SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT

27 Mcdonald Road, Edinburgh, EH7 4LX, Scotland
StatusACTIVE
Company No.SC111538
Category
Incorporated09 Jun 1988
Age35 years, 11 months, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Gabriel

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Baker

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Lancashire

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Trewern

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Razi

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Carolina Gabriel

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Erik Koren

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Razi

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ferrigan

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Campbell

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matilda Gifford

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/07/09

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr john ireson

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms matilda gifford

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael ferrigan

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kirstie shirra

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maria martinez dominguez

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon bateson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeni mackay

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david milway

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director norman philip

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr keith baker

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elinor kelly

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michelle lowe

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director irene garden

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed simon howard bateson

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/07

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANGLO CALL SYSTEMS LIMITED

EMPINGHAM MEDICAL CENTRE MAIN STREET,OAKHAM,LE15 8PR

Number:03213832
Status:ACTIVE
Category:Private Limited Company

HALAMAR LIMITED

29-31 MOORLAND ROAD,STOKE ON TRENT,ST6 1DS

Number:01549881
Status:ACTIVE
Category:Private Limited Company

METALMAC LIMITED

TAXASSIST ACCOUNTANTS,ATTLEBOROUGH,NR17 2AB

Number:11333445
Status:ACTIVE
Category:Private Limited Company

MICHAEL NAYLOR SURVEYORS LTD

CLEEVE COTTAGE MILLEND,STONEHOUSE,GL10 3SF

Number:08511468
Status:ACTIVE
Category:Private Limited Company

THE LONG CIRCLE LIMITED

7TH FLOOR,LONDON,E14 9GE

Number:09614519
Status:ACTIVE
Category:Private Limited Company

THE WORK PEOPLE CIC

18 ROBERTSON STREET,HASTINGS,TN34 1HL

Number:08361708
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source