About

Registered Number: SC469307
Date of Incorporation: 06/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Edinburgh College, Milton Road East, Edinburgh, EH15 2PP,

 

Having been setup in 2014, Edinburgh College Development Trust have registered office in Edinburgh. The companies directors are listed as O'hare, Sarah-louise, Darrah, Catherine, Douglas, Stuart Kerr, Flinn, Colin Moreland, Gray, Fiona, Landels, Ann Louise, Mcdougall, David Andrew, Mchardy, Eluned Lucy, Sischy, Judith, Carton, Andrew, Andrew, Jameson Ross, Bates, Philip John, Colonel, Beattie, Scott Alan, Colquhoun, Allan Beed, Dr, Cutting, Janice Catherine, Demarco, Richard, Professor, Lee, Elaine, Mackay, Douglas James, Lieutenant Colonel, Richardson, Jane Kent, Simpson, Janice Ann, Young, Ian Logan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARRAH, Catherine 08 February 2018 - 1
DOUGLAS, Stuart Kerr 23 April 2020 - 1
FLINN, Colin Moreland 08 February 2018 - 1
GRAY, Fiona 08 February 2018 - 1
LANDELS, Ann Louise 25 May 2017 - 1
MCDOUGALL, David Andrew 23 April 2020 - 1
MCHARDY, Eluned Lucy 08 February 2018 - 1
SISCHY, Judith 25 June 2020 - 1
ANDREW, Jameson Ross 13 February 2014 07 February 2020 1
BATES, Philip John, Colonel 13 February 2014 04 November 2015 1
BEATTIE, Scott Alan 23 May 2019 12 August 2020 1
COLQUHOUN, Allan Beed, Dr 13 February 2014 04 February 2020 1
CUTTING, Janice Catherine 13 February 2014 21 June 2017 1
DEMARCO, Richard, Professor 13 February 2014 25 May 2017 1
LEE, Elaine 16 June 2016 30 January 2018 1
MACKAY, Douglas James, Lieutenant Colonel 01 December 2015 04 December 2018 1
RICHARDSON, Jane Kent 26 November 2015 31 August 2017 1
SIMPSON, Janice Ann 13 February 2014 26 February 2015 1
YOUNG, Ian Logan 13 February 2014 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
O'HARE, Sarah-Louise 23 November 2017 - 1
CARTON, Andrew 06 February 2014 23 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 28 May 2019
CH01 - Change of particulars for director 27 May 2019
CH01 - Change of particulars for director 07 February 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 05 September 2017
AD01 - Change of registered office address 12 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 17 October 2016
RESOLUTIONS - N/A 29 June 2016
MA - Memorandum and Articles 29 June 2016
AD01 - Change of registered office address 13 June 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 13 February 2015
AA01 - Change of accounting reference date 03 November 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AD01 - Change of registered office address 30 April 2014
AP03 - Appointment of secretary 30 April 2014
NEWINC - New incorporation documents 06 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.