Warning: file_put_contents(c/b50f2d900a6f6ab3a88b04023ed5eefe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Life Science Trust, EH41 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LIFE SCIENCE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Quince Cottage 4 Baxtersyke, Gifford, Haddington, Scotland, EH41 4PL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Secretary10 May 2019Active
71 Norton Road, Stourbridge, DY8 2TB

Director16 November 1992Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director10 May 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director10 May 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director10 May 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director10 May 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director10 May 2019Active
Kirk Bridge Cottage, Humbie, EH36 5PA

Secretary04 December 1992Active
Old Mill, Mill Wynd, East Linton, Scotland, EH40 3AE

Secretary27 April 2018Active
55, Cainscross Road, Stroud, England, GL5 4EX

Secretary09 June 2000Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary28 October 1992Active
48 Castle Street, Edinburgh, Scotland, EH2 3LX

Director28 October 1992Active
16 Bairstow Street, Preston, PR1 3TN

Director25 April 1999Active
32 Landsdowne Gardens, Jesmond Vale, Newcastle-Upon-Tyne, NE2 1HH

Director16 November 1992Active
Kirk Bridge Cottage, Humbie, EH36 5PA

Director16 November 1992Active
Pen-Y-Lln, Brynberian, Crymych, SA41 3TL

Director16 November 1992Active
10 Brown Street, Haddington, EH41 3JH

Director16 November 1992Active
5326, Bannerman Dr Nw,, Calgary,T2l1w2, Canada,

Director17 September 2017Active
Lapwing Studio 3 Hoathly Hull, West Heathly, East Grinstead, RH19 4SJ

Director16 November 1992Active
5 Woodhall Bank, Edinburgh, EH13 0HL

Director25 April 1999Active
Teach Solas, Grange Mockler Camphill Community, Temple Michael, Grange Mockler, Eire, IRISH

Director16 November 1992Active
19 High Street, East Linton, EH40 3AA

Director30 May 1998Active
14 Freshfield Bank, Forest Row, RH18 5HG

Director16 November 1992Active
30 Corser Street, Stourbridge, DY8 2DE

Director15 September 2001Active
59 Leamington Terrace, Edinburgh, EH10 4JS

Director30 November 1996Active
39 Merchiston Avenue, Edinburgh, EH10 4PD

Director22 September 2002Active
Keepers Cottage, Corbenic Camphill Community, Trochry, Dunkeld, United Kingdom, PH8 0DY

Director05 April 2009Active
William Morris House, Chipmans Platt, Eastington Stonehouse, GL10 3SH

Director26 March 1995Active
1, Crescent View, Magdalen Avenue, Bath, England, BA2 4QH

Director27 December 1999Active
Camphill Village Trust, Oaklands Park, Newnham, GL14 1EF

Director15 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2020-03-10Accounts

Change account reference date company current extended.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.