Background WavePink WaveYellow Wave

EDINBURGH UNIVERSITY PRESS LIMITED (SC139240)

EDINBURGH UNIVERSITY PRESS LIMITED (SC139240) is an active UK company. incorporated on 9 July 1992. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. EDINBURGH UNIVERSITY PRESS LIMITED has been registered for 33 years. Current directors include BRANIGAN, Holly Parima, Professor, LAIDLAW CAIRNS, Douglas, Prof, SHANNON, Ashley Judith and 2 others.

Company Number
SC139240
Status
active
Type
ltd
Incorporated
9 July 1992
Age
33 years
Address
13 Infirmary Street 13 Infirmary Street, Edinburgh, EH1 1LT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BRANIGAN, Holly Parima, Professor, LAIDLAW CAIRNS, Douglas, Prof, SHANNON, Ashley Judith, SORFA, David, Dr, UPTON, Jeremy Charles
SIC Codes
58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH UNIVERSITY PRESS LIMITED

EDINBURGH UNIVERSITY PRESS LIMITED is an active company incorporated on 9 July 1992 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. EDINBURGH UNIVERSITY PRESS LIMITED was registered 33 years ago.(SIC: 58110, 58141)

Status

active

Active since 33 years ago

Company No

SC139240

LTD Company

Age

33 Years

Incorporated 9 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

13 Infirmary Street 13 Infirmary Street Edinburgh, EH1 1LT,

Previous Addresses

The Tun Holyrood Road 12 (2F) Jackson's Entry Edinburgh EH8 8PJ
From: 30 January 2014To: 15 July 2024
C/O Timothy Wright the Tun the Tun, Holyrood Road 12 (2F) Jacksons Entry Edinburgh Midlothian EH8 8JP Scotland
From: 20 January 2014To: 30 January 2014
22 George Square Edinburgh EH8 9LF
From: 9 July 1992To: 20 January 2014
Timeline

30 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 20
New Owner
Oct 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WOJDA-GACKA, Agnieszka

Active
13 Infirmary Street, EdinburghEH1 1LT
Secretary
Appointed 01 Jul 2021

BRANIGAN, Holly Parima, Professor

Active
Warrender Park Terrace, EdinburghEH9 1JA
Born August 1968
Director
Appointed 14 Aug 2025

LAIDLAW CAIRNS, Douglas, Prof

Active
William Robertson Wing, Old Medical School, EdinburghEH8 9AG
Born January 1961
Director
Appointed 26 Aug 2022

SHANNON, Ashley Judith

Active
13 Infirmary Street, EdinburghEH1 1LT
Born October 1977
Director
Appointed 01 Aug 2019

SORFA, David, Dr

Active
George Square, EdinburghEH8 9JU
Born August 1969
Director
Appointed 26 Aug 2022

UPTON, Jeremy Charles

Active
George Square, EdinburghEH8 9LJ
Born January 1963
Director
Appointed 26 Aug 2022

BRENNAN, Michael James

Resigned
68 Carfin Street, MotherwellML1 4JL
Secretary
Appointed 29 Nov 1999
Resigned 01 Jan 2001

WOODS, Allan Richard

Resigned
19 Swanston Grove, EdinburghEH10 7BN
Secretary
Appointed 09 Jul 1992
Resigned 02 Jul 1996

WRIGHT, Keith

Resigned
Flat 2 13 Frederick Street, EdinburghEH2 2EY
Secretary
Appointed 02 Jul 1996
Resigned 29 Nov 1999

WRIGHT, Timothy Edward

Resigned
12 (2f) Jackson's Entry, EdinburghEH8 8PJ
Secretary
Appointed 01 Jan 2001
Resigned 01 Jul 2021

ANDERSON, William Taylor Campbell

Resigned
Crossburn, GlasgowG62 7HJ
Born April 1948
Director
Appointed 18 Mar 1999
Resigned 27 Jul 2004

BONE, Vivian Clare

Resigned
The Old Manse, CuparKY15 4NJ
Born May 1946
Director
Appointed 09 Jul 1992
Resigned 01 Jun 2001

CAMERON, Ewen Archibald, Dr

Resigned
Dover Park, DunfermlineKY11 8HD
Born May 1967
Director
Appointed 01 Mar 2009
Resigned 14 Mar 2023

EDMISTON, Hugh Grant

Resigned
Chambers Street, EdinburghEH1 1HT
Born May 1965
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2019

FERGUSSON, David Alexander Syme, Professor

Resigned
Mound Place, EdinburghEH1 2LX
Born August 1956
Director
Appointed 01 Jul 2013
Resigned 21 Jun 2016

GUPTA, Sheila

Resigned
Chambers Street, EdinburghEH1 1HT
Born July 1961
Director
Appointed 01 Dec 2012
Resigned 01 Sept 2014

HAY, Michael George, Professor

Resigned
3 Blenheim Drive, OxfordOX2 8DH
Born September 1950
Director
Appointed 04 Aug 1992
Resigned 10 Mar 1994

HAYES, Helen Marcia

Resigned
10 Carlton Terrace, EdinburghEH7 5DD
Born June 1948
Director
Appointed 27 Jul 2004
Resigned 01 Mar 2007

HENDERSON, William Gebbie

Resigned
29/2 Gilmour Road, EdinburghEH16 5NS
Born February 1929
Director
Appointed 06 Jul 1994
Resigned 14 Oct 2003

HILLIER, Stephen, Professor

Resigned
12 (2f) Jackson's Entry, EdinburghEH8 8PJ
Born January 1949
Director
Appointed 04 Oct 2011
Resigned 30 Sept 2014

JACKSON, Alvin, Professor

Resigned
12 (2f) Jackson's Entry, EdinburghEH8 8PJ
Born March 1961
Director
Appointed 27 Jan 2014
Resigned 25 Aug 2022

JONES, Jacqueline Clare Elaine

Resigned
22 Morningside Park, EdinburghEH10 5HB
Born July 1964
Director
Appointed 06 Oct 1998
Resigned 27 Jul 2004

KELLOCK, Nora Alison

Resigned
55 Morningside Drive, EdinburghEH10 5NF
Born May 1957
Director
Appointed 14 Oct 2003
Resigned 01 Feb 2013

LAVER, John David Michael Henry, Professor

Resigned
2 Moston Terrace, EdinburghEH9 2DE
Born January 1938
Director
Appointed 02 Jun 1999
Resigned 01 Jan 2001

LOWE, Martin John Brodie, Dr

Resigned
Ingleton Whim Road, GullaneEH31 2BD
Born April 1940
Director
Appointed 04 Aug 1992
Resigned 01 Jan 2001

MACCORMICK, Donald Neil, Professor

Resigned
19 Pentland Terrace, EdinburghEH10 6HA
Born May 1941
Director
Appointed 08 Mar 1995
Resigned 02 Jun 1999

MANNING, Susan, Professor

Resigned
22 George SquareEH8 9LF
Born December 1953
Director
Appointed 04 Oct 2011
Resigned 01 Mar 2013

MARTIN, Catherine Lucy, Dr

Resigned
12 (2f) Jackson's Entry, EdinburghEH8 8PJ
Born June 1974
Director
Appointed 20 Aug 2018
Resigned 07 Jun 2022

MARTIN, David Craig

Resigned
Mashiters, LancasterLA2 8PH
Born June 1944
Director
Appointed 09 Jul 1992
Resigned 31 Oct 2001

MCMAHON, April Mary Scott, Professor

Resigned
Trainer's Brae, North BerwickEH39 4NR
Born April 1964
Director
Appointed 01 Mar 2009
Resigned 28 Jun 2012

MORRIS, Robert John, Proffesor

Resigned
39 Priestfield Road, EdinburghEH16 5HX
Born October 1943
Director
Appointed 30 Jan 2001
Resigned 01 Sept 2009

MORRIS, Sally Christine Lestourgeon

Resigned
South House The Street, WorthingBN13 3UU
Born May 1948
Director
Appointed 04 Aug 1992
Resigned 15 Apr 1996

NELSON, Donald Bruce, Dr

Resigned
47 Beauchamp Road, EdinburghEH16 6LU
Born August 1958
Director
Appointed 30 Jan 2001
Resigned 31 Dec 2002

PAUL, Nigel Anthony Lewis

Resigned
The Paddock, North BerwickEH39 5AD
Born November 1953
Director
Appointed 01 Jan 2003
Resigned 18 Jul 2014

PRESCOTT, Sarah, Professor

Resigned
55 George Square, EdinburghEH8 9JU
Born February 1968
Director
Appointed 06 Feb 2023
Resigned 06 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Dr Catherine Lucy Martin

Active
13 Infirmary Street, EdinburghEH1 1LT
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2020

Mr Hugh Edmiston

Ceased
12 (2f) Jackson's Entry, EdinburghEH8 8PJ
Born May 1995

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Miscellaneous
11 April 2014
MISCMISC
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
25 May 2009
288aAppointment of Director or Secretary
Legacy
25 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 August 2004
MEM/ARTSMEM/ARTS
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Memorandum Articles
30 July 2004
MEM/ARTSMEM/ARTS
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Auditors Resignation Company
10 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Statement Of Affairs
26 April 1994
SASA
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Miscellaneous
1 July 1993
MISCMISC
Legacy
1 July 1993
88(2)P88(2)P
Legacy
1 July 1993
88(2)P88(2)P
Legacy
20 April 1993
288288
Legacy
24 March 1993
224224
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Miscellaneous
8 October 1992
MISCMISC
Incorporation Company
9 July 1992
NEWINCIncorporation