Background WavePink WaveYellow Wave

NEW SCHOOL FOR MODERNITY STUDIES LIMITED (SC170080)

NEW SCHOOL FOR MODERNITY STUDIES LIMITED (SC170080) is an active UK company. incorporated on 22 November 1996. with registered office in 2a Ventnor Terrace. The company operates in the Education sector, engaged in other education n.e.c.. NEW SCHOOL FOR MODERNITY STUDIES LIMITED has been registered for 29 years.

Company Number
SC170080
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1996
Age
29 years
Address
2a Ventnor Terrace, EH9 2BW
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SCHOOL FOR MODERNITY STUDIES LIMITED

NEW SCHOOL FOR MODERNITY STUDIES LIMITED is an active company incorporated on 22 November 1996 with the registered office located in 2a Ventnor Terrace. The company operates in the Education sector, specifically engaged in other education n.e.c.. NEW SCHOOL FOR MODERNITY STUDIES LIMITED was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

SC170080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 22 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

2a Ventnor Terrace Edinburgh , EH9 2BW,

Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 18
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DENNING, Philip John

Active
2a Ventnor Terrace, EdinburghEH9 2BW
Secretary
Appointed 22 Nov 1996

BEVERIDGE, Margaret

Resigned
3 Argyle Place, EdinburghEH9 1JU
Born May 1956
Director
Appointed 22 Nov 1996
Resigned 01 Nov 2002

BOULD, Chrisma

Resigned
34 Meadowfield Avenue, EdinburghEH8 7NW
Born September 1956
Director
Appointed 22 Nov 1996
Resigned 01 Nov 2002

FORGIE, Susan Mary

Resigned
Drummond House 5 Drummond Street, EdinburghEH8 9TT
Born July 1961
Director
Appointed 07 Nov 1997
Resigned 31 Jul 1998

MCDONALD, Andrew, Dr

Resigned
30 Gilberstoun Loan, EdinburghEH15 2RQ
Born September 1960
Director
Appointed 18 Dec 2003
Resigned 28 Nov 2025

ONEILL, Jacqueline

Resigned
17 Restalrig Gardens, EdinburghEH7 6HS
Born March 1964
Director
Appointed 18 Dec 2003
Resigned 30 Nov 2018

Persons with significant control

1

Mr Philip John Denning

Active
2a Ventnor TerraceEH9 2BW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Incorporation Company
22 November 1996
NEWINCIncorporation