SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT

SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC111538
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Nida Ahmed as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 27 Mcdonald Road Edinburgh EH7 4LX Scotland to 44 Raeburn Place Edinburgh EH4 1HL on Jul 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Nida Ahmed as a director on Jan 10, 2023

    2 pagesAP01

    Appointment of Ms Genevieve Soto Ireland as a director on Jan 10, 2023

    2 pagesAP01

    Termination of appointment of Elaine Mowat as a director on Nov 24, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Appointment of Ms Fiona Edith Morn Campbell as a director on Jun 20, 2019

    2 pagesAP01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Elaine Mowat as a director on Jun 20, 2019

    2 pagesAP01

    Termination of appointment of Alan Christopher Powell as a director on Aug 04, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Dharmesh Shah as a director on Jun 20, 2019

    1 pagesTM01

    Who are the officers of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Fiona Edith Morn
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    Director
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    ScotlandBritishManagement Consultant91630040001
    IRELAND, Genevieve Soto
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    Director
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    ScotlandItalianAdministrator304510430001
    WELFORD, John Anthony, Dr
    14/4 Boat Green
    EH3 5LN Edinburgh
    Lothian
    Director
    14/4 Boat Green
    EH3 5LN Edinburgh
    Lothian
    ScotlandBritishRetired99559390001
    WINTERSTEIN, Daniel Ben, Dr
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    Director
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    ScotlandBritishMathematician130492990002
    BENNETT, John
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    Secretary
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    BritishCarer54285080001
    BREITENBACH, Esther Mary
    130 Marchmont Road
    EH9 1AQ Edinburgh
    Midlothian
    Secretary
    130 Marchmont Road
    EH9 1AQ Edinburgh
    Midlothian
    British32219120001
    CAMPBELL, Fiona Edith Morn
    18 Belmont Gardens
    EH12 6JH Edinburgh
    Secretary
    18 Belmont Gardens
    EH12 6JH Edinburgh
    BritishManager91630040001
    GIRDWOOD, Alison Frawles
    27/8 Blair Street
    EH1 1QR Edinburgh
    Secretary
    27/8 Blair Street
    EH1 1QR Edinburgh
    British34745370001
    GRIMES, Alistair
    108 Newhaven Road
    EH6 4BR Edinburgh
    Midlothian
    Secretary
    108 Newhaven Road
    EH6 4BR Edinburgh
    Midlothian
    British27438230001
    KOREN, Erik
    Newmills Road
    EH14 5SU Balerno
    25
    Scotland
    Secretary
    Newmills Road
    EH14 5SU Balerno
    25
    Scotland
    152975260001
    MURRAY, Sheila
    1 Inverleith Grove
    EH3 5PB Edinburgh
    Secretary
    1 Inverleith Grove
    EH3 5PB Edinburgh
    British1157350002
    PENMAN, Eileen
    23/2 Mount Lodge Place
    EH15 2AD Edinburgh
    Midlothian
    Secretary
    23/2 Mount Lodge Place
    EH15 2AD Edinburgh
    Midlothian
    British116975750001
    RIDLEY, Agnes Makonda
    12 Bangholm Road
    EH5 3AZ Edinburgh
    Midlothian
    Secretary
    12 Bangholm Road
    EH5 3AZ Edinburgh
    Midlothian
    BritishCommunity Worker1157370001
    WILKINSON, Mark
    21 Sheriffs Park
    EH49 7SR Linlithgow
    West Lothian
    Secretary
    21 Sheriffs Park
    EH49 7SR Linlithgow
    West Lothian
    BritishCommunity Education65039140002
    ZEALEY, Paul David
    47 Thornwood Drive
    G11 7TT Glasgow
    Secretary
    47 Thornwood Drive
    G11 7TT Glasgow
    BritishProjects Manager45650440001
    AHMED, Nida
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    Director
    Raeburn Place
    EH4 1HL Edinburgh
    44
    Scotland
    ScotlandIndianAdministrator304510630001
    ASANTE, Eva
    Andal Gowanlea Drive
    FK1 3HS Slamannan
    Central
    Director
    Andal Gowanlea Drive
    FK1 3HS Slamannan
    Central
    BritishTraining Officer109671670001
    ASLAM, Nahid Akhtar
    37 Bellevue Place
    EH7 4BS Edinburgh
    Director
    37 Bellevue Place
    EH7 4BS Edinburgh
    ScotlandBritishCommunity Worker95255230001
    ASLAM, Nahid Akhtar
    37 Bellevue Place
    EH7 4BS Edinburgh
    Director
    37 Bellevue Place
    EH7 4BS Edinburgh
    ScotlandBritishDev Worker95255230001
    BAKAR, Abdourahim Said
    49 West Nicolson Street
    EH8 9DB Edinburgh
    Midlothian
    Director
    49 West Nicolson Street
    EH8 9DB Edinburgh
    Midlothian
    ComorianResearch Assistant740010001
    BAKER, Keith John, Dr
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Scotland
    Director
    57 Albion Road
    EH7 5QY Edinburgh
    Norton Park
    Scotland
    ScotlandWelshConsultant/Academic152264310001
    BATESON, Simon Howard
    11 Marchmont Street
    EH9 1EJ Edinburgh
    1f1
    Director
    11 Marchmont Street
    EH9 1EJ Edinburgh
    1f1
    ScotlandBritishCampaigner132596860001
    BENNETT, James
    76 Glynwed Court
    FK2 7RX Falkirk
    Director
    76 Glynwed Court
    FK2 7RX Falkirk
    BritishCeo77884720002
    BENNETT, James David
    Bethany Cottage
    Main Street
    FK1 2HA Shieldhill
    Falkirk
    Director
    Bethany Cottage
    Main Street
    FK1 2HA Shieldhill
    Falkirk
    BritishManager77884720001
    BENNETT, John
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    Director
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    BritishCarer54285080001
    BENNETT, John
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    Director
    Flat 193 27 Linkwood Crescent
    G15 7ET Glasgow
    BritishCartoonist54285080001
    BLACK, Anne
    23 Viewfield Cottages
    Moodiesburn
    G69 0JH Glasgow
    Lanarkshire
    Director
    23 Viewfield Cottages
    Moodiesburn
    G69 0JH Glasgow
    Lanarkshire
    BritishManager71652150001
    BOULD, Chrisma
    34 Meadowfield Avenue
    EH8 7NW Edinburgh
    Midlothian
    Director
    34 Meadowfield Avenue
    EH8 7NW Edinburgh
    Midlothian
    BritishCompany Director6248690001
    BOVEY, Mary Lilian
    5/2 Allermuir Court
    EH13 9HP Edinburgh
    Midlothian
    Director
    5/2 Allermuir Court
    EH13 9HP Edinburgh
    Midlothian
    BritishRetired850370003
    BRILEY, Sheena
    65b Dublin Street
    EH3 6NS Edinburgh
    Director
    65b Dublin Street
    EH3 6NS Edinburgh
    BritishCharity Director35760810001
    BRUCE, Alicia Mary Kathlene Elizabeth
    12 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    Director
    12 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    BritishDevelopment Economist6506250001
    CALLAGHAN, Margaret, Director
    17 Westercraigs
    Dennistoun
    G31 2HS Glasgow
    Director
    17 Westercraigs
    Dennistoun
    G31 2HS Glasgow
    BritishResearch Associate54284960001
    CHERKAOUI, Jocelyne Mary
    73
    King Street
    DG7 1AE Castle Douglas
    Kirkcudbrightshire
    Director
    73
    King Street
    DG7 1AE Castle Douglas
    Kirkcudbrightshire
    United KingdomBritishHealth Promotion Officer54285040001
    CLARK, Ailsa Heather
    3 Manse Street
    EH12 7TR Edinburgh
    Director
    3 Manse Street
    EH12 7TR Edinburgh
    BritishDevelopment Officer60147710001
    COYLE, Martin
    40 Beil Drive
    G13 4DB Glasgow
    Lanarkshire
    Scotland
    Director
    40 Beil Drive
    G13 4DB Glasgow
    Lanarkshire
    Scotland
    United KingdomScottishCommunity Health49666660001

    What are the latest statements on persons with significant control for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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