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)
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
30 Aug 2019 TM01 Termination of appointment of Peter Gerard Kelly as a director on 12 June 2019
29 Jul 2019 AP01 Appointment of Ms Amy Blake as a director on 5 December 2018
08 Jul 2019 AP01 Appointment of Ms Penelope Sparrow as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of James Michael Wells as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of Alexis Parfitt as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of Lynne Elizabeth Paterson as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of Angus William Strathearn Nelson as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of Jamie Morrison as a director on 5 December 2018
08 Jul 2019 TM01 Termination of appointment of Linda Todd as a director on 5 December 2018
08 Jul 2019 AP01 Appointment of Dr Samantha Jane Ross as a director on 5 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 CERTNM Company name changed network of international development organisations in scotland\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice
04 May 2017 NM06 Change of name with request to seek comments from relevant body
04 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
01 Nov 2016 AP01 Appointment of Ms Agnes Mary Ngulube Holmes as a director on 29 September 2016
26 Oct 2016 TM01 Termination of appointment of Douglas Blackwood as a director on 29 September 2016
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
15 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
20 Apr 2016 AD01 Registered office address changed from Second Floor Thorn House 5 Rose Street Edinburgh EH2 2PR to 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 20 April 2016
26 Jan 2016 AP01 Appointment of Esther Wanjiru Kamonji as a director on 17 December 2015