Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH SCIENCE FOUNDATION LTD
Company Information for

EDINBURGH SCIENCE FOUNDATION LTD

HARBOURSIDE HOUSE, 110 COMMERCIAL STREET, EDINBURGH, EH6 6NF,
Company Registration Number
SC126121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edinburgh Science Foundation Ltd
EDINBURGH SCIENCE FOUNDATION LTD was founded on 1990-07-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Science Foundation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDINBURGH SCIENCE FOUNDATION LTD
 
Legal Registered Office
HARBOURSIDE HOUSE
110 COMMERCIAL STREET
EDINBURGH
EH6 6NF
Other companies in EH6
 
Previous Names
THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION18/01/2019
THE EDINBURGH SCIENCE FOUNDATION10/12/2012
Filing Information
Company Number SC126121
Company ID Number SC126121
Date formed 1990-07-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH SCIENCE FOUNDATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH SCIENCE FOUNDATION LTD

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2008-05-01
SIMON MARTIN GAGE
Director 2012-07-24
ALASTAIR DAVID MILNE
Director 2012-07-24
IAN RITCHIE
Director 2012-07-24
IAN JAMES WALL
Director 1997-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD CAIG WILSON
Director 2013-04-30 2017-06-10
PHILIP JOHN YOUNG
Director 2009-09-29 2017-06-10
BRIAN JOHN MCMASTER
Director 2012-07-24 2012-12-07
SIMON MARTIN GAGE
Director 1997-04-14 2012-07-24
CONOR SNOWDEN
Director 2007-05-25 2012-07-24
DONALD CAIG WILSON
Director 1999-11-12 2012-07-24
HEINZ SEIGFREID WOLFF
Director 2008-09-19 2011-03-11
MACROBERTS
Company Secretary 2006-06-08 2008-05-01
SUSAN BARBARA TRITTON
Director 1999-11-12 2007-05-25
IRIS CHRISTINE MARY MCMILLAN
Company Secretary 1997-03-17 2006-06-08
WILLIAM ARTHUR FURNESS
Director 1999-11-12 2005-01-28
STEPHEN ARCHIBALD CARDOWNIE
Director 1992-08-31 1999-12-13
WILLIAM BLYTH
Company Secretary 1991-05-09 1996-08-13
GEORGE KEREVAN
Director 1991-05-09 1995-05-30
PAOLO VESTRI
Director 1991-05-09 1992-01-16
BENNETT & ROBERTSON LLP
Company Secretary 1990-07-11 1991-05-09
MARION-JANE PATE
Director 1990-07-11 1991-05-09
FREDERICK BRIAN GAMBLE
Director 1990-07-11 1991-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
SIMON MARTIN GAGE FESTIVALS EDINBURGH LIMITED Director 2013-02-01 CURRENT 2007-10-01 Active
SIMON MARTIN GAGE EDINBURGH SCIENCE LTD Director 2012-07-24 CURRENT 1987-08-31 Active
SIMON MARTIN GAGE EDINBURGH SCIENCE WORLDWIDE LTD Director 2012-07-24 CURRENT 2011-01-28 Active
ALASTAIR DAVID MILNE EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
ALASTAIR DAVID MILNE ELONICS LIMITED Director 2008-08-21 CURRENT 2003-09-24 Dissolved 2014-09-02
ALASTAIR DAVID MILNE EDINBURGH SCIENCE LTD Director 2007-07-06 CURRENT 1987-08-31 Active
IAN JAMES WALL LOWTHER HOMES LIMITED Director 2012-09-05 CURRENT 2011-07-01 Active
IAN JAMES WALL SCOTTISH REVIEW OF BOOKS LIMITED Director 2011-10-03 CURRENT 2009-06-19 Active - Proposal to Strike off
IAN JAMES WALL EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN JAMES WALL THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2009-12-10 CURRENT 1946-11-08 Active
IAN JAMES WALL SCOTREGEN LIMITED Director 2003-07-24 CURRENT 1994-11-30 Active
IAN JAMES WALL EDINBURGH SCIENCE LTD Director 1988-11-04 CURRENT 1987-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-02-06Appointment of Miss Carolyn Margaret Wilson as company secretary on 2023-02-01
2022-09-05DIRECTOR APPOINTED MR BRENDAN SWEENEY DICK
2022-08-08CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-04-13TM02Termination of appointment of Macroberts Corporate Services Limited on 2022-04-06
2021-10-12AAMDAmended group accounts made up to 2020-07-31
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED DR JANET MARJORIE BROWN
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-18RES15CHANGE OF COMPANY NAME 18/01/19
2018-12-05AP01DIRECTOR APPOINTED PROFESSOR MICHAEL PAUL FOURMAN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-08-05AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-19AUDAUDITOR'S RESIGNATION
2014-08-05AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM Suite 1 5 Mitchell Street Edinburgh EH6 7BD United Kingdom
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-22AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR DONALD CAIG WILSON
2013-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-10RES01ADOPT ARTICLES 10/01/13
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMASTER
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-10CERTNMCompany name changed the edinburgh science foundation\certificate issued on 10/12/12
2012-11-22RES15CHANGE OF COMPANY NAME 17/03/19
2012-08-31AP01DIRECTOR APPOINTED DR SIMON MARTIN GAGE
2012-08-31AP01DIRECTOR APPOINTED SIR BRIAN JOHN MCMASTER
2012-08-01AP01DIRECTOR APPOINTED MR IAN RITCHIE
2012-08-01AP01DIRECTOR APPOINTED DR ALASTAIR DAVID MILNE
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR SNOWDEN
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAGE
2012-07-20AR0111/07/12 NO MEMBER LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-12AR0111/07/11 NO MEMBER LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 SUITE 1 MITCHELL ST EDINBURGH LOTHIANS EH6 7BD UK
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ WOLFF
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-12AR0111/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARTIN GAGE / 11/07/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 11/07/2010
2010-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-06AP01DIRECTOR APPOINTED MR PHILIP JOHN YOUNG
2009-07-28363aANNUAL RETURN MADE UP TO 11/07/09
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-12-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 4 GAYFIELD PLACE LANE EDINBURGH EH1 3NZ
2008-09-26288aDIRECTOR APPOINTED PROFESSOR HEINZ SEIGFREID WOLFF
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS
2008-07-15363aANNUAL RETURN MADE UP TO 11/07/08
2008-07-02288aSECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-20363aANNUAL RETURN MADE UP TO 11/07/07
2007-06-28288bDIRECTOR RESIGNED
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-08-10363aANNUAL RETURN MADE UP TO 11/07/06
2006-08-10288bSECRETARY RESIGNED
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363aANNUAL RETURN MADE UP TO 11/07/05
2005-08-18288bDIRECTOR RESIGNED
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-09363sANNUAL RETURN MADE UP TO 11/07/04
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: ROXBURGH'S COURT 323 HIGH STREET EDINBURGH EH1 1PW
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sANNUAL RETURN MADE UP TO 11/07/03
2003-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-18363sANNUAL RETURN MADE UP TO 11/07/02
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sANNUAL RETURN MADE UP TO 11/07/01
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: EXCEL HOUSES 30 SEMPLE STREET EDINBURGH EH3 8BL
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH SCIENCE FOUNDATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH SCIENCE FOUNDATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH SCIENCE FOUNDATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of EDINBURGH SCIENCE FOUNDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH SCIENCE FOUNDATION LTD
Trademarks
We have not found any records of EDINBURGH SCIENCE FOUNDATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH SCIENCE FOUNDATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as EDINBURGH SCIENCE FOUNDATION LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH SCIENCE FOUNDATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH SCIENCE FOUNDATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH SCIENCE FOUNDATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.