Company NameStand International Ltd
Company StatusActive
Company NumberSC312439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 2006(17 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlan Barr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(same day as company formation)
RoleLocal Authority
Country of ResidenceUnited Kingdom
Correspondence Address9 Windsor Crescent
Glasgow
G66 3AB
Scotland
Director NameMs Isabella Bell Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lorimer Cottages
Cockenzie
Edinburgh
EH32 0JD
Scotland
Director NameMs Heather Stacey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleLinguist
Country of ResidenceScotland
Correspondence Address525 Ferry Road 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameZoe Clements
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Secretary NameSara Brand
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Namur Road
Edinburgh
EH26 0LD
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.standinternational.org
Email address[email protected]
Telephone07 710771189
Telephone regionMobile

Location

Registered AddressSuite 8 Enterprise House Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2012
Turnover£58,645
Net Worth£14,221
Cash£23,992
Current Liabilities£10,833

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

28 July 2020Total exemption full accounts made up to 30 November 2019 (21 pages)
9 March 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (18 pages)
29 January 2019Registered 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 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (19 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (20 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (20 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 7 February 2017 with updates (3 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Total exemption full accounts made up to 30 November 2015 (17 pages)
12 August 2016Total exemption full accounts made up to 30 November 2015 (17 pages)
31 January 2016Annual return made up to 23 November 2015 no member list (5 pages)
31 January 2016Annual return made up to 23 November 2015 no member list (5 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Total exemption full accounts made up to 30 November 2014 (19 pages)
4 December 2015Total exemption full accounts made up to 30 November 2014 (19 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 23 November 2014 no member list (5 pages)
18 March 2015Annual return made up to 23 November 2014 no member list (5 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (19 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (19 pages)
2 January 2014Annual return made up to 23 November 2013 no member list (5 pages)
2 January 2014Annual return made up to 23 November 2013 no member list (5 pages)
2 January 2014Appointment of Ms Heather Stacey as a director (2 pages)
2 January 2014Appointment of Ms Heather Stacey as a director (2 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
2 December 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 23 November 2012 (15 pages)
11 April 2013Annual return made up to 23 November 2012 (15 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
13 February 2012Annual return made up to 23 November 2011 no member list (4 pages)
13 February 2012Annual return made up to 23 November 2011 no member list (4 pages)
12 February 2012Director's details changed for Zoe Clements on 30 November 2011 (2 pages)
12 February 2012Director's details changed for Zoe Clements on 30 November 2011 (2 pages)
12 February 2012Director's details changed for Alan Barr on 31 December 2010 (2 pages)
12 February 2012Termination of appointment of Sara Brand as a secretary (1 page)
12 February 2012Termination of appointment of Sara Brand as a secretary (1 page)
12 February 2012Director's details changed for Alan Barr on 31 December 2010 (2 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
18 January 2011Annual return made up to 23 November 2010 (16 pages)
18 January 2011Annual return made up to 23 November 2010 (16 pages)
19 November 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
19 November 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
9 June 2010Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 4 Namur Road Penicuik Edinburgh EH26 0LD on 9 June 2010 (2 pages)
26 May 2010Annual return made up to 23 November 2009 (16 pages)
26 May 2010Annual return made up to 23 November 2009 (16 pages)
12 May 2010Total exemption full accounts made up to 30 November 2007 (13 pages)
12 May 2010Total exemption full accounts made up to 30 November 2008 (13 pages)
12 May 2010Appointment of Sara Brand as a secretary (3 pages)
12 May 2010Appointment of Zoe Clements as a director (3 pages)
12 May 2010Appointment of Sara Brand as a secretary (3 pages)
12 May 2010Appointment of Ms Isabella Simpson as a director (3 pages)
12 May 2010Total exemption full accounts made up to 30 November 2008 (13 pages)
12 May 2010Appointment of Ms Isabella Simpson as a director (3 pages)
12 May 2010Annual return made up to 23 November 2008 (9 pages)
12 May 2010Annual return made up to 23 November 2008 (9 pages)
12 May 2010Appointment of Zoe Clements as a director (3 pages)
12 May 2010Appointment of Alan Barr as a director (3 pages)
12 May 2010Appointment of Alan Barr as a director (3 pages)
12 May 2010Total exemption full accounts made up to 30 November 2007 (13 pages)
11 May 2010Administrative restoration application (4 pages)
11 May 2010Administrative restoration application (4 pages)
15 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2007Annual return made up to 23/11/07 (1 page)
21 December 2007Annual return made up to 23/11/07 (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
23 November 2006Incorporation (20 pages)
23 November 2006Incorporation (20 pages)