DIDASKO EDUCATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIDASKO EDUCATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352872

Incorporation date

24/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon16/02/2026
Termination of appointment of Felix Amoako-Kwarteng as a director on 2025-12-19
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Sir Norman Keith Skeoch as a director on 2025-09-16
dot icon17/09/2025
Director's details changed for Mr Julian David Frederick Ide on 2025-09-17
dot icon17/09/2025
Director's details changed for Ms Elizabeth Mary Frances Cole on 2025-09-17
dot icon02/09/2025
Appointment of Mr Julian David Frederick Ide as a director on 2025-06-02
dot icon07/05/2025
Termination of appointment of Sarah Jane Mackay Whitley as a director on 2025-04-30
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon03/12/2024
Appointment of Ms Elizabeth Mary Frances Cole as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Stewart David Brown as a director on 2024-12-02
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Secretary's details changed for Mrs Joanna Helen Grace Nolan on 2024-06-03
dot icon17/06/2024
Director's details changed for Mr Felix Amoako-Kwarteng on 2024-06-03
dot icon17/06/2024
Director's details changed for Mr Stewart David Brown on 2024-06-03
dot icon17/06/2024
Director's details changed for Dr Mary Bridget Duffy on 2024-06-03
dot icon17/06/2024
Director's details changed for Mr Antony Edward Foster on 2024-06-03
dot icon17/06/2024
Director's details changed for Ms Klyzza Jayme Lidman on 2024-06-03
dot icon17/06/2024
Director's details changed for Ms Jennifer Penman Mair on 2024-06-03
dot icon17/06/2024
Director's details changed for Mr Russell Allen Richard Napier on 2024-06-03
dot icon17/06/2024
Director's details changed for Mrs Sarah Jane Mackay Whitley on 2024-06-03
dot icon07/06/2024
Termination of appointment of Fiona Isobel Anne Macrae as a director on 2024-06-03
dot icon07/06/2024
Appointment of Mr Alan James Lander as a director on 2024-06-03
dot icon11/03/2024
Appointment of Mrs Joanna Helen Grace Nolan as a secretary on 2024-03-04
dot icon11/03/2024
Termination of appointment of Claire Irene Simpson as a secretary on 2024-03-04
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Appointment of Ms Jennifer Penman Mair as a director on 2023-09-04
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-08-08
dot icon12/07/2023
Director's details changed for Mr Felix Amoako-Kwarteng on 2023-07-12
dot icon11/07/2023
Director's details changed for Ms Klyzza Jayme Lidman on 2023-07-11
dot icon07/07/2023
Director's details changed for Ms Klyzza Lidman on 2023-07-07
dot icon13/06/2023
Appointment of Ms Klyzza Lidman as a director on 2023-06-05
dot icon13/06/2023
Appointment of Mr Stewart David Brown as a director on 2023-06-05
dot icon28/03/2023
Termination of appointment of Marisa Natalia Charosky as a director on 2023-03-28
dot icon17/03/2023
Appointment of Mr Felix Amoako-Kwarteng as a director on 2023-03-06
dot icon16/03/2023
Termination of appointment of Susan Fair Anderson as a director on 2023-03-06
dot icon13/03/2023
Termination of appointment of Steven Young Hay as a secretary on 2023-03-06
dot icon13/03/2023
Appointment of Mrs Claire Irene Simpson as a secretary on 2023-03-06
dot icon12/01/2023
Confirmation statement made on 2022-12-24 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-33.77 % *

* during past year

Cash in Bank

£166,206.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
345.80K
-
353.43K
250.96K
-
2022
2
495.46K
-
494.82K
166.21K
-
2022
2
495.46K
-
494.82K
166.21K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

495.46K £Ascended43.28 % *

Total Assets(GBP)

-

Turnover(GBP)

494.82K £Ascended40.00 % *

Cash in Bank(GBP)

166.21K £Descended-33.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ide, Julian David Frederick
Director
02/06/2025 - Present
21
Macphee, Michael William Miller Reid
Director
16/09/2013 - 06/07/2020
9
Duffy, Mary Bridget, Dr
Director
01/12/2017 - Present
4
Paul, Stuart Watson
Director
24/12/2008 - 15/10/2017
29
Charosky, Marisa Natalia
Director
18/11/2019 - 28/03/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIDASKO EDUCATION COMPANY LIMITED

DIDASKO EDUCATION COMPANY LIMITED is an(a) Active company incorporated on 24/12/2008 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIDASKO EDUCATION COMPANY LIMITED?

toggle

DIDASKO EDUCATION COMPANY LIMITED is currently Active. It was registered on 24/12/2008 .

Where is DIDASKO EDUCATION COMPANY LIMITED located?

toggle

DIDASKO EDUCATION COMPANY LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does DIDASKO EDUCATION COMPANY LIMITED do?

toggle

DIDASKO EDUCATION COMPANY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does DIDASKO EDUCATION COMPANY LIMITED have?

toggle

DIDASKO EDUCATION COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for DIDASKO EDUCATION COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Felix Amoako-Kwarteng as a director on 2025-12-19.