Kadampa Meditation Centre Edinburgh Ltd EDINBURGH


Founded in 2007, Kadampa Meditation Centre Edinburgh, classified under reg no. SC326073 is an active company. Currently registered at 172 Leith Walk EH6 5EA, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th April 2016 Kadampa Meditation Centre Edinburgh Ltd is no longer carrying the name Mahabodhi Buddhist Centre.

The firm has 3 directors, namely Nubia S., Jill R. and Margaret N.. Of them, Margaret N. has been with the company the longest, being appointed on 12 November 2010 and Nubia S. has been with the company for the least time - from 23 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kadampa Meditation Centre Edinburgh Ltd Address / Contact

Office Address 172 Leith Walk
Town Edinburgh
Post code EH6 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC326073
Date of Incorporation Thu, 21st Jun 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Nubia S.

Position: Director

Appointed: 23 January 2023

Jill R.

Position: Director

Appointed: 08 November 2017

Margaret N.

Position: Director

Appointed: 12 November 2010

Joanna G.

Position: Secretary

Appointed: 07 February 2023

Resigned: 17 February 2024

Peter M.

Position: Secretary

Appointed: 04 March 2020

Resigned: 07 February 2023

Alexandra H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 04 March 2020

Eleni R.

Position: Secretary

Appointed: 04 March 2019

Resigned: 08 September 2019

Maria-Alexandra H.

Position: Secretary

Appointed: 23 January 2019

Resigned: 04 March 2019

Janice K.

Position: Director

Appointed: 16 February 2018

Resigned: 23 January 2023

Mariko A.

Position: Director

Appointed: 08 November 2017

Resigned: 16 February 2018

Ian P.

Position: Secretary

Appointed: 25 June 2017

Resigned: 23 January 2019

Paul B.

Position: Secretary

Appointed: 15 August 2016

Resigned: 25 June 2017

Susan C.

Position: Director

Appointed: 18 December 2015

Resigned: 08 November 2017

Frederica R.

Position: Director

Appointed: 22 May 2015

Resigned: 08 November 2017

Kay B.

Position: Secretary

Appointed: 01 April 2015

Resigned: 15 August 2016

Katherine D.

Position: Director

Appointed: 12 November 2010

Resigned: 18 November 2015

Catherine M.

Position: Secretary

Appointed: 09 November 2010

Resigned: 31 March 2015

Catherine L.

Position: Director

Appointed: 14 December 2008

Resigned: 19 December 2014

Catherine M.

Position: Director

Appointed: 14 December 2008

Resigned: 09 November 2010

Jean L.

Position: Director

Appointed: 14 December 2008

Resigned: 08 November 2017

Jonathan M.

Position: Secretary

Appointed: 15 August 2007

Resigned: 09 November 2010

James M.

Position: Director

Appointed: 21 June 2007

Resigned: 14 December 2008

Krista B.

Position: Director

Appointed: 21 June 2007

Resigned: 14 December 2008

Chandra C.

Position: Director

Appointed: 21 June 2007

Resigned: 14 December 2008

Jayne R.

Position: Secretary

Appointed: 21 June 2007

Resigned: 20 July 2007

Company previous names

Mahabodhi Buddhist Centre April 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth19 47319 77513 535    
Balance Sheet
Current Assets29 75327 72314 8787 5676 5598 16531 878
Net Assets Liabilities  13 5356 5181 2791 26418 405
Cash Bank In Hand18 63511 869     
Debtors1 7628 214     
Net Assets Liabilities Including Pension Asset Liability19 47319 77513 535    
Stocks Inventory1 2311 571     
Reserves/Capital
Profit Loss Account Reserve19 47319 775     
Shareholder Funds19 47319 77513 535    
Other
Average Number Employees During Period    444
Creditors  1 343600620640640
Fixed Assets   22 030206 319202 189198 146
Net Current Assets Liabilities26 26022 61913 5356 9675 9397 52531 238
Total Assets Less Current Liabilities26 26022 61913 53528 997212 258209 714229 384
Accruals Deferred Income6 2001 417     
Creditors Due Within One Year3 4937 9481 343    
Current Asset Investments8 1256 069     
Provisions For Liabilities Charges5871 427     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 17th February 2024
filed on: 24th, February 2024
Free Download (1 page)

Company search

Advertisements