WOLFF

View Document

12/07/1112 July 2011 11/07/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 SUITE 1 MITCHELL ST EDINBURGH LOTHIANS EH6 7BD UK

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

12/07/1012 July 2010 11/07/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 11/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARTIN GAGE / 11/07/2010

View Document

22/02/1022 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR PHILIP JOHN YOUNG

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

03/04/093 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 4 GAYFIELD PLACE LANE EDINBURGH EH1 3NZ

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED PROFESSOR HEINZ SEIGFREID WOLFF

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY MACROBERTS

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

02/07/082 July 2008 SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 11/07/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 11/07/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: ROXBURGH'S COURT 323 HIGH STREET EDINBURGH EH1 1PW

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 11/07/03

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 ANNUAL RETURN MADE UP TO 11/07/02

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/08/013 August 2001 ANNUAL RETURN MADE UP TO 11/07/01

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: EXCEL HOUSES 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 8 LOCHEND ROAD LEITH EDINBURGH MIDLOTHIAN EH6 8BR

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 11/07/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ADOPT MEM AND ARTS 08/12/99

View Document

21/12/9921 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED THE EDINBURGH INTERNATIONAL FEST IVAL OF SCIENCE AND TECHNOLOGY CERTIFICATE ISSUED ON 17/12/99

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 11/07/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 149 ROSE STREET EDINBURGH LOTHIAN EH2 4LS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 ANNUAL RETURN MADE UP TO 11/07/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/08/974 August 1997 ANNUAL RETURN MADE UP TO 11/07/97

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 ANNUAL RETURN MADE UP TO 11/07/96

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/10/9510 October 1995 ANNUAL RETURN MADE UP TO 11/07/95

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 1 BROUGHTON MARKET EDINBURGH EH3 6NU

View Document

02/03/952 March 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 S386 DISP APP AUDS 17/11/94

View Document

14/07/9414 July 1994 ANNUAL RETURN MADE UP TO 11/07/94

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/08/9316 August 1993 ANNUAL RETURN MADE UP TO 11/07/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 ANNUAL RETURN MADE UP TO 11/07/92

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/11/9111 November 1991 ANNUAL RETURN MADE UP TO 11/07/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/07/9011 July 1990 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