Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Company Information for

SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT

44 RAEBURN PLACE, EDINBURGH, EH4 1HL,
Company Registration Number
SC111538
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Education And Action For Development
SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT was founded on 1988-06-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Education And Action For Development is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
 
Legal Registered Office
44 RAEBURN PLACE
EDINBURGH
EH4 1HL
Other companies in EH7
 
Filing Information
Company Number SC111538
Company ID Number SC111538
Date formed 1988-06-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 07:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT

Current Directors
Officer Role Date Appointed
HALIMA DURRANI
Director 2015-04-14
MEGAN ELIZABETH MCHANEY
Director 2015-06-15
ALAN CHRISTOPHER POWELL
Director 2014-05-27
DHARMESH SHAH
Director 2014-06-24
JOHN ANTHONY WELFORD
Director 2004-02-24
DANIEL BEN WINTERSTEIN
Director 2014-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK KOREN
Company Secretary 2010-03-10 2015-10-07
KEITH JOHN BAKER
Director 2008-12-18 2011-11-08
FIONA EDITH MORN CAMPBELL
Company Secretary 2002-11-28 2009-12-03
SIMON HOWARD BATESON
Director 2008-04-02 2009-07-21
NAHID AKHTAR ASLAM
Director 2005-11-08 2007-05-25
NAHID AKHTAR ASLAM
Director 2003-11-24 2005-02-08
EVA ASANTE
Director 1995-06-19 2003-11-24
PAUL DAVID ZEALEY
Company Secretary 2001-12-01 2002-11-28
JOHN BENNETT
Company Secretary 1999-11-24 2001-11-30
JAMES BENNETT
Director 2001-06-25 2001-11-30
JOHN BENNETT
Director 1999-11-24 2001-11-30
ANNE BLACK
Director 1999-11-24 2001-05-17
MARK WILKINSON
Company Secretary 1998-11-21 1999-12-14
AILSA HEATHER CLARK
Director 1998-05-09 1999-07-21
JAMES DAVID BENNETT
Director 1998-05-09 1998-11-07
JOHN BENNETT
Director 1997-04-22 1998-11-07
MARGARET CALLAGHAN
Director 1997-04-22 1998-11-07
JOCELYNE MARY CHERKAOUI
Director 1997-04-22 1998-08-02
EILEEN PENMAN
Company Secretary 1994-07-19 1998-05-09
MARY LILIAN BOVEY
Director 1991-06-27 1997-03-19
SHEENA BRILEY
Director 1993-12-09 1995-10-31
CHRISMA BOULD
Director 1991-09-19 1995-03-01
ALISON FRAWLES GIRDWOOD
Company Secretary 1993-12-09 1994-07-19
SHEILA MURRAY
Company Secretary 1991-10-03 1993-12-09
ALICIA MARY KATHLENE ELIZABETH BRUCE
Director 1991-09-19 1992-05-06
AGNES MAKONDA RIDLEY
Company Secretary 1990-07-05 1991-09-19
ESTHER MARY BREITENBACH
Company Secretary 1988-06-09 1991-06-27
ALISTAIR GRIMES
Company Secretary 1989-06-03 1990-07-05
ABDOURAHIM SAID BAKAR
Director 1988-06-09 1989-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BEN WINTERSTEIN GOOD.LOOP LTD Director 2016-10-24 CURRENT 2016-10-24 Active
DANIEL BEN WINTERSTEIN SOGIVE LTD Director 2016-06-14 CURRENT 2016-01-22 Active
DANIEL BEN WINTERSTEIN WINTERWELL ASSOCIATES LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-26CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-07-18REGISTERED OFFICE CHANGED ON 18/07/24 FROM 27 Mcdonald Road Edinburgh EH7 4LX Scotland
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR ELAINE MOWAT
2023-01-20DIRECTOR APPOINTED MS GENEVIEVE SOTO IRELAND
2023-01-20DIRECTOR APPOINTED MS NIDA AHMED
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-27CC04Statement of company's objects
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03AP01DIRECTOR APPOINTED MS FIONA EDITH MORN CAMPBELL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MS ELAINE MOWAT
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER POWELL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 3/5 Ashley Grange Balerno EH14 7NP Scotland
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HALIMA DURRANI
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN ELIZABETH MCHANEY
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/17 FROM 25 Newmills Road Balerno EH14 5SU Scotland
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-04CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS IRESON
2016-09-04TM02Termination of appointment of Erik Koren on 2015-10-07
2016-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/16 FROM Norton Park 57 Albion Road Edinburgh EH7 5QY
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MS MEGAN ELIZABETH MCHANEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WALSH
2015-05-14AP01DIRECTOR APPOINTED MISS HALIMA DURRANI
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SMITH
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR DHARMESH SHAH
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CAMILLA SANDERSON
2014-08-05AP01DIRECTOR APPOINTED MISS EMILY CAMILLA SANDERSON
2014-08-05AP01DIRECTOR APPOINTED MS KATIE PATRICIA WALSH
2014-08-05AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER POWELL
2014-08-05AP01DIRECTOR APPOINTED MS NATALIE LOUISE SMITH
2014-08-05AP01DIRECTOR APPOINTED DR DANIEL BEN WINTERSTEIN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY TREWERN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANCASHIRE
2013-12-04AA31/03/13 TOTAL EXEMPTION FULL
2013-07-30AR0119/07/13 NO MEMBER LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GABRIEL
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-07-24AR0119/07/12 NO MEMBER LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER
2012-03-27AP01DIRECTOR APPOINTED MR MATTHEW JAMES LANCASHIRE
2011-10-17AA31/03/11 TOTAL EXEMPTION FULL
2011-08-04AR0119/07/11 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED MISS KERRY TREWERN
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA RAZI
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 20 GRAHAM STREET EDINBURGH EH6 5QR
2011-02-04RES01ADOPT ARTICLES 25/01/2011
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29AR0119/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ANTHONY WELFORD / 03/12/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH BAKER / 01/02/2010
2010-07-27AP01DIRECTOR APPOINTED MRS ANDREA CAROLINA GABRIEL
2010-07-27AP03SECRETARY APPOINTED MR ERIK KOREN
2010-07-27AP01DIRECTOR APPOINTED MS EMMA RAZI
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIGAN
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY FIONA CAMPBELL
2009-11-13AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA GIFFORD
2009-08-11363aANNUAL RETURN MADE UP TO 19/07/09
2009-08-11288aDIRECTOR APPOINTED MR JOHN IRESON
2009-08-11288aDIRECTOR APPOINTED MR MICHAEL FERRIGAN
2009-08-11288aDIRECTOR APPOINTED MS MATILDA GIFFORD
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON BATESON
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MARIA MARTINEZ DOMINGUEZ
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR KIRSTIE SHIRRA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILWAY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JENI MACKAY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PHILIP
2009-03-31288aDIRECTOR APPOINTED DR KEITH BAKER
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2008-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-26363sANNUAL RETURN MADE UP TO 19/07/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ELINOR KELLY
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE LOWE
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR IRENE GARDEN
2008-08-15288aDIRECTOR APPOINTED SIMON HOWARD BATESON
2008-03-03AA31/03/07 TOTAL EXEMPTION FULL
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01363sANNUAL RETURN MADE UP TO 19/07/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/07
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sANNUAL RETURN MADE UP TO 19/07/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT
Trademarks
We have not found any records of SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH EDUCATION AND ACTION FOR DEVELOPMENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.