Company NameScottish Documentary Institute
Company StatusActive
Company NumberSC481435
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2014(9 years, 10 months ago)
Previous NameSDI Outreach

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Noemie Mendelle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDr Saleyha Ahsan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleFilmmaker / Doctor
Country of ResidenceUnited Kingdom
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameMrs Natalie Jane Usher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameKaren Bartlett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameMr Guy Perrotta
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Lafayette Avenue
# 7 I
Brooklyn
New York
11217
Director NameMr Philip Iain Patrick Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameMs Stephanie Shola Akinyelure
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleEngagement Manager - Sustainable Finance
Country of ResidenceUnited Kingdom
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameMs Deborah Stella Christie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTV Producer
Country of ResidenceScotland
Correspondence Address10a Millerfield Place
Edinburgh
EH9 1LW
Scotland
Director NameMs Michelle Louise Mangan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector - Communications
Country of ResidenceScotland
Correspondence Address62 Brunswick Street
Edinburgh
EH7 5HX
Scotland
Director NameMs Sonja Ingrid Henrici
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address74 Lauriston Place
Edinburgh
EH3 9DF
Scotland
Director NameAndrew James Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr David Aidan Burnett Cumings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/12 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameKatie Louise Metcalfe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 11 November 2020)
RoleFilm Programmer
Country of ResidenceUnited Kingdom
Correspondence Address10/13 Blair Street
Edinburgh
Midlothian
EH1 1QR
Scotland
Director NameDr Peter William Alan West
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Matilda Road
Glasgow
Lanarkshire
G41 5HL
Scotland
Director NameEmma Davie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2019)
RoleLecturer/Filmmaker
Country of ResidenceUnited Kingdom
Correspondence Address74 Lauriston Place
Edinburgh
EH3 9DF
Scotland
Director NameMr Richard Martin Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2016)
RoleEntertainment Lawyer
Country of ResidenceScotland
Correspondence Address78 West Port
Edinburgh
Lothian
EH1 2LE
Scotland
Director NameMaria Mackenzie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Clerwood Park
Edinburgh
EH12 8PS
Scotland
Director NameDr Smita Kheria
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2020)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Jason Dyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2020)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressEca 74 Lauriston Place
Edinburgh
EH3 9DF
Scotland
Director NameMr Mark James Johnston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2022)
RoleBroadcasting
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Philippe Bachman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue De Lanneau
Paris
75005
Director NameMs Elaine Katherine Gallagher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2023)
RolePhilanthropy Consultant
Country of ResidenceEngland
Correspondence Address98 Barons Court Road
London
W14 9DX
Director NameMrs Sheila Kirsten Hill Kooy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

8 December 2020Cessation of Sonja Ingrid Henrici as a person with significant control on 30 November 2020 (1 page)
8 December 2020Termination of appointment of Sonja Ingrid Henrici as a director on 30 November 2020 (1 page)
27 November 2020Total exemption full accounts made up to 30 November 2019 (27 pages)
18 November 2020Termination of appointment of Jason Dyer as a director on 17 November 2020 (1 page)
18 November 2020Termination of appointment of Katie Louise Metcalfe as a director on 11 November 2020 (1 page)
22 October 2020Termination of appointment of Smita Kheria as a director on 15 October 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 March 2020Termination of appointment of Maria Mackenzie as a director on 2 March 2020 (1 page)
4 February 2020Director's details changed for Ms Noemie Mendelle on 1 February 2020 (2 pages)
4 February 2020Change of details for Miss Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages)
4 February 2020Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 August 2019Appointment of Mr Mark James Johnston as a director on 22 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 May 2019Termination of appointment of Emma Davie as a director on 14 May 2019 (1 page)
11 May 2019Appointment of Karen Bartlett as a director on 10 May 2019 (2 pages)
20 February 2019Registered 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 2019Register inspection address has been changed to Hunter Building 74 Lauriston Place Edinburgh EH3 9DF (1 page)
8 February 2019Termination of appointment of Peter William Alan West as a director on 31 January 2019 (1 page)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-23
(1 page)
18 December 2018Company name changed sdi outreach\certificate issued on 18/12/18
  • CONNOT ‐ Change of name notice
(5 pages)
18 December 2018Change of name with request to seek comments from relevant body (2 pages)
26 November 2018Appointment of Mr Jason Dyer as a director on 13 November 2018 (2 pages)
26 November 2018Appointment of Dr Saleyha Ahsan as a director on 13 November 2018 (2 pages)
22 November 2018Appointment of Mrs Natalie Jane Usher as a director on 13 November 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 March 2017Appointment of Dr Smita Kheria as a director on 8 February 2017 (3 pages)
6 March 2017Appointment of Dr Smita Kheria as a director on 8 February 2017 (3 pages)
19 January 2017Appointment of Maria Mackenzie as a director on 7 November 2016 (3 pages)
19 January 2017Appointment of Maria Mackenzie as a director on 7 November 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Termination of appointment of Richard Martin Findlay as a director on 27 July 2016 (1 page)
8 August 2016Termination of appointment of Richard Martin Findlay as a director on 27 July 2016 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with no updates (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with no updates (3 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 April 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
6 April 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
24 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
3 March 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
22 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
22 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
22 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
30 October 2014Termination of appointment of Andrew James Hewit Green as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Andrew James Hewit Green as a director on 30 October 2014 (1 page)
13 October 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
13 October 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
23 September 2014Appointment of Mr David Aidan Burnett Cumings as a director on 18 August 2014 (3 pages)
23 September 2014Appointment of Emma Davie as a director on 18 August 2014 (3 pages)
23 September 2014Appointment of Mr David Aidan Burnett Cumings as a director on 18 August 2014 (3 pages)
23 September 2014Appointment of Emma Davie as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Mr Richard Martin Findlay as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Mr Richard Martin Findlay as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Andrew James Hewit Green as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Katie Louise Metcalfe as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Dr Peter William Alan West as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Katie Louise Metcalfe as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Dr Peter William Alan West as a director on 18 August 2014 (3 pages)
28 August 2014Appointment of Andrew James Hewit Green as a director on 18 August 2014 (3 pages)
3 July 2014Incorporation (36 pages)
3 July 2014Incorporation (36 pages)