Background WavePink WaveYellow Wave

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE (SC307352)

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE (SC307352) is an active UK company. incorporated on 23 August 2006. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE has been registered for 19 years. Current directors include CAREY, Benjamin Peter, CHEMONGES-MURZYNOWSKA, Elizabeth-Mya, COOPER, Stephen James and 8 others.

Company Number
SC307352
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2006
Age
19 years
Address
Cbc House, Edinburgh, EH3 8EG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAREY, Benjamin Peter, CHEMONGES-MURZYNOWSKA, Elizabeth-Mya, COOPER, Stephen James, DODD, Harriet, DWYER, Charlotte Elizabeth, GREIG, Fiona Mary, HEALE, Leigh-Ann Emma, HEGARTY, Christopher John Julian, LAMB WILSON, Ben Robert, NESTEROVA, Yulia, RATCLIFF, Catherine Mary, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE is an active company incorporated on 23 August 2006 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

SC307352

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

NETWORK OF INTERNATIONAL DEVELOPMENT ORGANISATIONS IN SCOTLAND
From: 23 August 2006To: 4 May 2017
Contact
Address

Cbc House 24 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

, Cbc House Canning Street, Edinburgh, EH3 8EG, Scotland
From: 7 September 2022To: 23 August 2023
, Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland
From: 11 May 2022To: 7 September 2022
, Suite 9, Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland
From: 4 May 2022To: 11 May 2022
, 5 - 7 Montgomery Street Lane, Edinburgh, EH7 5JT, Scotland
From: 4 May 2020To: 4 May 2022
, 4th Floor, Hayweight House 23 Lauriston Street, Edinburgh, EH3 9DQ, Scotland
From: 20 April 2016To: 4 May 2020
, Second Floor Thorn House 5 Rose Street, Edinburgh, EH2 2PR
From: 7 September 2011To: 20 April 2016
, Third Floor Thorn House, 5 Rose Street, Edinburgh, EH2 2PR
From: 23 August 2006To: 7 September 2011
Timeline

104 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
103
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GUY, Frances Mary

Active
24 Canning Street, EdinburghEH3 8EG
Secretary
Appointed 18 Aug 2021

CAREY, Benjamin Peter

Active
24 Canning Street, EdinburghEH3 8EG
Born June 1969
Director
Appointed 29 Nov 2023

CHEMONGES-MURZYNOWSKA, Elizabeth-Mya

Active
24 Canning Street, EdinburghEH3 8EG
Born June 1978
Director
Appointed 04 Dec 2024

COOPER, Stephen James

Active
24 Canning Street, EdinburghEH3 8EG
Born January 1952
Director
Appointed 26 Nov 2025

DODD, Harriet

Active
24 Canning Street, EdinburghEH3 8EG
Born August 1959
Director
Appointed 26 Nov 2025

DWYER, Charlotte Elizabeth

Active
24 Canning Street, EdinburghEH3 8EG
Born September 1971
Director
Appointed 22 Apr 2024

GREIG, Fiona Mary

Active
24 Canning Street, EdinburghEH3 8EG
Born March 1963
Director
Appointed 19 Aug 2024

HEALE, Leigh-Ann Emma

Active
24 Canning Street, EdinburghEH3 8EG
Born October 1986
Director
Appointed 28 Apr 2025

HEGARTY, Christopher John Julian

Active
24 Canning Street, EdinburghEH3 8EG
Born July 1971
Director
Appointed 29 Nov 2023

LAMB WILSON, Ben Robert

Active
24 Canning Street, EdinburghEH3 8EG
Born November 1988
Director
Appointed 01 Dec 2021

NESTEROVA, Yulia

Active
24 Canning Street, EdinburghEH3 8EG
Born February 1987
Director
Appointed 01 Dec 2022

RATCLIFF, Catherine Mary, Dr

Active
24 Canning Street, EdinburghEH3 8EG
Born October 1962
Director
Appointed 05 Sept 2019

CRITCHLEY SALMONSON, Angela Jane

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Secretary
Appointed 04 Nov 2015
Resigned 07 Apr 2021

RAWLINSON, George Miles

Resigned
Diz, The Pinnacle, GlasgowG2 7EA
Secretary
Appointed 28 Sept 2007
Resigned 22 Aug 2008

WILSON, Gillian

Resigned
5 Rose Street, EdinburghEH2 2PR
Secretary
Appointed 30 Nov 2011
Resigned 31 Aug 2015

J & H MITCHELL WS

Resigned
51 Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 23 Aug 2006
Resigned 28 Sept 2007

ANDERSON, Robert Scott

Resigned
22 Inverleith Terrace, EdinburghEH3 5NS
Born November 1957
Director
Appointed 23 Aug 2006
Resigned 31 May 2007

ANDERSON, Simon Macdonald

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born June 1957
Director
Appointed 21 Nov 2014
Resigned 01 Dec 2021

BAIN, Jill

Resigned
5 Rose Street, EdinburghEH2 2PR
Born February 1976
Director
Appointed 17 Sept 2013
Resigned 01 Sept 2014

BLACKWOOD, Douglas

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Born October 1944
Director
Appointed 17 Sept 2013
Resigned 29 Sept 2016

BLAKE, Amy

Resigned
24 Canning Street, EdinburghEH3 8EG
Born January 1975
Director
Appointed 05 Dec 2018
Resigned 29 Nov 2023

CHADWICK, Mark

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born October 1975
Director
Appointed 23 Oct 2014
Resigned 02 Dec 2020

CHIDAWATI, Phillip

Resigned
Challenges Malawi, Lilongwe
Born January 1980
Director
Appointed 01 Dec 2021
Resigned 04 Dec 2024

CHRISTISON, David

Resigned
1 Largiemenoch, Whiting BayKA27 8RJ
Born September 1940
Director
Appointed 31 May 2007
Resigned 26 Aug 2009

CLARKE, Cicely

Resigned
Northfield Avenue, EdinburghEH8 7PR
Born May 1980
Director
Appointed 28 Feb 2022
Resigned 22 Jan 2025

CLEMENTS, Zoe

Resigned
5 Rose Street, EdinburghEH2 2PR
Born March 1971
Director
Appointed 20 Sept 2012
Resigned 17 Sept 2013

CULLEN, Mary Josephine

Resigned
66 Cardross Road, DumbartonG82 4JQ
Born August 1947
Director
Appointed 23 Aug 2006
Resigned 14 Sept 2009

GALLOWAY, Kathryn Johnston

Resigned
36 Washington Street, GlasgowG3 8AZ
Born August 1952
Director
Appointed 02 Sept 2010
Resigned 20 Sept 2011

GRADY, Patrick John

Resigned
5 Rose Street, EdinburghEH2 2PR
Born February 1980
Director
Appointed 20 Sept 2012
Resigned 08 May 2015

HARPER, Kirsty

Resigned
5 Rose Street, EdinburghEH2 2PR
Born October 1961
Director
Appointed 17 Sept 2013
Resigned 08 Mar 2015

HAZELHURST, Keeley Ann

Resigned
11 Shiel Hall Medway, RosewellEH24 9EW
Born November 1970
Director
Appointed 28 Feb 2022
Resigned 19 Apr 2024

HILL, Geraldine Margaret

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born February 1969
Director
Appointed 17 Dec 2015
Resigned 02 Jul 2021

HOLMES, Agnes Mary Ngulube

Resigned
Canning Street, EdinburghEH3 8EG
Born October 1966
Director
Appointed 29 Sept 2016
Resigned 01 Dec 2022

IMMINK, Anton Jon

Resigned
Whins Of Milton, StirlingFK7 8EW
Born September 1972
Director
Appointed 20 Sept 2011
Resigned 23 Oct 2014

JACKSON, Ruth

Resigned
Montgomery Street Lane, EdinburghEH7 5JT
Born June 1973
Director
Appointed 05 Sept 2019
Resigned 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

205

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Resolution
14 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Memorandum Articles
13 December 2023
MAMA
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Resolution
9 June 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 May 2017
NM06NM06
Resolution
4 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
5 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
225Change of Accounting Reference Date
Resolution
25 January 2007
RESOLUTIONSResolutions
Incorporation Company
23 August 2006
NEWINCIncorporation