Advanced company searchLink opens in new window

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

Company number SC307352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2024 AP01 Appointment of Ms Charlotte Elizabeth Dwyer as a director on 22 April 2024
23 Apr 2024 TM01 Termination of appointment of Keeley Ann Hazelhurst as a director on 19 April 2024
15 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 MA Memorandum and Articles of Association
05 Dec 2023 AP01 Appointment of Mr Benjamin Peter Carey as a director on 29 November 2023
30 Nov 2023 AP01 Appointment of Mr Christopher John Julian Hegarty as a director on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Jonathon Phillip Novakovic as a director on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Amy Blake as a director on 29 November 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
23 Aug 2023 AD01 Registered office address changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 23 August 2023
23 Aug 2023 AP01 Appointment of Ms Yulia Nesterova as a director on 1 December 2022
23 Aug 2023 TM01 Termination of appointment of Agnes Mary Ngulube Holmes as a director on 1 December 2022
23 Aug 2023 TM01 Termination of appointment of Alastair Strickland as a director on 1 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CH01 Director's details changed for Jonathon Phillip Novakovic Novakovic on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Cbc House Canning Street Edinburgh EH3 8EG on 7 September 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
19 Jul 2022 CH01 Director's details changed for Ms Cicely Clarke on 19 July 2022
11 May 2022 AD01 Registered office address changed from Suite 9, Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 11 May 2022
04 May 2022 AD01 Registered office address changed from 5 - 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland to Suite 9, Cbc House 24 Canning Street Edinburgh EH3 8EG on 4 May 2022
16 Mar 2022 AP01 Appointment of Ms Cicely Clarke as a director on 28 February 2022
10 Mar 2022 AP01 Appointment of Ms Keeley Ann Hazelhurst as a director on 28 February 2022
03 Feb 2022 AP01 Appointment of Mr Phillip Chidawati as a director on 1 December 2021
03 Feb 2022 AP01 Appointment of Ms Yankho Tamandani Mataya as a director on 1 December 2021