EDINBURGH COLLEGE DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

EDINBURGH COLLEGE DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC469307

Incorporation date

06/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinburgh College, Milton Road East, Edinburgh EH15 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon23/01/2026
Secretary's details changed for Mrs Sarah Louise Nandadasa on 2026-01-22
dot icon22/01/2026
Secretary's details changed for Mrs Sarah-Louise Nandadasa on 2026-01-22
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Termination of appointment of David Andrew Mcdougall as a director on 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/03/2025
Termination of appointment of Gwen Kathleen Raez as a director on 2025-03-08
dot icon17/03/2025
Termination of appointment of Ross Laird as a director on 2025-03-08
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Appointment of Miss Rachel Elizabeth Robinson as a director on 2023-06-15
dot icon20/06/2023
Appointment of Mrs Srishti Bakshi as a director on 2023-06-15
dot icon30/03/2023
Termination of appointment of Catherine Darrah as a director on 2023-03-28
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon15/12/2022
Termination of appointment of Eluned Lucy Mchardy as a director on 2022-12-12
dot icon28/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2022
Appointment of Mrs Gwen Kathleen Raez as a director on 2022-03-03
dot icon04/03/2022
Termination of appointment of Colin Moreland Flinn as a director on 2022-03-03
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon21/01/2022
Termination of appointment of Judith Sischy as a director on 2021-09-09
dot icon10/01/2022
Termination of appointment of Catherine Veitch Cooper as a director on 2022-01-10
dot icon17/11/2021
Secretary's details changed for Miss Sarah-Louise O'hare on 2021-11-17
dot icon17/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Appointment of Ms Catherine Veitch Cooper as a director on 2021-07-01
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Appointment of Mr Ross Laird as a director on 2020-11-26
dot icon02/11/2020
Termination of appointment of Ann Louise Landels as a director on 2020-11-01
dot icon28/08/2020
Termination of appointment of Scott Alan Beattie as a director on 2020-08-12
dot icon30/06/2020
Appointment of Mrs Judith Sischy as a director on 2020-06-25
dot icon30/04/2020
Appointment of Mr Stuart Kerr Douglas as a director on 2020-04-23
dot icon30/04/2020
Appointment of Mr David Andrew Mcdougall as a director on 2020-04-23
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/02/2020
Termination of appointment of Jameson Ross Andrew as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Ian Logan Young as a director on 2020-02-07
dot icon04/02/2020
Termination of appointment of Allan Beed Colquhoun as a director on 2020-02-04
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2019
Appointment of Mr Scott Alan Beattie as a director on 2019-05-23
dot icon27/05/2019
Director's details changed for Ms Ann Louise Landels on 2019-05-24
dot icon07/02/2019
Director's details changed for Mrs Fiona Gray on 2019-02-07
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon04/02/2019
Termination of appointment of Douglas James Mackay as a director on 2018-12-04
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2018
Appointment of Mr Colin Moreland Flinn as a director on 2018-02-08
dot icon15/02/2018
Appointment of Mrs Fiona Gray as a director on 2018-02-08
dot icon12/02/2018
Appointment of Mrs Eluned Lucy Mchardy as a director on 2018-02-08
dot icon09/02/2018
Appointment of Ms Catherine Darrah as a director on 2018-02-08
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon31/01/2018
Termination of appointment of Elaine Lee as a director on 2018-01-30
dot icon23/11/2017
Appointment of Miss Sarah-Louise O'hare as a secretary on 2017-11-23
dot icon23/11/2017
Termination of appointment of Andrew Carton as a secretary on 2017-11-23
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/09/2017
Termination of appointment of Jane Kent Richardson as a director on 2017-08-31
dot icon12/07/2017
Registered office address changed from Edinburgh College Sighthill Campus Bankhead Avenue Edinburgh EH11 4DE Scotland to Edinburgh College Milton Road East Edinburgh EH15 2PP on 2017-07-12
dot icon26/06/2017
Termination of appointment of Richard Demarco as a director on 2017-05-25
dot icon26/06/2017
Appointment of Ms Ann Louise Landels as a director on 2017-05-25
dot icon22/06/2017
Termination of appointment of Janice Catherine Cutting as a director on 2017-06-21
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon17/10/2016
Appointment of Ms Elaine Lee as a director on 2016-06-16
dot icon29/06/2016
Memorandum and Articles of Association
dot icon29/06/2016
Resolutions
dot icon13/06/2016
Registered office address changed from Granton Campus 350 West Granton Road Edinburgh EH5 1QF to Edinburgh College Sighthill Campus Bankhead Avenue Edinburgh EH11 4DE on 2016-06-13
dot icon22/02/2016
Appointment of Lieutenant Colonel Douglas James Mackay as a director on 2015-12-01
dot icon22/02/2016
Annual return made up to 2016-02-06 no member list
dot icon09/12/2015
Appointment of Ms Jane Kent Richardson as a director on 2015-11-26
dot icon09/12/2015
Termination of appointment of Philip John Bates as a director on 2015-11-04
dot icon13/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/03/2015
Termination of appointment of Susan Catherine Deacon as a director on 2015-02-26
dot icon09/03/2015
Termination of appointment of Janice Ann Simpson as a director on 2015-02-26
dot icon13/02/2015
Annual return made up to 2015-02-06 no member list
dot icon03/11/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon21/05/2014
Termination of appointment of John Kerr as a director
dot icon12/05/2014
Appointment of Professor Richard Demarco as a director
dot icon12/05/2014
Appointment of Ian Logan Young as a director
dot icon12/05/2014
Appointment of Dr Allan Beed Colquhoun as a director
dot icon12/05/2014
Appointment of Colonel Philip John Bates as a director
dot icon30/04/2014
Appointment of Professor Susan Catherine Deacon as a director
dot icon30/04/2014
Appointment of Janice Simpson as a director
dot icon30/04/2014
Appointment of Jameson Ross Andrew as a director
dot icon30/04/2014
Appointment of Janice Catherine Cutting as a director
dot icon30/04/2014
Termination of appointment of As Company Services Limited as a secretary
dot icon30/04/2014
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 2014-04-30
dot icon30/04/2014
Appointment of Andrew Carton as a secretary
dot icon06/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Fiona
Director
08/02/2018 - Present
3
Laird, Ross
Director
26/11/2020 - 08/03/2025
7
Bakshi, Srishti
Director
15/06/2023 - Present
2
Young, Ian Logan
Director
13/02/2014 - 07/02/2020
8
Douglas, Stuart Kerr
Director
23/04/2020 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH COLLEGE DEVELOPMENT TRUST

EDINBURGH COLLEGE DEVELOPMENT TRUST is an(a) Active company incorporated on 06/02/2014 with the registered office located at Edinburgh College, Milton Road East, Edinburgh EH15 2PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH COLLEGE DEVELOPMENT TRUST?

toggle

EDINBURGH COLLEGE DEVELOPMENT TRUST is currently Active. It was registered on 06/02/2014 .

Where is EDINBURGH COLLEGE DEVELOPMENT TRUST located?

toggle

EDINBURGH COLLEGE DEVELOPMENT TRUST is registered at Edinburgh College, Milton Road East, Edinburgh EH15 2PP.

What does EDINBURGH COLLEGE DEVELOPMENT TRUST do?

toggle

EDINBURGH COLLEGE DEVELOPMENT TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EDINBURGH COLLEGE DEVELOPMENT TRUST?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-06 with no updates.