COMMUNITY HOUSING ADVOCACY PROJECT

COMMUNITY HOUSING ADVOCACY PROJECT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITY HOUSING ADVOCACY PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC213344
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMMUNITY HOUSING ADVOCACY PROJECT?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is COMMUNITY HOUSING ADVOCACY PROJECT located?

    Registered Office Address
    71 Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY HOUSING ADVOCACY PROJECT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2026
    Next Accounts Due OnAug 31, 2027
    Last Accounts
    Last Accounts Made Up ToNov 30, 2025

    What is the status of the latest confirmation statement for COMMUNITY HOUSING ADVOCACY PROJECT?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for COMMUNITY HOUSING ADVOCACY PROJECT?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Nov 30, 2025

    37 pagesAA

    Appointment of Ms Debbie Alexander as a secretary on Mar 26, 2026

    2 pagesAP03

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Termination of appointment of James Nigel Mcgeehan as a director on Jul 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2024

    36 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Mckellar as a director on Dec 17, 2024

    2 pagesAP01

    Appointment of Mr Alasdair Colin Sampson as a director on Sep 26, 2024

    2 pagesAP01

    Accounts for a small company made up to Nov 30, 2023

    35 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    36 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    36 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for James Angus Munro on Mar 01, 2016

    2 pagesCH01

    Director's details changed for James Nigel Mcgeehan on Oct 01, 2009

    2 pagesCH01

    Accounts for a small company made up to Nov 30, 2020

    35 pagesAA

    Termination of appointment of Catabasis Limited as a secretary on Mar 24, 2021

    1 pagesTM02

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Marjorie Anne Calder as a director on Mar 12, 2021

    2 pagesAP01

    Termination of appointment of Alister Sutherland Brown as a director on Nov 02, 2020

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2019

    32 pagesAA

    Appointment of Mr William Glass Porterfield as a director on Apr 23, 2020

    2 pagesAP01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Formations.Co.Uk on Sep 01, 2019

    3 pagesCH04

    Who are the officers of COMMUNITY HOUSING ADVOCACY PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Debbie
    c/o Alasdair Sampson
    71 Princes Street
    Stewarton
    KA22 8DG Adrossan
    Mcle
    North Ayrshire
    United Kingdom
    Secretary
    c/o Alasdair Sampson
    71 Princes Street
    Stewarton
    KA22 8DG Adrossan
    Mcle
    North Ayrshire
    United Kingdom
    346997250001
    CALDER, Marjorie Anne
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    ScotlandScottish197595330001
    CHANEY, Raymond James
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    ScotlandBritish71787140001
    CUNNINGHAM, Gordon George
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    ScotlandScottish259772350001
    MCKELLAR, Lisa
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    ScotlandBritish330440960001
    MUNRO, James Angus
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    ScotlandBritish93498060002
    PORTERFIELD, William Glass
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    ScotlandBritish51324180001
    SAMPSON, Alasdair Colin
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    ScotlandBritish327665230001
    LAFFERTY, May
    210 Dickson Drive
    KA12 9EZ Irvine
    Ayrshire
    Secretary
    210 Dickson Drive
    KA12 9EZ Irvine
    Ayrshire
    British73127420001
    CATABASIS LIMITED
    17 Murray Street
    PA3 1QG Paisley
    Murray House
    Renfrewshire
    United Kingdom
    Secretary
    17 Murray Street
    PA3 1QG Paisley
    Murray House
    Renfrewshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC003598
    69400050002
    BLAIR, Alan
    18 Hillhouse Road
    Barassie
    KA10 6SY Troon
    Ayrshire
    Director
    18 Hillhouse Road
    Barassie
    KA10 6SY Troon
    Ayrshire
    ScotlandBritish403270001
    BROWN, Alister Sutherland
    Princes Street
    KA22 8DG Ardrossan
    71
    North Ayrshire
    United Kingdom
    Director
    Princes Street
    KA22 8DG Ardrossan
    71
    North Ayrshire
    United Kingdom
    United KingdomBritish181093090001
    COLLIE, Mary Joyce
    55 Dundonald Road
    KA11 4AN Irvine
    North Ayrshire
    Director
    55 Dundonald Road
    KA11 4AN Irvine
    North Ayrshire
    British83973480001
    GETTINS, Michael Patrick
    8 Millbank Row
    Dreghorn
    KA11 4AE North Ayrshire
    Director
    8 Millbank Row
    Dreghorn
    KA11 4AE North Ayrshire
    British78870610001
    LAFFERTY, May
    210 Dickson Drive
    KA12 9EZ Irvine
    Ayrshire
    Director
    210 Dickson Drive
    KA12 9EZ Irvine
    Ayrshire
    British73127420001
    LEES, Aileen
    22 Barra Lane
    Broomlands
    KA11 1DA Irvine
    Ayrshire
    Director
    22 Barra Lane
    Broomlands
    KA11 1DA Irvine
    Ayrshire
    British78870550001
    LEES, Lesby
    22 Barra Lane
    KA11 1DA Irvine
    Ayrshire
    Director
    22 Barra Lane
    KA11 1DA Irvine
    Ayrshire
    British78870570001
    LITTLEJOHN, Pamela
    Old Rome Cottage
    Gatehead
    KA2 9AJ Kilmarnock
    Ayrshire
    Director
    Old Rome Cottage
    Gatehead
    KA2 9AJ Kilmarnock
    Ayrshire
    British105357140001
    MCGEEHAN, James Nigel
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    Director
    Princes Street
    Michael Lynch Centre For Enterprise
    KA22 8DG Ardrossan
    71
    Ayrshire
    Scotland
    ScotlandBritish75516620001
    MCMILLAN, Margaret Joyce
    5 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    Director
    5 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    British94905600001
    WILSON, Jean
    6 South Hamilton Street
    KA1 2DN Kilmarnock
    East Ayrshire
    Director
    6 South Hamilton Street
    KA1 2DN Kilmarnock
    East Ayrshire
    ScotlandBritish78870480001
    WOOD, Robert
    32 Burnside Place
    KA12 0UN Irvine
    Ayrshire
    Director
    32 Burnside Place
    KA12 0UN Irvine
    Ayrshire
    British73127410001

    What are the latest statements on persons with significant control for COMMUNITY HOUSING ADVOCACY PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The 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