Glasgow
G66 3AB
Scotland
Director Name | Ms Isabella Bell Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lorimer Cottages Cockenzie Edinburgh EH32 0JD Scotland |
Director Name | Ms Heather Stacey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Linguist |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Zoe Clements |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | 525 Ferry Road 525 Ferry Road Edinburgh EH5 2FF Scotland |
Secretary Name | Sara Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Namur Road Edinburgh EH26 0LD Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.standinternational.org |
---|---|
Email address | [email protected] |
Telephone | 07 710771189 |
Telephone region | Mobile |
Registered Address | Suite 8 Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Year | 2012 |
---|---|
Turnover | £58,645 |
Net Worth | £14,221 |
Cash | £23,992 |
Current Liabilities | £10,833 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (21 pages) |
---|---|
9 March 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (18 pages) |
29 January 2019 | Registered office address changed from 14 Ashley Place Edinburgh to 525 Ferry Road 525 Ferry Road Edinburgh EH5 2FF on 29 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (19 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (20 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (20 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (3 pages) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (3 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Total exemption full accounts made up to 30 November 2015 (17 pages) |
12 August 2016 | Total exemption full accounts made up to 30 November 2015 (17 pages) |
31 January 2016 | Annual return made up to 23 November 2015 no member list (5 pages) |
31 January 2016 | Annual return made up to 23 November 2015 no member list (5 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Total exemption full accounts made up to 30 November 2014 (19 pages) |
4 December 2015 | Total exemption full accounts made up to 30 November 2014 (19 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 23 November 2014 no member list (5 pages) |
18 March 2015 | Annual return made up to 23 November 2014 no member list (5 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (19 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (19 pages) |
2 January 2014 | Annual return made up to 23 November 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 23 November 2013 no member list (5 pages) |
2 January 2014 | Appointment of Ms Heather Stacey as a director (2 pages) |
2 January 2014 | Appointment of Ms Heather Stacey as a director (2 pages) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
2 December 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 23 November 2012 (15 pages) |
11 April 2013 | Annual return made up to 23 November 2012 (15 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
13 February 2012 | Annual return made up to 23 November 2011 no member list (4 pages) |
13 February 2012 | Annual return made up to 23 November 2011 no member list (4 pages) |
12 February 2012 | Director's details changed for Zoe Clements on 30 November 2011 (2 pages) |
12 February 2012 | Director's details changed for Zoe Clements on 30 November 2011 (2 pages) |
12 February 2012 | Director's details changed for Alan Barr on 31 December 2010 (2 pages) |
12 February 2012 | Termination of appointment of Sara Brand as a secretary (1 page) |
12 February 2012 | Termination of appointment of Sara Brand as a secretary (1 page) |
12 February 2012 | Director's details changed for Alan Barr on 31 December 2010 (2 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
18 January 2011 | Annual return made up to 23 November 2010 (16 pages) |
18 January 2011 | Annual return made up to 23 November 2010 (16 pages) |
19 November 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
19 November 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
9 June 2010 | Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 November 2009 (16 pages) |
26 May 2010 | Annual return made up to 23 November 2009 (16 pages) |
12 May 2010 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
12 May 2010 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
12 May 2010 | Appointment of Sara Brand as a secretary (3 pages) |
12 May 2010 | Appointment of Zoe Clements as a director (3 pages) |
12 May 2010 | Appointment of Sara Brand as a secretary (3 pages) |
12 May 2010 | Appointment of Ms Isabella Simpson as a director (3 pages) |
12 May 2010 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
12 May 2010 | Appointment of Ms Isabella Simpson as a director (3 pages) |
12 May 2010 | Annual return made up to 23 November 2008 (9 pages) |
12 May 2010 | Annual return made up to 23 November 2008 (9 pages) |
12 May 2010 | Appointment of Zoe Clements as a director (3 pages) |
12 May 2010 | Appointment of Alan Barr as a director (3 pages) |
12 May 2010 | Appointment of Alan Barr as a director (3 pages) |
12 May 2010 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
11 May 2010 | Administrative restoration application (4 pages) |
11 May 2010 | Administrative restoration application (4 pages) |
15 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2007 | Annual return made up to 23/11/07 (1 page) |
21 December 2007 | Annual return made up to 23/11/07 (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
23 November 2006 | Incorporation (20 pages) |
23 November 2006 | Incorporation (20 pages) |