SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Overview
Company Name | SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC111538 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT located?
Registered Office Address | 44 Raeburn Place EH4 1HL Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Nida Ahmed as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 27 Mcdonald Road Edinburgh EH7 4LX Scotland to 44 Raeburn Place Edinburgh EH4 1HL on Jul 18, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nida Ahmed as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Genevieve Soto Ireland as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Mowat as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Appointment of Ms Fiona Edith Morn Campbell as a director on Jun 20, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elaine Mowat as a director on Jun 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Christopher Powell as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3/5 Ashley Grange Balerno EH14 7NP Scotland to 27 Mcdonald Road Edinburgh EH7 4LX on Jul 30, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dharmesh Shah as a director on Jun 20, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Fiona Edith Morn | Director | Raeburn Place EH4 1HL Edinburgh 44 Scotland | Scotland | British | Management Consultant | 91630040001 | ||||
IRELAND, Genevieve Soto | Director | Raeburn Place EH4 1HL Edinburgh 44 Scotland | Scotland | Italian | Administrator | 304510430001 | ||||
WELFORD, John Anthony, Dr | Director | 14/4 Boat Green EH3 5LN Edinburgh Lothian | Scotland | British | Retired | 99559390001 | ||||
WINTERSTEIN, Daniel Ben, Dr | Director | Raeburn Place EH4 1HL Edinburgh 44 Scotland | Scotland | British | Mathematician | 130492990002 | ||||
BENNETT, John | Secretary | Flat 193 27 Linkwood Crescent G15 7ET Glasgow | British | Carer | 54285080001 | |||||
BREITENBACH, Esther Mary | Secretary | 130 Marchmont Road EH9 1AQ Edinburgh Midlothian | British | 32219120001 | ||||||
CAMPBELL, Fiona Edith Morn | Secretary | 18 Belmont Gardens EH12 6JH Edinburgh | British | Manager | 91630040001 | |||||
GIRDWOOD, Alison Frawles | Secretary | 27/8 Blair Street EH1 1QR Edinburgh | British | 34745370001 | ||||||
GRIMES, Alistair | Secretary | 108 Newhaven Road EH6 4BR Edinburgh Midlothian | British | 27438230001 | ||||||
KOREN, Erik | Secretary | Newmills Road EH14 5SU Balerno 25 Scotland | 152975260001 | |||||||
MURRAY, Sheila | Secretary | 1 Inverleith Grove EH3 5PB Edinburgh | British | 1157350002 | ||||||
PENMAN, Eileen | Secretary | 23/2 Mount Lodge Place EH15 2AD Edinburgh Midlothian | British | 116975750001 | ||||||
RIDLEY, Agnes Makonda | Secretary | 12 Bangholm Road EH5 3AZ Edinburgh Midlothian | British | Community Worker | 1157370001 | |||||
WILKINSON, Mark | Secretary | 21 Sheriffs Park EH49 7SR Linlithgow West Lothian | British | Community Education | 65039140002 | |||||
ZEALEY, Paul David | Secretary | 47 Thornwood Drive G11 7TT Glasgow | British | Projects Manager | 45650440001 | |||||
AHMED, Nida | Director | Raeburn Place EH4 1HL Edinburgh 44 Scotland | Scotland | Indian | Administrator | 304510630001 | ||||
ASANTE, Eva | Director | Andal Gowanlea Drive FK1 3HS Slamannan Central | British | Training Officer | 109671670001 | |||||
ASLAM, Nahid Akhtar | Director | 37 Bellevue Place EH7 4BS Edinburgh | Scotland | British | Community Worker | 95255230001 | ||||
ASLAM, Nahid Akhtar | Director | 37 Bellevue Place EH7 4BS Edinburgh | Scotland | British | Dev Worker | 95255230001 | ||||
BAKAR, Abdourahim Said | Director | 49 West Nicolson Street EH8 9DB Edinburgh Midlothian | Comorian | Research Assistant | 740010001 | |||||
BAKER, Keith John, Dr | Director | 57 Albion Road EH7 5QY Edinburgh Norton Park Scotland | Scotland | Welsh | Consultant/Academic | 152264310001 | ||||
BATESON, Simon Howard | Director | 11 Marchmont Street EH9 1EJ Edinburgh 1f1 | Scotland | British | Campaigner | 132596860001 | ||||
BENNETT, James | Director | 76 Glynwed Court FK2 7RX Falkirk | British | Ceo | 77884720002 | |||||
BENNETT, James David | Director | Bethany Cottage Main Street FK1 2HA Shieldhill Falkirk | British | Manager | 77884720001 | |||||
BENNETT, John | Director | Flat 193 27 Linkwood Crescent G15 7ET Glasgow | British | Carer | 54285080001 | |||||
BENNETT, John | Director | Flat 193 27 Linkwood Crescent G15 7ET Glasgow | British | Cartoonist | 54285080001 | |||||
BLACK, Anne | Director | 23 Viewfield Cottages Moodiesburn G69 0JH Glasgow Lanarkshire | British | Manager | 71652150001 | |||||
BOULD, Chrisma | Director | 34 Meadowfield Avenue EH8 7NW Edinburgh Midlothian | British | Company Director | 6248690001 | |||||
BOVEY, Mary Lilian | Director | 5/2 Allermuir Court EH13 9HP Edinburgh Midlothian | British | Retired | 850370003 | |||||
BRILEY, Sheena | Director | 65b Dublin Street EH3 6NS Edinburgh | British | Charity Director | 35760810001 | |||||
BRUCE, Alicia Mary Kathlene Elizabeth | Director | 12 Blairforkie Drive Bridge Of Allan FK9 4PH Stirling Stirlingshire | British | Development Economist | 6506250001 | |||||
CALLAGHAN, Margaret, Director | Director | 17 Westercraigs Dennistoun G31 2HS Glasgow | British | Research Associate | 54284960001 | |||||
CHERKAOUI, Jocelyne Mary | Director | 73 King Street DG7 1AE Castle Douglas Kirkcudbrightshire | United Kingdom | British | Health Promotion Officer | 54285040001 | ||||
CLARK, Ailsa Heather | Director | 3 Manse Street EH12 7TR Edinburgh | British | Development Officer | 60147710001 | |||||
COYLE, Martin | Director | 40 Beil Drive G13 4DB Glasgow Lanarkshire Scotland | United Kingdom | Scottish | Community Health | 49666660001 |
What are the latest statements on persons with significant control for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0