SCOTTISH DOCUMENTARY INSTITUTE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Director's details changed for Mr Philip Iain Patrick Adams on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Dr Saleyha Ahsan on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Ms Stephanie Shola Akinyelure on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Karen Bartlett on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mrs Natalie Jane Usher on 2025-06-04

View Document

19/12/2419 December 2024 Register inspection address has been changed from Office 74F:02 Clockwise Edinburgh 84 Commercial Street Leith Edinburgh EH6 6LX Scotland to 6 3 Starbank Road Edinburgh EH5 3BN

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Second filing for the appointment of Ms Anna Maria Trzebiatowska as a director

View Document

18/11/2418 November 2024 Appointment of Ms Anna Maria Trzebiatowska as a director on 2023-11-18

View Document

30/09/2430 September 2024 Termination of appointment of Guy Perrotta as a director on 2024-09-30

View Document

28/08/2428 August 2024 Full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Sheila Kirsten Hill Kooy as a director on 2024-03-13

View Document

07/02/247 February 2024 Termination of appointment of Philippe Bachman as a director on 2024-02-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Elaine Katherine Gallagher as a director on 2023-09-05

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/04/233 April 2023 Termination of appointment of David Aidan Burnett Cumings as a director on 2023-04-03

View Document

09/05/229 May 2022 Director's details changed for Karen Bartlett on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Ms Stephanie Shola Akinyelure on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Philip Iain Patrick Adams on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Dr Saleyha Ahsan on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Philippe Bachman on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr David Aidan Burnett Cumings on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mrs Sheila Kirsten Hill Kooy on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Guy Perrotta on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mrs Natalie Jane Usher on 2022-05-01

View Document

02/02/222 February 2022 Register inspection address has been changed from Hunter Building 74 Lauriston Place Edinburgh EH3 9DF Scotland to Office 74F:02 Clockwise Edinburgh 84 Commercial Street Leith Edinburgh EH6 6LX

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

20/03/2020 March 2020 ADOPT ARTICLES 01/03/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA MACKENZIE

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MISS SONJA INGRID HENRICI / 01/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NOEMIE MENDELLE / 01/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA INGRID HENRICI / 01/02/2020

View Document

13/12/1913 December 2019 ADOPT ARTICLES 10/04/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR MARK JAMES JOHNSTON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/07/1920 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIE

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED KAREN BARTLETT

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 6B CANAAN LANE EDINBURGH EH10 4SY

View Document

20/02/1920 February 2019 SAIL ADDRESS CREATED

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEST

View Document

18/12/1818 December 2018 CHANGE OF NAME 23/10/2018

View Document

18/12/1818 December 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED SDI OUTREACH CERTIFICATE ISSUED ON 18/12/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 DIRECTOR APPOINTED DR SALEYHA AHSAN

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JASON DYER

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS NATALIE JANE USHER

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED DR SMITA KHERIA

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MARIA MACKENZIE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINDLAY

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/04/166 April 2016 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/163 March 2016 CURRSHO FROM 30/11/2015 TO 31/01/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/07/1522 July 2015 03/07/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

13/10/1413 October 2014 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED EMMA DAVIE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DAVID AIDAN BURNETT CUMINGS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ANDREW JAMES HEWIT GREEN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR PETER WILLIAM ALAN WEST

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR RICHARD MARTIN FINDLAY

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED KATIE LOUISE METCALFE

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company