HOMELESS ACTION SCOTLAND LTD
Overview
| Company Name | HOMELESS ACTION SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC077026 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOMELESS ACTION SCOTLAND LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HOMELESS ACTION SCOTLAND LTD located?
| Registered Office Address | The Melting Pot 15 Calton Road EH8 8DL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMELESS ACTION SCOTLAND LTD?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH COUNCIL FOR SINGLE HOMELESS | Dec 18, 1981 | Dec 18, 1981 |
What are the latest accounts for HOMELESS ACTION SCOTLAND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HOMELESS ACTION SCOTLAND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5 Rose Street Edinburgh EH2 2PR Scotland to 15 Calton Road Calton Road Edinburgh EH8 8DL | 1 pages | AD02 | ||
Termination of appointment of Susan Ann Irving as a director on May 12, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Registered office address changed from 5 Rose Street Edinburgh EH2 2PR Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on Jun 03, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gillian Summers Sephton as a director on Sep 21, 2019 | 2 pages | AP01 | ||
Register inspection address has been changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 Rose Street Edinburgh EH2 2PR | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 Rose Street Edinburgh EH2 2PR on Jan 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Registered office address changed from Suite B, Stanhope House 12 Stanhope Place Edinburgh Lothian EH12 5HH to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on Aug 08, 2019 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ | 1 pages | AD03 | ||
Register inspection address has been changed to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ | 1 pages | AD02 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Gerard Mannion as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of David John Belfall as a director on Oct 29, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Jane Wyllie Mcfadzean as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Appointment of Mr Alastair Murray Brown as a director on Jan 10, 2019 | 2 pages | AP01 | ||
Who are the officers of HOMELESS ACTION SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YATES, Gavin | Secretary | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | 242695590001 | |||||||
| BROWN, Alastair Murray | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | Scotland | British | 244144630001 | |||||
| CHAMBERS, Thomas Coulter | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | Scotland | British | 242696110001 | |||||
| EBBITT, Stephen Frederick | Director | 13 Kirkburn Avenue Cambuslang G72 8NS Glasgow | United Kingdom | British | 19216100002 | |||||
| HOLTON, Valerie Ann | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | Scotland | British | 242723780001 | |||||
| MANNION, Anthony Gerard | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | Scotland | British | 254140390001 | |||||
| MCFADZEAN, Jane Wyllie | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | England | British | 253265780001 | |||||
| PEARSON, Brian James | Director | 15 Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | Scotland | British | 242701270001 | |||||
| SEPHTON, Gillian Summers | Director | Wakefield Road Copley HX3 0TN Halifax Shroggs House England | England | British | 279004650001 | |||||
| ALDRIDGE, Robert Christopher | Secretary | 52 Barntongate Drive EH4 8BY Edinburgh Midlothian | British | 27233190001 | ||||||
| NAUMANN, Laurie Martin | Secretary | St Anns Alexander I I I Street Kinghorn KY3 9SD Burntisland Fife | British | 48781070002 | ||||||
| NAUMANN, Laurie Martin | Secretary | St Anns Alexander I I I Street Kinghorn KY3 9SD Burntisland Fife | British | 48781070002 | ||||||
| STEVENS, Claire Joan | Secretary | 169 Telford Road EH4 2PT Edinburgh | British | 30363770002 | ||||||
| ANDERSON, Isobel, Proffessor | Director | Stanhope Place EH12 5HH Edinburgh 12 Scotland | Scotland | British | 195952180001 | |||||
| BELFALL, David John | Director | 12 Stanhope Place EH12 5HH Edinburgh Suite B, Stanhope House Lothian | Scotland | British | 45760630001 | |||||
| BELL, David, Dr | Director | Allt Na Gleann, 1 Tofts KA24 5AS Dalry Ayrshire | Scotland | Scottish | 58547620003 | |||||
| BRAILEY, Mary | Director | 58 Randolph Road G11 7LG Glasgow Lanarkshire | British | 751580001 | ||||||
| BRUNJES, Margaret-Ann | Director | 12 Stanhope Place EH12 5HH Edinburgh Suite B, Stanhope House Lothian United Kingdom | Scotland | Scottish | 156016170001 | |||||
| CAMPBELL, Sheila | Director | 17a Douglas Terrace Broughty Ferry DD5 1EA Dundee | British | 693990001 | ||||||
| CASSIDY, Joseph | Director | 5 Darley Cres KA10 6JH Troon Ayrshire | Scotland | British | 40188960001 | |||||
| CLARK, Kenneth | Director | 4 Harrow Road AB2 1UN Aberdeen Aberdeenshire | Scotland | British | 284668320001 | |||||
| COSTELLO, Alan | Director | 9 Adam Crescent Stenhousemuir FK5 4DG Larbert Stirlingshire | British | 41678490001 | ||||||
| CRAWFORD, Rod | Director | 2 Hill Crescent Wormit DD6 8PQ Fife | British | 56920002 | ||||||
| CRAWFORD-HARLAND, Michael | Director | 190 Grange Loan EH9 2DZ Edinburgh | Scotland | British | 35939210001 | |||||
| CRAWFORD-HARLAND, Michael | Director | 190 Grange Loan EH9 2DZ Edinburgh | Scotland | British | 35939210001 | |||||
| CUNNINGHAM, Gail | Director | 24b Lee Crescent EH15 1LW Edinburgh | Scotland | British | 56930002 | |||||
| DOWIE, Alan James | Director | 37 Partickhill Road G11 5BP Glasgow Lanarkshire | British | 56940001 | ||||||
| DUNLOP, Edward Charles | Director | 26 Old Lanark Road ML8 4HW Carluke Lanarkshire | British | 45486880001 | ||||||
| EDGAR, William Mclenachen | Director | 15 Woodmuir Terrace DD6 8JN Newport On Tay Fife | Scotland | British | 1174270001 | |||||
| EMERY, Fiona Frances | Director | 1f1/109 Warrender Park Road EH9 1EN Edinburgh | British | 50801900001 | ||||||
| EVANS, John | Director | 5 Woodlands Drive EH51 0NT Boness West Lothian | Scotland | British | 56950001 | |||||
| GIBB, Hugh Duncan | Director | Salisbury Road EH16 5AA Edinburgh 21a Midlothian | Gbr | British | 137473570001 | |||||
| GRIGOR, Isobel Kay, Dr | Director | Redfield North Kessock IV1 1XD Creagan | Uk (Scotland) | Uk (Scottish) | 71547470001 | |||||
| HANNAN, Paul Martin | Director | Stanhope Place EH12 5HH Edinburgh 12 Scotland | Scotland | British | 30867510001 | |||||
| HANNAN, Paul Martin | Director | 38 Collieston Path Bridge Of Don AB22 8LY Aberdeen Aberdeenshire | Scotland | British | 30867510001 |
What are the latest statements on persons with significant control for HOMELESS ACTION SCOTLAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0