SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Status | ACTIVE |
Company No. | SC111538 |
Category | |
Incorporated | 09 Jun 1988 |
Age | 35 years, 11 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT is an active with number SC111538. It was incorporated 35 years, 11 months, 28 days ago, on 09 June 1988. The company address is 27 Mcdonald Road, Edinburgh, EH7 4LX, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Ms Nida Ahmed
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Ms Genevieve Soto Ireland
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mowat
Termination date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 27 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Oct 2021
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 03 Oct 2020
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Ms Fiona Edith Morn Campbell
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Mowat
Appointment date: 2019-06-20
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Christopher Powell
Termination date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
New address: 27 Mcdonald Road Edinburgh EH7 4LX
Change date: 2019-07-30
Old address: 3/5 Ashley Grange Balerno EH14 7NP Scotland
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Dharmesh Shah
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Halima Durrani
Termination date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Megan Elizabeth Mchaney
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2017
Action Date: 18 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-18
Old address: 25 Newmills Road Balerno EH14 5SU Scotland
New address: 3/5 Ashley Grange Balerno EH14 7NP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Termination director company with name termination date
Date: 04 Sep 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morris Ireson
Termination date: 2016-04-13
Documents
Termination secretary company with name termination date
Date: 04 Sep 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-07
Officer name: Erik Koren
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2016
Action Date: 04 Sep 2016
Category: Address
Type: AD01
New address: 25 Newmills Road Balerno EH14 5SU
Old address: Norton Park 57 Albion Road Edinburgh EH7 5QY
Change date: 2016-09-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Ms Megan Elizabeth Mchaney
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-28
Officer name: Katie Patricia Walsh
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Miss Halima Durrani
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-25
Officer name: Natalie Louise Smith
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mr Dharmesh Shah
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-14
Officer name: Emily Camilla Sanderson
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-28
Officer name: Miss Emily Camilla Sanderson
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Ms Katie Patricia Walsh
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Christopher Powell
Appointment date: 2014-05-27
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Louise Smith
Appointment date: 2014-01-28
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Daniel Ben Winterstein
Appointment date: 2014-01-28
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-28
Officer name: Kerry Trewern
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Lancashire
Termination date: 2014-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Gabriel
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 24 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Baker
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Lancashire
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kerry Trewern
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Razi
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: 20 Graham Street Edinburgh EH6 5QR
Change date: 2011-07-28
Documents
Resolution
Date: 04 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Dr John Anthony Welford
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Dr Keith Baker
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Carolina Gabriel
Documents
Appoint person secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Erik Koren
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Razi
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ferrigan
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Campbell
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matilda Gifford
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/09
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr john ireson
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ms matilda gifford
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael ferrigan
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kirstie shirra
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maria martinez dominguez
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon bateson
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeni mackay
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david milway
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman philip
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dr keith baker
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/08
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elinor kelly
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michelle lowe
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director irene garden
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed simon howard bateson
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/07
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/06
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EMPINGHAM MEDICAL CENTRE MAIN STREET,OAKHAM,LE15 8PR
Number: | 03213832 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 MOORLAND ROAD,STOKE ON TRENT,ST6 1DS
Number: | 01549881 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,ATTLEBOROUGH,NR17 2AB
Number: | 11333445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEEVE COTTAGE MILLEND,STONEHOUSE,GL10 3SF
Number: | 08511468 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,E14 9GE
Number: | 09614519 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROBERTSON STREET,HASTINGS,TN34 1HL
Number: | 08361708 |
Status: | ACTIVE |
Category: | Community Interest Company |