INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT

Register to unlock more data on OkredoRegister

INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC187568

Incorporation date

10/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Rose Street South Lane, Edinburgh EH2 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon10/01/2022
Resolutions
dot icon12/08/2021
Director's details changed for Ms Denise Ann Ellery-Bijoux on 2021-08-12
dot icon12/08/2021
Director's details changed for Ms Michelle Ann Dunscombe on 2021-08-12
dot icon12/08/2021
Director's details changed for Ms Denise Ann Ellery-Bijoux on 2021-08-12
dot icon12/08/2021
Director's details changed for Dr Marlon De Luna Era on 2021-08-12
dot icon12/08/2021
Appointment of Mr Colin Ross as a director on 2021-08-10
dot icon29/07/2021
Appointment of Ms Michelle Ann Dunscombe as a director on 2021-07-20
dot icon29/07/2021
Appointment of Dr Marlon De Luna Era as a director on 2021-07-20
dot icon29/07/2021
Appointment of Ms Denise Ann Ellery-Bijoux as a director on 2021-07-20
dot icon29/07/2021
Termination of appointment of Colette Jane Mcgarva as a director on 2021-07-20
dot icon29/07/2021
Termination of appointment of Muhammad Bello Shitu as a director on 2021-07-20
dot icon29/07/2021
Termination of appointment of Asnarulkhadi Abu Samah as a director on 2021-07-20
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon03/03/2021
Termination of appointment of John Matthew Stansfield as a director on 2020-08-21
dot icon15/09/2020
Registered office address changed from C/O Kilpatrick & Walker 4 Wellington Square Ayr KA7 4AG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2020-09-15
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/07/2020
Appointment of Miss Anna Ortiz as a director on 2020-06-30
dot icon06/07/2020
Appointment of Dr Holly Ann Scheib as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of Ursula Andrea Harman Canelle as a director on 2020-06-30
dot icon06/07/2020
Appointment of Dr Ezra Jn.Baptiste as a director on 2020-06-30
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/08/2019
Termination of appointment of Warren Joseph Dollente as a director on 2019-06-25
dot icon02/08/2019
Termination of appointment of Gregory Wise as a director on 2019-06-25
dot icon02/08/2019
Appointment of Mrs Anastasia Matvievskaya as a director on 2019-06-25
dot icon02/08/2019
Appointment of Daniel Muia as a director on 2019-06-25
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2018
Appointment of Assoc Prof Dr Asnarulkhadi Abu Samah as a director on 2018-06-24
dot icon13/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/08/2018
Appointment of Ms Catherine Mumbi Wanjohi as a director on 2018-06-24
dot icon29/07/2018
Termination of appointment of Shahzad Ismail as a director on 2018-06-24
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Termination of appointment of Robert Gregory as a director on 2017-12-31
dot icon30/10/2017
Appointment of Mr Shahzad Ismail as a director on 2017-08-16
dot icon28/10/2017
Registered office address changed from The Stables Centre for Stewardship Falkland Fife KY15 7AF to C/O Kilpatrick & Walker 4 Wellington Square Ayr KA7 4AG on 2017-10-28
dot icon28/10/2017
Appointment of Ms Anna Clarke as a director on 2017-08-16
dot icon27/10/2017
Appointment of Mrs Clare Macgillivray as a director on 2017-08-09
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon07/10/2016
Appointment of Connie Loden as a director on 2016-07-27
dot icon21/09/2016
Appointment of Warren Joseph Dollente as a director on 2016-07-27
dot icon20/09/2016
Appointment of Tony Ssembatya Kimbowa as a director on 2015-10-20
dot icon20/09/2016
Appointment of Gregory Wise as a director on 2016-07-27
dot icon19/09/2016
Appointment of Dee Brooks as a director on 2016-07-27
dot icon18/09/2016
Termination of appointment of Charles Stephen Mcconnell as a director on 2016-07-25
dot icon18/09/2016
Appointment of Ursula Andrea Harman Canelle as a director on 2016-07-27
dot icon18/09/2016
Termination of appointment of Randolph Anthony Adams as a director on 2016-07-25
dot icon18/09/2016
Appointment of Colette Jane Mcgarva as a director on 2015-10-20
dot icon18/09/2016
Termination of appointment of Margaret Mattu Kroma as a director on 2016-07-25
dot icon18/09/2016
Appointment of John Matthew Stansfield as a director on 2015-10-20
dot icon18/09/2016
Termination of appointment of Mary-Jane Rivers as a director on 2016-07-25
dot icon03/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-05 no member list
dot icon25/08/2015
Termination of appointment of Stewart Macleod Murdoch as a director on 2015-07-02
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-05 no member list
dot icon16/09/2014
Appointment of Ms Margaret Mattu Kroma as a director on 2014-06-12
dot icon15/09/2014
Appointment of Ms Anastasia Crickley as a director on 2014-06-12
dot icon15/09/2014
Appointment of Ms Maryam Ahmadian as a director on 2014-06-12
dot icon09/09/2014
Termination of appointment of Gill Musk as a secretary on 2014-08-31
dot icon29/08/2014
Appointment of Mr Paul Lachapelle as a director on 2014-06-12
dot icon29/08/2014
Appointment of Mr Robert Gregory as a director on 2014-06-12
dot icon28/08/2014
Termination of appointment of Marjorie Caroline Mayo as a director on 2014-06-11
dot icon28/08/2014
Termination of appointment of Ingrid Burkett as a director on 2014-06-11
dot icon06/05/2014
Termination of appointment of Mohammad Abro as a director
dot icon06/05/2014
Appointment of Mr Charles Stephen Mcconnell as a director
dot icon06/05/2014
Termination of appointment of Rod Purcell as a director
dot icon06/05/2014
Termination of appointment of Tiago De Seixas Fonseca Da Silva as a director
dot icon06/05/2014
Termination of appointment of Keith Cossey as a director
dot icon06/05/2014
Termination of appointment of James Calvin as a director
dot icon06/05/2014
Termination of appointment of David Beck as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-05 no member list
dot icon30/07/2013
Appointment of Prof Kwok-Kin Fung as a director
dot icon30/07/2013
Appointment of Mrs Anita Paul as a director
dot icon10/07/2013
Termination of appointment of Wangui Karanja as a director
dot icon10/07/2013
Termination of appointment of Aileen Boyer as a director
dot icon10/07/2013
Termination of appointment of Seong Lee as a director
dot icon10/07/2013
Termination of appointment of Harrinder Bedi as a director
dot icon10/07/2013
Termination of appointment of Ignatius Anayo Agu as a director
dot icon10/07/2013
Appointment of Prof Muhammad Bello Shitu as a director
dot icon20/12/2012
Memorandum and Articles of Association
dot icon20/12/2012
Resolutions
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-05 no member list
dot icon16/07/2012
Appointment of Dr Randolph Anthony Adams as a director
dot icon16/02/2012
Termination of appointment of Maria Martinez Dominguez as a director
dot icon16/02/2012
Termination of appointment of Yossi Korazim as a director
dot icon16/02/2012
Appointment of Ms Gill Musk as a secretary
dot icon16/02/2012
Termination of appointment of Tiago De Seixas Fonseca Da Silva as a secretary
dot icon15/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/09/2011
Director's details changed for Mary-Jane Rivers on 2011-07-05
dot icon13/09/2011
Director's details changed for Seong Gyu Lee on 2011-07-05
dot icon13/09/2011
Annual return made up to 2011-07-05 no member list
dot icon13/09/2011
Director's details changed for Dr James Calvin on 2011-07-05
dot icon13/09/2011
Director's details changed for Dr (Dsw) Yossi Korazim on 2011-07-05
dot icon13/09/2011
Director's details changed for Aileen Boyer on 2011-07-05
dot icon13/09/2011
Director's details changed for Vice President, Iacd Harrinder Bedi on 2011-07-05
dot icon12/09/2011
Director's details changed for Dr Maria Teresa Martinez Dominguez on 2011-07-05
dot icon12/09/2011
Director's details changed for Mr Stewart Macleod Murdoch on 2011-07-05
dot icon12/09/2011
Director's details changed for Tiago Miguel De Seixas Fonseca Da Silva on 2011-07-05
dot icon12/09/2011
Director's details changed for Wangui Karanja on 2011-07-05
dot icon12/09/2011
Director's details changed for Dr Ingrid Burkett on 2011-07-05
dot icon12/09/2011
Secretary's details changed for Tiago Miguel De Seixas Fonseca Da Silva on 2011-07-05
dot icon12/09/2011
Director's details changed for Mohammad Shakeel Abro on 2011-07-05
dot icon22/07/2011
Appointment of Prof Marjorie Caroline Mayo as a director
dot icon21/07/2011
Appointment of Mr Rod Purcell as a director
dot icon21/07/2011
Appointment of Mr Keith Cossey as a director
dot icon21/07/2011
Appointment of Mr David Beck as a director
dot icon21/07/2011
Appointment of Mr Ignatius Anayo Agu as a director
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of Randolph Adams as a director
dot icon16/09/2010
Memorandum and Articles of Association
dot icon16/09/2010
Resolutions
dot icon13/09/2010
Appointment of Aileen Boyer as a director
dot icon13/09/2010
Appointment of Mary Jane Rivers as a director
dot icon13/09/2010
Appointment of Tiago Miguel De Seixas Fonseca Da Silva as a secretary
dot icon13/09/2010
Appointment of Seong Gyu Lee as a director
dot icon13/09/2010
Termination of appointment of Cari Patterson as a director
dot icon13/09/2010
Termination of appointment of Hoi-Wah Mak as a director
dot icon13/09/2010
Termination of appointment of Cari Patterson as a secretary
dot icon11/08/2010
Annual return made up to 2010-07-05 no member list
dot icon11/08/2010
Director's details changed for Vice President, Iacd Harrinder Bedi on 2010-07-05
dot icon11/08/2010
Director's details changed for Dr James Calvin on 2010-07-05
dot icon11/08/2010
Director's details changed for Randolph Anthony Adams on 2010-07-05
dot icon11/08/2010
Director's details changed for Dr (Dsw) Yossi Korazim on 2010-07-05
dot icon11/08/2010
Director's details changed for Dr Maria Teresa Martinez Dominguez on 2010-07-05
dot icon11/08/2010
Director's details changed for Hoi-Wah Mak on 2010-07-05
dot icon11/08/2010
Director's details changed for Cari Michelle Patterson on 2010-07-05
dot icon11/08/2010
Director's details changed for Dr Ingrid Burkett on 2010-07-05
dot icon11/08/2010
Director's details changed for Wangui Karanja on 2010-07-05
dot icon11/08/2010
Director's details changed for Mohammad Shakeel Abro on 2010-07-05
dot icon02/07/2010
Appointment of Hoi-Wah Mak as a director
dot icon24/06/2010
Appointment of Dr Maria Teresa Martinez Dominguez as a director
dot icon24/06/2010
Appointment of Vice President, Iacd Harrinder Bedi as a director
dot icon24/06/2010
Appointment of Dr Ingrid Burkett as a director
dot icon24/06/2010
Appointment of Dr James Calvin as a director
dot icon24/06/2010
Appointment of Randolph Anthony Adams as a director
dot icon24/06/2010
Appointment of Dr (Dsw) Yossi Korazim as a director
dot icon24/06/2010
Appointment of Mohammad Shakeel Abro as a director
dot icon24/06/2010
Appointment of Wangui Karanja as a director
dot icon24/06/2010
Appointment of Tiago Miguel De Seixas Fonseca Da Silva as a director
dot icon24/06/2010
Termination of appointment of Gary Craig as a director
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-07-05
dot icon06/11/2009
Registered office address changed from Stuart Ramsden Accountant 12 Station Road, Bardowie Milngavie Glasgow G62 6ET on 2009-11-06
dot icon03/04/2009
Appointment terminate, secretary claire margarmerite valentin logged form
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Annual return made up to 05/07/08
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
Secretary resigned
dot icon19/07/2007
Annual return made up to 05/07/07
dot icon27/07/2006
Annual return made up to 05/07/06
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Registered office changed on 17/10/05 from: higher and community ed, moray house school of ed, university of edinburgh, holyrood road edinburgh EH8 8AQ
dot icon28/07/2005
Annual return made up to 05/07/05
dot icon28/02/2005
Registered office changed on 28/02/05 from: higher & community education moray house school of education university of edinburgh holyrood road, edinburgh EH8 8AQ
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Annual return made up to 05/07/04
dot icon14/07/2004
Resolutions
dot icon15/01/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon10/11/2003
Annual return made up to 05/07/03
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Registered office changed on 01/07/03 from: c/o community learning scotland rosebery house, edinburgh EH12 5EZ
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
Annual return made up to 05/07/02
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon17/07/2001
Annual return made up to 05/07/01
dot icon13/03/2001
Full accounts made up to 2000-07-31
dot icon09/08/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon12/07/2000
Annual return made up to 05/07/00
dot icon24/01/2000
Full accounts made up to 1999-07-31
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed
dot icon25/08/1999
Annual return made up to 10/07/99
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon10/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jn.Baptiste, Ezra, Dr
Director
30/06/2020 - Present
-
Mcconnell, Charles Stephen
Director
13/04/1999 - 21/07/2003
3
Loden, Connie
Director
27/07/2016 - Present
-
Ortiz, Anna
Director
30/06/2020 - Present
-
Adams, Randolph Anthony, Dr
Director
12/08/2011 - 25/07/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT

INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT is an(a) Converted / Closed company incorporated on 10/07/1998 with the registered office located at 101 Rose Street South Lane, Edinburgh EH2 3JG. There are currently 20 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT?

toggle

INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT is currently Converted / Closed. It was registered on 10/07/1998 and dissolved on 10/01/2022.

Where is INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT located?

toggle

INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT is registered at 101 Rose Street South Lane, Edinburgh EH2 3JG.

What does INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT do?

toggle

INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL ASSOCIATION FOR COMMUNITY DEVELOPMENT?

toggle

The latest filing was on 10/01/2022: Resolutions.