Background WavePink WaveYellow Wave

EDINBURGH FOOD & DRINK ACADEMY LIMITED (SC357733)

EDINBURGH FOOD & DRINK ACADEMY LIMITED (SC357733) is an active UK company. incorporated on 3 April 2009. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. EDINBURGH FOOD & DRINK ACADEMY LIMITED has been registered for 16 years. Current directors include ATKINSON, Paul, Prof Dr, BRODIE, Hannah Eve, BRUCE-GARDYNE, Lucinda Emma Kate and 5 others.

Company Number
SC357733
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
7 Queen Street, Edinburgh, EH2 1JE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATKINSON, Paul, Prof Dr, BRODIE, Hannah Eve, BRUCE-GARDYNE, Lucinda Emma Kate, DUFFIN, Andrew Graham, MILLER, Mark Ross, MORSE, Stella Helen, STEVENSON, Fiona Margaret, WITHER, David Alistair
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH FOOD & DRINK ACADEMY LIMITED

EDINBURGH FOOD & DRINK ACADEMY LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDINBURGH FOOD & DRINK ACADEMY LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

SC357733

LTD Company

Age

16 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED
From: 3 April 2009To: 20 March 2026
Contact
Address

7 Queen Street Edinburgh, EH2 1JE,

Previous Addresses

5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 3 April 2009To: 4 March 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Jan 14
Director Left
Dec 24
Capital Update
Mar 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Share Issue
May 25
Funding Round
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Dec 25
Funding Round
Feb 26
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

DUFFIN, Andrew Graham

Active
Queen Street, EdinburghEH2 1JE
Secretary
Appointed 18 Aug 2025

ATKINSON, Paul, Prof Dr

Active
Queen Street, EdinburghEH2 1JE
Born September 1961
Director
Appointed 22 May 2025

BRODIE, Hannah Eve

Active
Queen Street, EdinburghEH2 1JE
Born October 1977
Director
Appointed 18 Aug 2025

BRUCE-GARDYNE, Lucinda Emma Kate

Active
Queen Street, EdinburghEH2 1JE
Born April 1971
Director
Appointed 22 May 2025

DUFFIN, Andrew Graham

Active
Queen Street, EdinburghEH2 1JE
Born July 1985
Director
Appointed 18 Aug 2025

MILLER, Mark Ross

Active
Queen Street, EdinburghEH2 1JE
Born May 1966
Director
Appointed 22 May 2025

MORSE, Stella Helen

Active
Queen Street, EdinburghEH2 1JE
Born August 1967
Director
Appointed 22 May 2025

STEVENSON, Fiona Margaret

Active
Queen Street, EdinburghEH2 1JE
Born August 1955
Director
Appointed 25 Aug 2009

WITHER, David Alistair

Active
Queen Street, EdinburghEH2 1JE
Born January 1962
Director
Appointed 22 May 2025

STEVENSON, Charles Bernard Hilton

Resigned
Queen Street, EdinburghEH2 1JE
Secretary
Appointed 25 Aug 2009
Resigned 22 May 2025

SALVESEN, Alastair Eric Hotson

Resigned
Whitburgh House, PathheadEH37 5SR
Born July 1941
Director
Appointed 03 Apr 2009
Resigned 09 Dec 2024

STEVENSON, Charles Bernard Hilton, Commodore

Resigned
Queen Street, EdinburghEH2 1JE
Born September 1950
Director
Appointed 25 Aug 2009
Resigned 22 May 2025

Persons with significant control

1

0 Active
1 Ceased

Ms Fiona Margaret Stevenson

Ceased
Queen Street, EdinburghEH2 1JE
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Capital Alter Shares Subdivision
23 May 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Resolution
9 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Legacy
1 April 2025
SH20SH20
Resolution
1 April 2025
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
16 January 2025
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2010
AA01Change of Accounting Reference Date
Legacy
26 September 2009
410(Scot)410(Scot)
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation