This company is commonly known as The Life Science Trust. The company was founded 31 years ago and was given the registration number SC140925. The firm's registered office is in HADDINGTON. You can find them at Quince Cottage 4 Baxtersyke, Gifford, Haddington, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | THE LIFE SCIENCE TRUST |
---|---|---|
Company Number | : | SC140925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quince Cottage 4 Baxtersyke, Gifford, Haddington, Scotland, EH41 4PL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Secretary | 10 May 2019 | Active |
71 Norton Road, Stourbridge, DY8 2TB | Director | 16 November 1992 | Active |
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 10 May 2019 | Active |
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 10 May 2019 | Active |
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 10 May 2019 | Active |
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 10 May 2019 | Active |
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 10 May 2019 | Active |
Kirk Bridge Cottage, Humbie, EH36 5PA | Secretary | 04 December 1992 | Active |
Old Mill, Mill Wynd, East Linton, Scotland, EH40 3AE | Secretary | 27 April 2018 | Active |
55, Cainscross Road, Stroud, England, GL5 4EX | Secretary | 09 June 2000 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 28 October 1992 | Active |
48 Castle Street, Edinburgh, Scotland, EH2 3LX | Director | 28 October 1992 | Active |
16 Bairstow Street, Preston, PR1 3TN | Director | 25 April 1999 | Active |
32 Landsdowne Gardens, Jesmond Vale, Newcastle-Upon-Tyne, NE2 1HH | Director | 16 November 1992 | Active |
Kirk Bridge Cottage, Humbie, EH36 5PA | Director | 16 November 1992 | Active |
Pen-Y-Lln, Brynberian, Crymych, SA41 3TL | Director | 16 November 1992 | Active |
10 Brown Street, Haddington, EH41 3JH | Director | 16 November 1992 | Active |
5326, Bannerman Dr Nw,, Calgary,T2l1w2, Canada, | Director | 17 September 2017 | Active |
Lapwing Studio 3 Hoathly Hull, West Heathly, East Grinstead, RH19 4SJ | Director | 16 November 1992 | Active |
5 Woodhall Bank, Edinburgh, EH13 0HL | Director | 25 April 1999 | Active |
Teach Solas, Grange Mockler Camphill Community, Temple Michael, Grange Mockler, Eire, IRISH | Director | 16 November 1992 | Active |
19 High Street, East Linton, EH40 3AA | Director | 30 May 1998 | Active |
14 Freshfield Bank, Forest Row, RH18 5HG | Director | 16 November 1992 | Active |
30 Corser Street, Stourbridge, DY8 2DE | Director | 15 September 2001 | Active |
59 Leamington Terrace, Edinburgh, EH10 4JS | Director | 30 November 1996 | Active |
39 Merchiston Avenue, Edinburgh, EH10 4PD | Director | 22 September 2002 | Active |
Keepers Cottage, Corbenic Camphill Community, Trochry, Dunkeld, United Kingdom, PH8 0DY | Director | 05 April 2009 | Active |
William Morris House, Chipmans Platt, Eastington Stonehouse, GL10 3SH | Director | 26 March 1995 | Active |
1, Crescent View, Magdalen Avenue, Bath, England, BA2 4QH | Director | 27 December 1999 | Active |
Camphill Village Trust, Oaklands Park, Newnham, GL14 1EF | Director | 15 March 2003 | Active |
Ruskin Mill Land Trust Limited | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ruskin Mill, Old Bristol Road, Stroud, England, GL6 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-10 | Accounts | Change account reference date company current extended. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.