SCOTTISH CHURCHES HOUSING ACTION

SCOTTISH CHURCHES HOUSING ACTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH CHURCHES HOUSING ACTION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC148130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH CHURCHES HOUSING ACTION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SCOTTISH CHURCHES HOUSING ACTION located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH CHURCHES HOUSING ACTION?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH CHURCHES HOUSING AGENCYDec 17, 1993Dec 17, 1993

    What are the latest accounts for SCOTTISH CHURCHES HOUSING ACTION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SCOTTISH CHURCHES HOUSING ACTION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 25 Nicolson Square Edinburgh EH8 9BX Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 18, 2022

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Elaine Garman as a director on Mar 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Howat as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Graeme Richard Wilson as a director on Dec 17, 2020

    1 pagesTM01

    Appointment of Major David Cavanagh as a director on Oct 29, 2020

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Termination of appointment of Mary Cox as a director on Oct 29, 2020

    1 pagesTM01

    Termination of appointment of Miriam Mchardy as a director on Aug 24, 2020

    1 pagesTM01

    Termination of appointment of Ann Purdie as a director on Aug 04, 2020

    1 pagesTM01

    Appointment of Mr Joseph Cassidy as a director on Jul 09, 2020

    2 pagesAP01

    Termination of appointment of Muriel Burns Pearson as a director on Jul 09, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Elizabeth Cornfield as a director on Jul 09, 2020

    1 pagesTM01

    Termination of appointment of Caroline Marian Gooch as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Richard Donaldson as a director on Oct 06, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    22 pagesAA

    Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to 25 Nicolson Square Edinburgh EH8 9BX on Sep 24, 2019

    1 pagesAD01

    Appointment of Mr Richard Howat as a secretary on May 20, 2019

    2 pagesAP03

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Turner as a director on Mar 07, 2019

    1 pagesTM01

    Who are the officers of SCOTTISH CHURCHES HOUSING ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Joseph
    Darley Crescent
    KA10 6JH Troon
    5
    Scotland
    Director
    Darley Crescent
    KA10 6JH Troon
    5
    Scotland
    ScotlandBritish40188960001
    CAVANAGH, David Anthony, Major
    35 Grandison Drive
    Nicolson Square
    EH17 8XR Edinburgh
    35
    United Kingdom
    Director
    35 Grandison Drive
    Nicolson Square
    EH17 8XR Edinburgh
    35
    United Kingdom
    ScotlandBritish276870300001
    EASSON, David Affleck
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish220257680001
    GARMAN, Elaine
    St. James Road
    DD8 1LG Forfar
    St John's Rectory
    Scotland
    Director
    St. James Road
    DD8 1LG Forfar
    St John's Rectory
    Scotland
    ScotlandBritish281579070001
    GRAHAM, Brian
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandScottish160598930001
    KITSON, John Ernest Hutcheson
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish160585710001
    MACKEDDIE, Douglas, Reverend
    Seaforth Place
    IV7 8DP Maryburgh
    Maryburgh Free Church Manse
    Ross-Shire
    Director
    Seaforth Place
    IV7 8DP Maryburgh
    Maryburgh Free Church Manse
    Ross-Shire
    ScotlandBritish132049950001
    BARNWELL, Eileen
    15 Corbiehill Avenue
    EH4 5DT Edinburgh
    Secretary
    15 Corbiehill Avenue
    EH4 5DT Edinburgh
    British53416660001
    BLACK, Mary Murray Edmiston
    29 Northfield Park
    EH8 7QU Edinburgh
    Midlothian
    Secretary
    29 Northfield Park
    EH8 7QU Edinburgh
    Midlothian
    British70063830001
    CAMERON, Alastair Ian
    3 Esplanade Terrace
    EH15 2ES Edinburgh
    Secretary
    3 Esplanade Terrace
    EH15 2ES Edinburgh
    British76671550001
    CRESSEY, David Antony
    Hanover Street
    EH2 2DR Edinburgh
    44
    Secretary
    Hanover Street
    EH2 2DR Edinburgh
    44
    244266960001
    GRANT, Marjory
    9 Grange Road
    EH9 1UQ Edinburgh
    Secretary
    9 Grange Road
    EH9 1UQ Edinburgh
    British37130770001
    HOWAT, Richard
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    Secretary
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    258725310001
    WEBSTER, Isabel Ross
    8 Thorburn Road
    EH13 0BQ Edinburgh
    Midlothian
    Secretary
    8 Thorburn Road
    EH13 0BQ Edinburgh
    Midlothian
    British64418830001
    AGNEW, William Mackintosh
    Bills House
    Dumfries Road
    DG11 1RF Lochmaben
    Dumfriesshire
    Director
    Bills House
    Dumfries Road
    DG11 1RF Lochmaben
    Dumfriesshire
    British33622260002
    ALDERSON, Christopher Charles Hume
    25b Great King Street
    EH3 6QW Edinburgh
    Director
    25b Great King Street
    EH3 6QW Edinburgh
    British62839000002
    ANDERSON, David John Boyd, Reverend
    46 Elliot Road
    EH14 1DZ Edinburgh
    Midlothian
    Director
    46 Elliot Road
    EH14 1DZ Edinburgh
    Midlothian
    British64437410001
    ARMISTEAD, Norman, Major
    20 Ferryfield
    EH5 2PR Edinburgh
    Midlothian
    Director
    20 Ferryfield
    EH5 2PR Edinburgh
    Midlothian
    British64548330001
    ARNOT, Kathryn Jean
    Hanover Street
    EH2 2DR Edinburgh
    44
    Scotland
    Director
    Hanover Street
    EH2 2DR Edinburgh
    44
    Scotland
    ScotlandBritish44678300001
    ARTHUR, John, Reverend
    47 Ashcroft
    East Kilbride
    G74 3QG Glasgow
    Director
    47 Ashcroft
    East Kilbride
    G74 3QG Glasgow
    British45689080001
    ARTON, Kathleen Reid
    70 Braemar Avenue
    FK15 9EB Dunblane
    Perthshire
    Director
    70 Braemar Avenue
    FK15 9EB Dunblane
    Perthshire
    British70063820001
    BAILLIE, Ian David Hunter
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    Director
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    ScotlandBritish22921420001
    BALFOUR, Jeremy Ross, Rev
    96/4 Orchard Brae Avenue
    EH4 2GR Edinburgh
    Director
    96/4 Orchard Brae Avenue
    EH4 2GR Edinburgh
    British90719790001
    BERRY, Alan Oliver, Reverend
    7 North Fort Street
    EH6 4EY Edinburgh
    Director
    7 North Fort Street
    EH6 4EY Edinburgh
    British35126950002
    BYERS, William Macangus
    Kerrylea
    Sunnyside, Culloden Moor
    IV1 2EE Inverness
    Inverness Shire
    Director
    Kerrylea
    Sunnyside, Culloden Moor
    IV1 2EE Inverness
    Inverness Shire
    Scottish64418780001
    CASSIDY, Joseph
    Hanover Street
    EH2 2DR Edinburgh
    44
    Scotland
    Director
    Hanover Street
    EH2 2DR Edinburgh
    44
    Scotland
    ScotlandBritish40188960001
    CHATTERLEY, Marion Frances, Rev
    102 Relugas Road
    EH9 2LZ Edinburgh
    Midlothian
    Director
    102 Relugas Road
    EH9 2LZ Edinburgh
    Midlothian
    United KingdomBritish84729830001
    CLARK, Graeme Mcminn, Rev
    136 Glasgow Road
    PA1 3LU Paisley
    Director
    136 Glasgow Road
    PA1 3LU Paisley
    ScotlandBritish86945990001
    CLARK, Janice Mary
    33 Lady Road
    EH16 5PA Edinburgh
    Midlothian
    Director
    33 Lady Road
    EH16 5PA Edinburgh
    Midlothian
    ScotlandBritish103189060001
    CORNFIELD, Jennifer Elizabeth
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    Director
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    ScotlandBritish284636620002
    COX, Mary
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    Director
    Nicolson Square
    EH8 9BX Edinburgh
    25
    Scotland
    ScotlandBritish244267580001
    CRAIG, Janet Margaret
    3 Queens Road
    FK8 2QY Stirling
    Director
    3 Queens Road
    FK8 2QY Stirling
    British70063870002
    CRAIG, Maxwell Davidson
    3 Queens Road
    FK8 2QY Stirling
    Director
    3 Queens Road
    FK8 2QY Stirling
    British48936250002
    DAVIES, Vivienne
    13/4 South Oswald Road
    EH9 2HQ Edinburgh
    Midlothian
    Director
    13/4 South Oswald Road
    EH9 2HQ Edinburgh
    Midlothian
    British65217870001
    DELANEY, Gerrard Joseph
    6 Atholl Gardens
    KA13 7DQ Kilwinning
    Ayrshire
    Director
    6 Atholl Gardens
    KA13 7DQ Kilwinning
    Ayrshire
    British37130740001

    What are the latest statements on persons with significant control for SCOTTISH CHURCHES HOUSING ACTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SCOTTISH CHURCHES HOUSING ACTION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2022Conclusion of winding up
    Feb 17, 2022Petition date
    Feb 17, 2022Commencement of winding up
    Aug 27, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Shona Joanne Campbell
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    Notesscottish-insolvency-info

    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