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

SCOTTISH DEVELOPMENT EDUCATION CENTRE

9 CRANSTON ST, EDINBURGH, CRANSTON STREET, EDINBURGH, EH8 8BE,
Company Registration Number
SC194772
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Development Education Centre
SCOTTISH DEVELOPMENT EDUCATION CENTRE was founded on 1999-03-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Development Education Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH DEVELOPMENT EDUCATION CENTRE
 
Legal Registered Office
9 CRANSTON ST, EDINBURGH
CRANSTON STREET
EDINBURGH
EH8 8BE
Other companies in EH2
 
Filing Information
Company Number SC194772
Company ID Number SC194772
Date formed 1999-03-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:08:18
Primary Source:Companies House
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 DEVELOPMENT EDUCATION CENTRE

Current Directors
Officer Role Date Appointed
SUSAN MCINTOSH
Company Secretary 1999-03-30
KRUTI BUCH
Director 2017-08-29
STEPHEN DIGAN
Director 2017-06-15
HOLLY FINLAYSON
Director 2015-03-10
GEORGE GRANT MELDRUM
Director 2010-08-24
CALUM MUNRO
Director 2017-08-29
MOLLY PAGE
Director 2017-08-29
MALCOLM NEIL PAYTON
Director 2017-06-15
ABDULLAH RAZZOUK
Director 2017-08-29
DELLA REA
Director 2010-08-24
DALENE MOLLY SWANSON
Director 2017-08-29
SALLY YORK
Director 2017-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN VALERIE MCLAREN
Director 2015-03-10 2017-10-31
ANNE KANE
Director 2001-04-02 2017-08-29
CLINT MARC LANYON
Director 2015-03-10 2016-03-24
HAMISH MICHAEL ROSS
Director 2012-09-11 2015-04-20
JANE LEONA ARNOLD
Director 2009-03-19 2015-01-29
JAMES MCCOLGAN
Director 2006-08-23 2015-01-29
CHRISTINE GLORIA TWINE
Director 2010-08-24 2013-12-11
ELAINE VERONICA WATTS
Director 2009-03-19 2011-09-07
RICHARD WILLIAM JAMES WARD
Director 2009-03-19 2010-08-24
MARK LEWIS MERRELL
Director 2003-09-10 2009-03-19
MAGGIE LUNAN
Director 1999-03-30 2007-03-08
MARGARET MARY MACINTOSH
Director 2001-12-12 2006-08-23
JOHN STUART
Director 1999-03-30 2006-08-23
BRUCE CULLEN WILKINSON
Director 2002-09-04 2006-03-30
ROSEMARY KING BURNETT
Director 1999-03-30 2003-06-18
MARY JOSEPHINE CULLEN
Director 2001-12-12 2003-06-18
SUSAN FISHER
Director 2002-06-12 2003-06-18
JAMES GEORGE HART
Director 1999-03-30 2002-06-12
DAVID MACKENZIE
Director 1999-03-30 2001-06-01
MARYANNE PATIENCE
Director 1999-03-30 2001-04-02
DERMOT MICHAEL LAMB
Director 1999-03-30 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM NEIL PAYTON CAPABILITY SCOTLAND Director 2017-12-07 CURRENT 1961-06-05 Active
ABDULLAH RAZZOUK UNICRON TRADING LTD. Director 2017-07-04 CURRENT 2017-07-04 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
2024-04-04DIRECTOR APPOINTED MRS SUSAN CLAIRE BENTLEY
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 15 Calton Road Edinburgh EH8 8DL Scotland
2023-04-13APPOINTMENT TERMINATED, DIRECTOR GEORGE GRANT MELDRUM
2023-04-13APPOINTMENT TERMINATED, DIRECTOR SHARI SABETI
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIGAN
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 6 st. Colme Street Edinburgh EH3 6AD Scotland
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 6 st. Colme Street Edinburgh EH3 6AD Scotland
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-08-02AP01DIRECTOR APPOINTED MS SHARI SABETI
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MUNRO
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 3 Alva Street Edinburgh EH2 4PH
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY FINLAYSON
2020-03-30TM02Termination of appointment of Susan Mcintosh on 2020-03-16
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AP03Appointment of Ms Charlotte Elizabeth Dwyer as company secretary on 2019-01-01
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH RAZZOUK
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KRUTI BUCH
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED DR DALENE MOLLY SWANSON
2017-12-07CH01Director's details changed for Mr Malcolm Peyton on 2017-12-07
2017-11-02AP01DIRECTOR APPOINTED MS MOLLY PAGE
2017-11-02AP01DIRECTOR APPOINTED MS KRUTI BUCH
2017-11-02AP01DIRECTOR APPOINTED MR STEPHEN DIGAN
2017-11-02AP01DIRECTOR APPOINTED MR CALUM MUNRO
2017-11-02AP01DIRECTOR APPOINTED MR ABDULLAH RAZZOUK
2017-11-02AP01DIRECTOR APPOINTED MR MALCOLM PEYTON
2017-11-02AP01DIRECTOR APPOINTED MS SALLY YORK
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLAREN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KANE
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CC06CHANGE OF CONSTITUTION BY COURT ORDER
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLINT LANYON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ROSS
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03AP01DIRECTOR APPOINTED MS HOLLY FINLAYSON
2015-04-23AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR CLINT MARC LANYON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARNOLD
2015-04-23AP01DIRECTOR APPOINTED MS SUSAN VALERIE MCLAREN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLGAN
2014-11-03AA31/03/14 TOTAL EXEMPTION FULL
2014-04-22AR0130/03/14 NO MEMBER LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWINE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWINE
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-04-22AR0130/03/13 NO MEMBER LIST
2013-04-19AP01DIRECTOR APPOINTED MR HAMISH MICHAEL ROSS
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 3 STAFFORD STREET EDINBURGH EH3 7AU SCOTLAND
2012-09-14AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02AR0130/03/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WATTS
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-04-21AR0130/03/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR GEORGE GRANT MELDRUM
2011-04-20AP01DIRECTOR APPOINTED MS DELLA REA
2011-04-20AP01DIRECTOR APPOINTED MS CHRISTINE GLORIA TWINE
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2011-01-14AA31/03/10 TOTAL EXEMPTION FULL
2010-04-06AR0130/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE VERONICA WATTS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES WARD / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCOLGAN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE KANE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LEONA ARNOLD / 01/04/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-21288aDIRECTOR APPOINTED MR RICHARD WILLIAM JAMES WARD
2009-04-21288aDIRECTOR APPOINTED MS ELAINE VERONICA WATTS
2009-04-21288aDIRECTOR APPOINTED MISS JANE LEONA ARNOLD
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARK MERRELL
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM COURTYARD ROOMS SIMON LAURIE HOUSE HOLYROOD ROAD EDINBURGH EH8 8AQ
2008-11-10AA31/03/08 PARTIAL EXEMPTION
2008-04-09363aANNUAL RETURN MADE UP TO 30/03/08
2007-11-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23363aANNUAL RETURN MADE UP TO 30/03/07
2007-04-23288bDIRECTOR RESIGNED
2006-11-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aANNUAL RETURN MADE UP TO 30/03/06
2006-04-20288bDIRECTOR RESIGNED
2005-12-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sANNUAL RETURN MADE UP TO 30/03/05
2005-01-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sANNUAL RETURN MADE UP TO 30/03/04
2004-01-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-08-05288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22363sANNUAL RETURN MADE UP TO 30/03/03
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/03
2003-04-22363(288)DIRECTOR RESIGNED
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363(288)DIRECTOR RESIGNED
2002-04-15363sANNUAL RETURN MADE UP TO 30/03/02
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-05-15363sANNUAL RETURN MADE UP TO 30/03/01
2001-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH DEVELOPMENT EDUCATION CENTRE 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 DEVELOPMENT EDUCATION CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH DEVELOPMENT EDUCATION CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH DEVELOPMENT EDUCATION CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH DEVELOPMENT EDUCATION CENTRE
Trademarks
We have not found any records of SCOTTISH DEVELOPMENT EDUCATION CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH DEVELOPMENT EDUCATION CENTRE. 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 (85590 - Other education n.e.c.) as SCOTTISH DEVELOPMENT EDUCATION CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH DEVELOPMENT EDUCATION CENTRE 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 DEVELOPMENT EDUCATION CENTRE 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 DEVELOPMENT EDUCATION CENTRE 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.