Didasko Education Company Limited EDINBURGH


Didasko Education Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC352872. The Didasko Education Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP.

At the moment there are 9 directors in the the company, namely Jennifer M., Klyzza J. and Stewart B. and others. In addition one secretary - Joanna N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Didasko Education Company Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352872
Date of Incorporation Wed, 24th Dec 2008
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Joanna N.

Position: Secretary

Appointed: 04 March 2024

Jennifer M.

Position: Director

Appointed: 04 September 2023

Klyzza J.

Position: Director

Appointed: 05 June 2023

Stewart B.

Position: Director

Appointed: 05 June 2023

Felix A.

Position: Director

Appointed: 06 March 2023

Antony F.

Position: Director

Appointed: 10 April 2021

Sarah W.

Position: Director

Appointed: 01 March 2021

Fiona M.

Position: Director

Appointed: 12 September 2019

Mary D.

Position: Director

Appointed: 01 December 2017

Russell N.

Position: Director

Appointed: 24 December 2008

Claire S.

Position: Secretary

Appointed: 06 March 2023

Resigned: 04 March 2024

Marisa C.

Position: Director

Appointed: 18 November 2019

Resigned: 28 March 2023

Steven H.

Position: Secretary

Appointed: 06 March 2018

Resigned: 06 March 2023

Emma H.

Position: Director

Appointed: 06 March 2018

Resigned: 04 November 2019

Jeffrey C.

Position: Director

Appointed: 28 August 2017

Resigned: 18 November 2019

Susan A.

Position: Director

Appointed: 16 September 2013

Resigned: 06 March 2023

Michael M.

Position: Director

Appointed: 16 September 2013

Resigned: 06 July 2020

John M.

Position: Director

Appointed: 28 March 2012

Resigned: 01 June 2020

Colin W.

Position: Secretary

Appointed: 30 September 2010

Resigned: 06 March 2018

Stephen L.

Position: Director

Appointed: 15 March 2010

Resigned: 16 September 2013

Andrew S.

Position: Director

Appointed: 24 December 2008

Resigned: 01 January 2012

Kenneth L.

Position: Director

Appointed: 24 December 2008

Resigned: 14 August 2012

Alistair L.

Position: Secretary

Appointed: 24 December 2008

Resigned: 30 September 2010

Charles M.

Position: Director

Appointed: 24 December 2008

Resigned: 10 September 2019

Peter L.

Position: Director

Appointed: 24 December 2008

Resigned: 18 November 2019

Alison W.

Position: Director

Appointed: 24 December 2008

Resigned: 14 March 2010

Stuart P.

Position: Director

Appointed: 24 December 2008

Resigned: 15 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 46599 590161 938250 959166 206
Current Assets69 001105 223175 710270 906210 785
Debtors14 5365 63313 77219 94744 579
Net Assets Liabilities104 699147 384180 117365 545495 462
Other Debtors   260 
Property Plant Equipment38 79546 91822 84782 147327 306
Other
Charity Funds104 699147 384180 117345 795495 462
Cost Charitable Activity69 312155 59411 76452 815131 920
Donations Legacies25 853131 083110 367296 048251 871
Expenditure106 200296 00788 897187 755364 902
Expenditure Material Fund 296 00788 897187 755364 902
Income Endowments91 934338 692121 630353 433494 819
Income From Other Trading Activities66 081207 6093 75457 385242 948
Income Material Fund 338 692121 630353 433494 819
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 26642 68532 733165 678129 917
Net Increase Decrease In Charitable Funds14 26642 68532 733185 428129 917
Other Income  7 509  
Transfer To From Material Fund 12 2909 983 111 627
Accrued Liabilities3 2984 2304 2316 59425 025
Accrued Liabilities Deferred Income  14 000  
Accumulated Amortisation Impairment Intangible Assets354425495566637
Accumulated Depreciation Impairment Property Plant Equipment59 55874 72199 21619 21256 326
Amortisation Expense Intangible Assets7171707171
Average Number Employees During Period 2222
Creditors3 4512 18918 6537 40042 700
Depreciation Expense Property Plant Equipment12 00015 16324 49515 15437 114
Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 158 
Disposals Property Plant Equipment   95 402 
Fixed Assets39 14947 20123 06082 289327 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 0006 000
Gain Loss On Disposals Property Plant Equipment   16 
Increase From Amortisation Charge For Year Intangible Assets 71707171
Increase From Depreciation Charge For Year Property Plant Equipment 15 16324 49515 15437 114
Intangible Assets35428321314271
Intangible Assets Gross Cost708708708708 
Net Current Assets Liabilities65 550100 183157 057263 506168 085
Other Taxation Social Security Payable 6353224971 355
Prepayments2 4384768 5652 4483 779
Property Plant Equipment Gross Cost98 353121 639122 063101 359383 632
Recoverable Value-added Tax3 8235 15776717 239 
Total Additions Including From Business Combinations Property Plant Equipment 23 28642474 698282 273
Total Assets Less Current Liabilities104 699147 384180 117345 795495 462
Trade Creditors Trade Payables153 41825 245
Trade Debtors Trade Receivables8 275 4 440 40 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On 2024-03-04 - new secretary appointed
filed on: 11th, March 2024
Free Download (2 pages)

Company search