MIDLOTHIAN SCIENCE FESTIVAL

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

01/11/231 November 2023 Registered office address changed from Ken Aitchison C/O Public Engagement Office Swann Building, Max Born Crescent Kings Buildings Edinburgh EH9 3BF Scotland to 25 Eskview Avenue Musselburgh EH21 6NR on 2023-11-01

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-08-31

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARK

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GRANT MCGOWAN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR KENNETH AITCHISON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANE MILNE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED DR NICOLA STOCK

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MAHER

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O JULIET RIDGWAY-TAIT SWANN BUILDING, WTCCB MAX BORN CRESENT, KINGS BUILDINGS EDINBURGH UNIVERSITY EDINBURGH EH9 3BF SCOTLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED DR HEATHER ALISON MCQUEEN

View Document

02/11/162 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KEER-KEER / 01/01/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARK / 05/05/2015

View Document

18/04/1618 April 2016 26/03/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM LIBRARY HQ 2 CLERK STREET LOANHEAD MIDLOTHIAN EH20 9DR

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE MAHER / 01/01/2016

View Document

29/11/1529 November 2015 DIRECTOR APPOINTED JANE MILNE

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 26/03/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 26/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/07/135 July 2013 ADOPT ARTICLES 26/06/2013

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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