SCOTTISH CHURCHES HOUSING ACTION
Overview
| Company Name | SCOTTISH CHURCHES HOUSING ACTION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC148130 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH CHURCHES HOUSING ACTION?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH CHURCHES HOUSING AGENCY | Dec 17, 1993 | Dec 17, 1993 |
What are the latest accounts for SCOTTISH CHURCHES HOUSING ACTION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SCOTTISH CHURCHES HOUSING ACTION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(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 pages | AD01 | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elaine Garman as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Howat as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Graeme Richard Wilson as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Appointment of Major David Cavanagh as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Termination of appointment of Mary Cox as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Miriam Mchardy as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ann Purdie as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Joseph Cassidy as a director on Jul 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Muriel Burns Pearson as a director on Jul 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Elizabeth Cornfield as a director on Jul 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Marian Gooch as a director on May 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Richard Donaldson as a director on Oct 06, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to 25 Nicolson Square Edinburgh EH8 9BX on Sep 24, 2019 | 1 pages | AD01 | ||
Appointment of Mr Richard Howat as a secretary on May 20, 2019 | 2 pages | AP03 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Turner as a director on Mar 07, 2019 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH CHURCHES HOUSING ACTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Joseph | Director | Darley Crescent KA10 6JH Troon 5 Scotland | Scotland | British | 40188960001 | |||||
| CAVANAGH, David Anthony, Major | Director | 35 Grandison Drive Nicolson Square EH17 8XR Edinburgh 35 United Kingdom | Scotland | British | 276870300001 | |||||
| EASSON, David Affleck | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | British | 220257680001 | |||||
| GARMAN, Elaine | Director | St. James Road DD8 1LG Forfar St John's Rectory Scotland | Scotland | British | 281579070001 | |||||
| GRAHAM, Brian | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | Scottish | 160598930001 | |||||
| KITSON, John Ernest Hutcheson | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | British | 160585710001 | |||||
| MACKEDDIE, Douglas, Reverend | Director | Seaforth Place IV7 8DP Maryburgh Maryburgh Free Church Manse Ross-Shire | Scotland | British | 132049950001 | |||||
| BARNWELL, Eileen | Secretary | 15 Corbiehill Avenue EH4 5DT Edinburgh | British | 53416660001 | ||||||
| BLACK, Mary Murray Edmiston | Secretary | 29 Northfield Park EH8 7QU Edinburgh Midlothian | British | 70063830001 | ||||||
| CAMERON, Alastair Ian | Secretary | 3 Esplanade Terrace EH15 2ES Edinburgh | British | 76671550001 | ||||||
| CRESSEY, David Antony | Secretary | Hanover Street EH2 2DR Edinburgh 44 | 244266960001 | |||||||
| GRANT, Marjory | Secretary | 9 Grange Road EH9 1UQ Edinburgh | British | 37130770001 | ||||||
| HOWAT, Richard | Secretary | Nicolson Square EH8 9BX Edinburgh 25 Scotland | 258725310001 | |||||||
| WEBSTER, Isabel Ross | Secretary | 8 Thorburn Road EH13 0BQ Edinburgh Midlothian | British | 64418830001 | ||||||
| AGNEW, William Mackintosh | Director | Bills House Dumfries Road DG11 1RF Lochmaben Dumfriesshire | British | 33622260002 | ||||||
| ALDERSON, Christopher Charles Hume | Director | 25b Great King Street EH3 6QW Edinburgh | British | 62839000002 | ||||||
| ANDERSON, David John Boyd, Reverend | Director | 46 Elliot Road EH14 1DZ Edinburgh Midlothian | British | 64437410001 | ||||||
| ARMISTEAD, Norman, Major | Director | 20 Ferryfield EH5 2PR Edinburgh Midlothian | British | 64548330001 | ||||||
| ARNOT, Kathryn Jean | Director | Hanover Street EH2 2DR Edinburgh 44 Scotland | Scotland | British | 44678300001 | |||||
| ARTHUR, John, Reverend | Director | 47 Ashcroft East Kilbride G74 3QG Glasgow | British | 45689080001 | ||||||
| ARTON, Kathleen Reid | Director | 70 Braemar Avenue FK15 9EB Dunblane Perthshire | British | 70063820001 | ||||||
| BAILLIE, Ian David Hunter | Director | 17 Williamwood Park West G44 3TE Glasgow Lanarkshire | Scotland | British | 22921420001 | |||||
| BALFOUR, Jeremy Ross, Rev | Director | 96/4 Orchard Brae Avenue EH4 2GR Edinburgh | British | 90719790001 | ||||||
| BERRY, Alan Oliver, Reverend | Director | 7 North Fort Street EH6 4EY Edinburgh | British | 35126950002 | ||||||
| BYERS, William Macangus | Director | Kerrylea Sunnyside, Culloden Moor IV1 2EE Inverness Inverness Shire | Scottish | 64418780001 | ||||||
| CASSIDY, Joseph | Director | Hanover Street EH2 2DR Edinburgh 44 Scotland | Scotland | British | 40188960001 | |||||
| CHATTERLEY, Marion Frances, Rev | Director | 102 Relugas Road EH9 2LZ Edinburgh Midlothian | United Kingdom | British | 84729830001 | |||||
| CLARK, Graeme Mcminn, Rev | Director | 136 Glasgow Road PA1 3LU Paisley | Scotland | British | 86945990001 | |||||
| CLARK, Janice Mary | Director | 33 Lady Road EH16 5PA Edinburgh Midlothian | Scotland | British | 103189060001 | |||||
| CORNFIELD, Jennifer Elizabeth | Director | Nicolson Square EH8 9BX Edinburgh 25 Scotland | Scotland | British | 284636620002 | |||||
| COX, Mary | Director | Nicolson Square EH8 9BX Edinburgh 25 Scotland | Scotland | British | 244267580001 | |||||
| CRAIG, Janet Margaret | Director | 3 Queens Road FK8 2QY Stirling | British | 70063870002 | ||||||
| CRAIG, Maxwell Davidson | Director | 3 Queens Road FK8 2QY Stirling | British | 48936250002 | ||||||
| DAVIES, Vivienne | Director | 13/4 South Oswald Road EH9 2HQ Edinburgh Midlothian | British | 65217870001 | ||||||
| DELANEY, Gerrard Joseph | Director | 6 Atholl Gardens KA13 7DQ Kilwinning Ayrshire | British | 37130740001 |
What are the latest statements on persons with significant control for SCOTTISH CHURCHES HOUSING ACTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2017 | 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 |
Does SCOTTISH CHURCHES HOUSING ACTION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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