SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

Register to unlock more data on OkredoRegister

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC307352

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cbc House, 24 Canning Street, Edinburgh EH3 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon24/02/2026
Director's details changed for Mr Benjamin Peter Carey on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Elizabeth-Mya Chemonges-Murzynowska on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Stephen James Cooper on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Harriet Dodd on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Charlotte Elizabeth Dwyer on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Fiona Mary Greig on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Leigh-Ann Emma Heale on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Christopher John Julian Hegarty on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Ben Robert Lamb Wilson on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Yulia Nesterova on 2026-02-24
dot icon24/02/2026
Director's details changed for Dr Catherine Mary Ratcliff on 2026-02-24
dot icon04/02/2026
Director's details changed for Dr Catherine Mary Ratcliff on 2026-01-09
dot icon11/12/2025
Appointment of Ms Harriet Dodd as a director on 2025-11-26
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Mr Stephen James Cooper as a director on 2025-11-26
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon14/05/2025
Appointment of Ms Leigh-Ann Emma Heale as a director on 2025-04-28
dot icon23/01/2025
Termination of appointment of Cicely Clarke as a director on 2025-01-22
dot icon21/01/2025
Director's details changed for Dr Catherine Mary Ratcliff on 2025-01-21
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Appointment of Ms Elizabeth-Mya Chemonges-Murzynowska as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Phillip Chidawati as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Samantha Jane Ross as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Yankho Tamandani Mataya as a director on 2024-12-04
dot icon14/10/2024
Resolutions
dot icon26/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon20/08/2024
Appointment of Ms Fiona Mary Greig as a director on 2024-08-19
dot icon05/05/2024
Appointment of Ms Charlotte Elizabeth Dwyer as a director on 2024-04-22
dot icon23/04/2024
Termination of appointment of Keeley Ann Hazelhurst as a director on 2024-04-19
dot icon15/01/2024
Memorandum and Articles of Association
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Appointment of Mr Benjamin Peter Carey as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Amy Blake as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Jonathon Phillip Novakovic as a director on 2023-11-29
dot icon30/11/2023
Appointment of Mr Christopher John Julian Hegarty as a director on 2023-11-29
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/08/2023
Termination of appointment of Alastair Strickland as a director on 2022-12-01
dot icon23/08/2023
Termination of appointment of Agnes Mary Ngulube Holmes as a director on 2022-12-01
dot icon23/08/2023
Appointment of Ms Yulia Nesterova as a director on 2022-12-01
dot icon23/08/2023
Registered office address changed from , Cbc House Canning Street, Edinburgh, EH3 8EG, Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2023-08-23
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Registered office address changed from , Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2022-09-07
dot icon11/05/2022
Registered office address changed from , Suite 9, Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2022-05-11
dot icon04/05/2022
Registered office address changed from , 5 - 7 Montgomery Street Lane, Edinburgh, EH7 5JT, Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2022-05-04
dot icon04/05/2020
Registered office address changed from , 4th Floor, Hayweight House 23 Lauriston Street, Edinburgh, EH3 9DQ, Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2020-05-04
dot icon20/04/2016
Registered office address changed from , Second Floor Thorn House 5 Rose Street, Edinburgh, EH2 2PR to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2016-04-20
dot icon07/09/2011
Registered office address changed from , Third Floor Thorn House, 5 Rose Street, Edinburgh, EH2 2PR on 2011-09-07
dot icon09/10/2007
Registered office changed on 09/10/07 from:\51 atholl road, pitlochry, perthshire, PH16 5BU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliff, Catherine Mary, Dr
Director
05/09/2019 - Present
4
Carey, Benjamin Peter
Director
29/11/2023 - Present
7
Hegarty, Christopher John Julian
Director
29/11/2023 - Present
5
Strickland, Alastair
Director
05/09/2019 - 01/12/2022
-
Dodd, Harriet
Director
26/11/2025 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE is an(a) Active company incorporated on 23/08/2006 with the registered office located at Cbc House, 24 Canning Street, Edinburgh EH3 8EG. There are currently 12 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 SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE?

toggle

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE is currently Active. It was registered on 23/08/2006 .

Where is SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE located?

toggle

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE is registered at Cbc House, 24 Canning Street, Edinburgh EH3 8EG.

What does SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE do?

toggle

SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Benjamin Peter Carey on 2026-02-24.