UKBizDB.co.uk

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scotland's International Development Alliance. The company was founded 18 years ago and was given the registration number SC307352. The firm's registered office is in EDINBURGH. You can find them at 5 - 7 Montgomery Street Lane, , Edinburgh, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE
Company Number:SC307352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5 - 7 Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Secretary18 August 2021Active
19/2, East Claremont Street, Edinburgh, Scotland, EH7 4HT

Director29 November 2023Active
Plot No. 47/2/236, Challenges Malawi, PO BOX 1169, Lilongwe, Malawi,

Director01 December 2021Active
24, Northfield Avenue, Edinburgh, Scotland, EH8 7PR

Director28 February 2022Active
11, 11 Shiel Hall Medway, Rosewell, Scotland, EH24 9EW

Director28 February 2022Active
7, Glenorchy Road, North Berwick, Scotland, EH39 4PE

Director29 November 2023Active
7a, Macdonald Street, Rutherglen, Glasgow, Scotland, G73 2LP

Director01 December 2021Active
P/Bag 364, Wateraid, P/Bag 364, Lilongwe, Malawi,

Director01 December 2021Active
Flat 51, 15 Ibroxholm Oval, Flat 51, 15 Ibroxholm Oval, Glasgow, Scotland, G51 2TY

Director01 December 2022Active
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director05 September 2019Active
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director05 December 2018Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Secretary04 November 2015Active
Diz, The Pinnacle, 160 Bothwell Street, Glasgow, G2 7EA

Secretary28 September 2007Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Secretary30 November 2011Active
51 Atholl Road, Pitlochry, PH16 5BU

Corporate Secretary23 August 2006Active
22 Inverleith Terrace, Edinburgh, EH3 5NS

Director23 August 2006Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Director21 November 2014Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Director17 September 2013Active
4th Floor, Hayweight House, 23 Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director17 September 2013Active
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director05 December 2018Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Director23 October 2014Active
1 Largiemenoch, Whiting Bay, KA27 8RJ

Director31 May 2007Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Director20 September 2012Active
66 Cardross Road, Dumbarton, G82 4JQ

Director23 August 2006Active
The Pentagon Centre, 36 Washington Street, Glasgow, United Kingdom, G3 8AZ

Director02 September 2010Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Director20 September 2012Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Director17 September 2013Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Director17 December 2015Active
Cbc House, Canning Street, Edinburgh, Scotland, EH3 8EG

Director29 September 2016Active
Milton Corn Hill, Whins Of Milton, Stirling, Scotland, FK7 8EW

Director20 September 2011Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Director05 September 2019Active
Second Floor Thorn House, 5 Rose Street, Edinburgh, United Kingdom, EH2 2PR

Director30 November 2011Active
5 - 7, Montgomery Street Lane, Edinburgh, Scotland, EH7 5JT

Director17 December 2015Active
14, Whiteside Loan, Brightons, Falkirk, Scotland, FK2 0TB

Director20 September 2011Active
4th Floor, Hayweight House, 23 Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director23 October 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.