EDINBURGH SCIENCE 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 NewAppointment of Councillor Margaret Arma Graham as a director on 2025-08-04

View Document

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

View Document

08/05/258 May 2025 Termination of appointment of Valerie Margaret Walker as a director on 2025-04-25

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Termination of appointment of Richard Millar Marshall as a director on 2025-02-18

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Document

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

View Document

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

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Martin Valenti as a director on 2023-09-01

View Document

05/09/235 September 2023 Director's details changed for Ms Taslima Haque on 2023-09-01

View Document

08/06/238 June 2023 Appointment of Ms Taslima Haque as a director on 2023-05-26

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

05/05/235 May 2023 Accounts for a small company 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

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

View Document

22/09/2222 September 2022 Termination of appointment of Mairi Mickel as a director on 2022-09-22

View Document

23/02/2223 February 2022 Change of details for Edinburgh International Science Festival Foundation Limited as a person with significant control on 2018-12-14

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

12/10/2112 October 2021 Amended accounts for a small company made up to 2020-07-31

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-07-31

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLLR REV EWAN RITCHIE AITKEN / 01/05/2014

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
5 SUITE 1
MITCHELL ST
EDINBURGH
LOTHIANS
EH6 7BD

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS DAWN ELIZABETH CARTER

View Document

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED PROFESSOR POLLY LOUISE LOVE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR FRANK ROSS

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FULLERTON

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

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

View Document

22/11/1222 November 2012 ADOPT ARTICLES 25/09/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS NORMA MAY AUSTIN HART

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED COUNCILLOR CAMERON BRAITHWAITE ROSE

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS ANGELA BLACKLOCK

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED COUNCILLOR CATHERINE FULLERTON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUCHAN

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DR SIMON MARTIN GAGE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD CAIRNS

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 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR HEINZ WOLFF

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR GEOFFREY GORDON CRAUFORD BUCHAN

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON RUST

View Document

08/04/108 April 2010 DIRECTOR APPOINTED PROFESSOR MICHAEL PAUL FOURMAN

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR DAVID MILNE / 29/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAILIE DONALD CAIG WILSON / 29/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HEINZ SEIGFREID WOLFF / 29/12/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 29/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART KINNAIRD MONRO / 29/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN YOUNG / 29/12/2009

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED BENJAMIN JOHN PAGET THOMSON

View Document

09/03/099 March 2009 DIRECTOR RESIGNED WILLIAM RENNIE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 4 GAYFIELD PLACE LANE EDINBURGH MID-LOTHIAN EH1 3NZ

View Document

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

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED STEPHEN IAN HAWKINS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED COUNCILLOR JASON GEOFFREY RUST

View Document

25/07/0825 July 2008 SECRETARY RESIGNED MESSRS MACROBERTS

View Document

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

View Document

13/06/0813 June 2008 DIRECTOR RESIGNED TREVOR MATTHEWS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RONALD CAIRNS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: ROXBURGH'S COURT 323 HIGH STREET EDINBURGH EH1 1PW

View Document

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

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 8 LOCHEND ROAD EDINBURGH MIDLOTHIAN EH6 8BR

View Document

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

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 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

15/12/9815 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

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

View Document

09/04/969 April 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

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

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

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

11/04/9411 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 COMPANY NAME CHANGED EDINBURGH SCIENCE FESTIVAL LIMIT ED CERTIFICATE ISSUED ON 17/08/93

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/03/9227 March 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

14/02/9114 February 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/04/9016 April 1990 REGISTERED OFFICE CHANGED ON 16/04/90 FROM: G OFFICE CHANGED 16/04/90 375 HIGH STREET EDINBURGH EH1 1QE

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 251088

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 REGISTERED OFFICE CHANGED ON 29/12/87 FROM: G OFFICE CHANGED 29/12/87 24 CASTLE ST EDINBURGH EH2 3HT

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED GLENRAK LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

31/08/8731 August 1987 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