Edinburgh
EH3 8HE
Scotland
Director Name | Dr Saleyha Ahsan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Filmmaker / Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Mrs Natalie Jane Usher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Karen Bartlett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Mr Guy Perrotta |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Lafayette Avenue # 7 I Brooklyn New York 11217 |
Director Name | Mr Philip Iain Patrick Adams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Ms Stephanie Shola Akinyelure |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Engagement Manager - Sustainable Finance |
Country of Residence | United Kingdom |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Ms Deborah Stella Christie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | 10a Millerfield Place Edinburgh EH9 1LW Scotland |
Director Name | Ms Michelle Louise Mangan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director - Communications |
Country of Residence | Scotland |
Correspondence Address | 62 Brunswick Street Edinburgh EH7 5HX Scotland |
Director Name | Ms Sonja Ingrid Henrici |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 74 Lauriston Place Edinburgh EH3 9DF Scotland |
Director Name | Andrew James Hewit Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 October 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow G1 5HD Scotland |
Director Name | Mr David Aidan Burnett Cumings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/12 Maritime Street Edinburgh EH6 6SB Scotland |
Director Name | Katie Louise Metcalfe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 November 2020) |
Role | Film Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 10/13 Blair Street Edinburgh Midlothian EH1 1QR Scotland |
Director Name | Dr Peter William Alan West |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Matilda Road Glasgow Lanarkshire G41 5HL Scotland |
Director Name | Emma Davie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2019) |
Role | Lecturer/Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lauriston Place Edinburgh EH3 9DF Scotland |
Director Name | Mr Richard Martin Findlay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2016) |
Role | Entertainment Lawyer |
Country of Residence | Scotland |
Correspondence Address | 78 West Port Edinburgh Lothian EH1 2LE Scotland |
Director Name | Maria Mackenzie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Clerwood Park Edinburgh EH12 8PS Scotland |
Director Name | Dr Smita Kheria |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2020) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Jason Dyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2020) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Eca 74 Lauriston Place Edinburgh EH3 9DF Scotland |
Director Name | Mr Mark James Johnston |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2022) |
Role | Broadcasting |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Philippe Bachman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue De Lanneau Paris 75005 |
Director Name | Ms Elaine Katherine Gallagher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2023) |
Role | Philanthropy Consultant |
Country of Residence | England |
Correspondence Address | 98 Barons Court Road London W14 9DX |
Director Name | Mrs Sheila Kirsten Hill Kooy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
8 December 2020 | Cessation of Sonja Ingrid Henrici as a person with significant control on 30 November 2020 (1 page) |
---|---|
8 December 2020 | Termination of appointment of Sonja Ingrid Henrici as a director on 30 November 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (27 pages) |
18 November 2020 | Termination of appointment of Jason Dyer as a director on 17 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Katie Louise Metcalfe as a director on 11 November 2020 (1 page) |
22 October 2020 | Termination of appointment of Smita Kheria as a director on 15 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 March 2020 | Resolutions
|
4 March 2020 | Termination of appointment of Maria Mackenzie as a director on 2 March 2020 (1 page) |
4 February 2020 | Director's details changed for Ms Noemie Mendelle on 1 February 2020 (2 pages) |
4 February 2020 | Change of details for Miss Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages) |
13 December 2019 | Resolutions
|
23 August 2019 | Appointment of Mr Mark James Johnston as a director on 22 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
20 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 May 2019 | Termination of appointment of Emma Davie as a director on 14 May 2019 (1 page) |
11 May 2019 | Appointment of Karen Bartlett as a director on 10 May 2019 (2 pages) |
20 February 2019 | Registered office address changed from 6B Canaan Lane Edinburgh EH10 4SY to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 February 2019 (1 page) |
20 February 2019 | Register inspection address has been changed to Hunter Building 74 Lauriston Place Edinburgh EH3 9DF (1 page) |
8 February 2019 | Termination of appointment of Peter William Alan West as a director on 31 January 2019 (1 page) |
18 December 2018 | Resolutions
|
18 December 2018 | Company name changed sdi outreach\certificate issued on 18/12/18
|
18 December 2018 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2018 | Appointment of Mr Jason Dyer as a director on 13 November 2018 (2 pages) |
26 November 2018 | Appointment of Dr Saleyha Ahsan as a director on 13 November 2018 (2 pages) |
22 November 2018 | Appointment of Mrs Natalie Jane Usher as a director on 13 November 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
6 March 2017 | Appointment of Dr Smita Kheria as a director on 8 February 2017 (3 pages) |
6 March 2017 | Appointment of Dr Smita Kheria as a director on 8 February 2017 (3 pages) |
19 January 2017 | Appointment of Maria Mackenzie as a director on 7 November 2016 (3 pages) |
19 January 2017 | Appointment of Maria Mackenzie as a director on 7 November 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Termination of appointment of Richard Martin Findlay as a director on 27 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Richard Martin Findlay as a director on 27 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 April 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
6 April 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2016 | Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
3 March 2016 | Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
22 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
22 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
22 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
30 October 2014 | Termination of appointment of Andrew James Hewit Green as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Andrew James Hewit Green as a director on 30 October 2014 (1 page) |
13 October 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
13 October 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
23 September 2014 | Appointment of Mr David Aidan Burnett Cumings as a director on 18 August 2014 (3 pages) |
23 September 2014 | Appointment of Emma Davie as a director on 18 August 2014 (3 pages) |
23 September 2014 | Appointment of Mr David Aidan Burnett Cumings as a director on 18 August 2014 (3 pages) |
23 September 2014 | Appointment of Emma Davie as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Mr Richard Martin Findlay as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Mr Richard Martin Findlay as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Andrew James Hewit Green as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Katie Louise Metcalfe as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Dr Peter William Alan West as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Katie Louise Metcalfe as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Dr Peter William Alan West as a director on 18 August 2014 (3 pages) |
28 August 2014 | Appointment of Andrew James Hewit Green as a director on 18 August 2014 (3 pages) |
3 July 2014 | Incorporation (36 pages) |
3 July 2014 | Incorporation (36 pages) |