Company NameInternational Association For The Study Of Child Language
Company StatusActive
Company NumberSC330604
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 2007(16 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Mitsuhiko Ota
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleUniversity Reader
Country of ResidenceScotland
Correspondence Address138/8 Ferry Road
Edinburgh
EH6 4PQ
Scotland
Director NameDr Hugh Allan Rabagliati
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address36-37 Market Square
Duns
TD11 3AL
Scotland
Director NameProf Virginia Carol Mueller Gathercole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican,British
StatusCurrent
Appointed10 September 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36-37 Market Square
Duns
TD11 3AL
Scotland
Director NameProf Gina Conti-Ramsden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address5 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameProf Antonella Sorace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish,Italian
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address27 Leamington Terrace
Edinburgh
EH10 4JS
Scotland
Secretary NameDr Ludovica Serratrice
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address115 Britannia Mills
11 Hulme Hall Road
Manchester
M15 4LB
Director NameElena Lieven
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameMrs Eve Vivienne Clark
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish & Usa
StatusResigned
Appointed19 July 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2017)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameProf Anne Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2021)
RoleProfessor
Country of ResidenceNetherlands
Correspondence Address36-37 Market Square
Duns
TD11 3AL
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.iascl.org

Location

Registered Address36-37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£479
Net Worth£49,701
Cash£49,360
Current Liabilities£1,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 July 2023Appointment of Professor Vasiliki Chondrogianni as a director on 13 June 2023 (2 pages)
13 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 September 2021Appointment of Professor Virginia Carol Mueller Gathercole as a director on 10 September 2021 (2 pages)
20 September 2021Termination of appointment of Anne Baker as a director on 10 September 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 17 Fowler Terrace Edinburgh EH11 1DD to 36-37 Market Square Duns TD11 3AL on 22 January 2020 (1 page)
9 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 July 2018Appointment of Professor Anne Baker as a director on 1 October 2017 (2 pages)
17 July 2018Termination of appointment of Antonella Sorace as a director on 1 October 2017 (1 page)
13 July 2018Termination of appointment of Eve Vivienne Clark as a director on 1 October 2017 (1 page)
13 July 2018Termination of appointment of Ludovica Serratrice as a secretary on 1 October 2017 (1 page)
3 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
14 September 2016Appointment of Dr Hugh Allan Rabagliati as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Dr Hugh Allan Rabagliati as a director on 1 July 2016 (2 pages)
8 September 2015Annual return made up to 7 September 2015 no member list (4 pages)
8 September 2015Annual return made up to 7 September 2015 no member list (4 pages)
8 September 2015Annual return made up to 7 September 2015 no member list (4 pages)
27 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
18 August 2014Appointment of Mrs Eve Vivienne Clark as a director on 19 July 2014 (2 pages)
18 August 2014Appointment of Mrs Eve Vivienne Clark as a director on 19 July 2014 (2 pages)
15 August 2014Termination of appointment of Elena Lieven as a director on 19 July 2014 (1 page)
15 August 2014Termination of appointment of Elena Lieven as a director on 19 July 2014 (1 page)
10 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 October 2013Annual return made up to 7 September 2013 no member list (4 pages)
3 October 2013Annual return made up to 7 September 2013 no member list (4 pages)
3 October 2013Annual return made up to 7 September 2013 no member list (4 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 October 2012Termination of appointment of Gina Conti-Ramsden as a director (1 page)
9 October 2012Appointment of Elena Lieven as a director (2 pages)
9 October 2012Annual return made up to 7 September 2012 no member list (5 pages)
9 October 2012Termination of appointment of Gina Conti-Ramsden as a director (1 page)
9 October 2012Annual return made up to 7 September 2012 no member list (5 pages)
9 October 2012Appointment of Elena Lieven as a director (2 pages)
9 October 2012Annual return made up to 7 September 2012 no member list (5 pages)
5 October 2011Annual return made up to 7 September 2011 no member list (5 pages)
5 October 2011Annual return made up to 7 September 2011 no member list (5 pages)
5 October 2011Annual return made up to 7 September 2011 no member list (5 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
8 October 2010Director's details changed for Professor Gina Conti-Ramsden on 7 September 2010 (2 pages)
8 October 2010Director's details changed for Dr Mitsuhiko Ota on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Professor Antonella Sorace on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Dr Mitsuhiko Ota on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Dr Mitsuhiko Ota on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Professor Antonella Sorace on 5 September 2010 (2 pages)
8 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
8 October 2010Director's details changed for Professor Gina Conti-Ramsden on 7 September 2010 (2 pages)
8 October 2010Director's details changed for Professor Antonella Sorace on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Professor Gina Conti-Ramsden on 7 September 2010 (2 pages)
8 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 September 2009Annual return made up to 07/09/09 (3 pages)
16 September 2009Annual return made up to 07/09/09 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 17 c/o fox fleming LTD. fowler terrrace edinburgh EH11 1DD scotland (1 page)
7 May 2009Registered office changed on 07/05/2009 from 17 c/o fox fleming LTD. fowler terrrace edinburgh EH11 1DD scotland (1 page)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Annual return made up to 07/09/08 (3 pages)
16 October 2008Annual return made up to 07/09/08 (3 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o fox fleming LTD. 17-21 East mayfield edinburgh EH9 1SE (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o fox fleming LTD. 17-21 East mayfield edinburgh EH9 1SE (1 page)
28 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
7 September 2007Incorporation (21 pages)
7 September 2007Incorporation (21 pages)