Background WavePink WaveYellow Wave

DIDASKO EDUCATION COMPANY LIMITED (SC352872)

DIDASKO EDUCATION COMPANY LIMITED (SC352872) is an active UK company. incorporated on 24 December 2008. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. DIDASKO EDUCATION COMPANY LIMITED has been registered for 17 years. Current directors include COLE, Elizabeth Mary Frances, DUFFY, Mary Bridget, Dr, FOSTER, Antony Edward and 6 others.

Company Number
SC352872
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2008
Age
17 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLE, Elizabeth Mary Frances, DUFFY, Mary Bridget, Dr, FOSTER, Antony Edward, IDE, Julian David Frederick, JAYME LIDMAN, Klyzza, LANDER, Alan James, MAIR, Jennifer Penman, NAPIER, Russell Allen Richard, SKEOCH, Norman Keith, Sir
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDASKO EDUCATION COMPANY LIMITED

DIDASKO EDUCATION COMPANY LIMITED is an active company incorporated on 24 December 2008 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. DIDASKO EDUCATION COMPANY LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

SC352872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 24 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
From: 24 December 2008To: 8 August 2023
Timeline

37 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

NOLAN, Joanna Helen Grace

Active
Melville Street, EdinburghEH3 7JF
Secretary
Appointed 04 Mar 2024

COLE, Elizabeth Mary Frances

Active
Melville Street, EdinburghEH3 7JF
Born May 1972
Director
Appointed 02 Dec 2024

DUFFY, Mary Bridget, Dr

Active
Melville Street, EdinburghEH3 7JF
Born November 1968
Director
Appointed 01 Dec 2017

FOSTER, Antony Edward

Active
Melville Street, EdinburghEH3 7JF
Born October 1962
Director
Appointed 10 Apr 2021

IDE, Julian David Frederick

Active
Melville Street, EdinburghEH3 7JF
Born January 1963
Director
Appointed 02 Jun 2025

JAYME LIDMAN, Klyzza

Active
Melville Street, EdinburghEH3 7JF
Born March 1992
Director
Appointed 05 Jun 2023

LANDER, Alan James

Active
Melville Street, EdinburghEH3 7JF
Born January 1983
Director
Appointed 03 Jun 2024

MAIR, Jennifer Penman

Active
Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 04 Sept 2023

NAPIER, Russell Allen Richard

Active
Melville Street, EdinburghEH3 7JF
Born October 1964
Director
Appointed 24 Dec 2008

SKEOCH, Norman Keith, Sir

Active
Melville Street, EdinburghEH3 7JF
Born November 1956
Director
Appointed 16 Sept 2025

HAY, Steven Young

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Secretary
Appointed 06 Mar 2018
Resigned 06 Mar 2023

LYON-DEAN, Alistair

Resigned
Pencaitland, TranentEH34 5EW
Secretary
Appointed 24 Dec 2008
Resigned 30 Sept 2010

SIMPSON, Claire Irene

Resigned
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 06 Mar 2023
Resigned 04 Mar 2024

WOOD, Colin John

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Secretary
Appointed 30 Sept 2010
Resigned 06 Mar 2018

AMOAKO-KWARTENG, Felix

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1986
Director
Appointed 06 Mar 2023
Resigned 19 Dec 2025

ANDERSON, Susan Fair

Resigned
Earl Grey Street, EdinburghEH3 9EE
Born February 1959
Director
Appointed 16 Sept 2013
Resigned 06 Mar 2023

BROWN, Stewart David

Resigned
Melville Street, EdinburghEH3 7JF
Born June 1973
Director
Appointed 05 Jun 2023
Resigned 02 Dec 2024

CASSON, Jeffrey Derek

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1976
Director
Appointed 28 Aug 2017
Resigned 18 Nov 2019

CHAROSKY, Marisa Natalia

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born January 1979
Director
Appointed 18 Nov 2019
Resigned 28 Mar 2023

HAY, Emma

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born April 1982
Director
Appointed 06 Mar 2018
Resigned 04 Nov 2019

LEACH, Stephen Robert

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born October 1961
Director
Appointed 15 Mar 2010
Resigned 16 Sept 2013

LECKIE, Peter Ross

Resigned
Montagu Mews North, LondonW1H 2JT
Born May 1957
Director
Appointed 24 Dec 2008
Resigned 18 Nov 2019

LYALL, Kenneth John, Dr

Resigned
Mainsbank Farmhouse Friockheim, ArbroathDD11 4RY
Born December 1948
Director
Appointed 24 Dec 2008
Resigned 14 Aug 2012

MACPHEE, Michael William Miller Reid

Resigned
Earl Grey Street, EdinburghEH3 9EE
Born June 1964
Director
Appointed 16 Sept 2013
Resigned 06 Jul 2020

MACQUAKER, Charles Edward

Resigned
Nine Mile BurnEH26 9LZ
Born November 1968
Director
Appointed 24 Dec 2008
Resigned 10 Sept 2019

MACRAE, Fiona Isobel Anne

Resigned
Capital Square, EdinburghEH3 8BP
Born October 1962
Director
Appointed 12 Sept 2019
Resigned 03 Jun 2024

MILLAR, John Geoffrey Land, Dr

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born March 1970
Director
Appointed 28 Mar 2012
Resigned 01 Jun 2020

PAUL, Stuart Watson

Resigned
8 Great Stuart Street, EdinburghEH3 7TN
Born March 1970
Director
Appointed 24 Dec 2008
Resigned 15 Oct 2017

SOWERBY, Andrew

Resigned
Saltire Court, EdinburghEH1 2ES
Born January 1970
Director
Appointed 24 Dec 2008
Resigned 01 Jan 2012

WARDEN, Alison Lois

Resigned
Cumin Place, EdinburghEH9 2JX
Born July 1965
Director
Appointed 24 Dec 2008
Resigned 14 Mar 2010

WHITLEY, Sarah Jane Mackay

Resigned
Melville Street, EdinburghEH3 7JF
Born August 1958
Director
Appointed 01 Mar 2021
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Legacy
28 May 2009
288cChange of Particulars
Incorporation Company
24 December 2008
NEWINCIncorporation