SOCIAL FIRMS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOCIAL FIRMS UK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC214915
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOCIAL FIRMS UK?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SOCIAL FIRMS UK located?

    Registered Office Address
    43 Bath Street
    G2 1HW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SOCIAL FIRMS UK?

    Previous Company Names
    Company NameFromUntil
    SOCIAL FIRMS UK - EMPLOYMENT SUPPORT UNITJan 19, 2001Jan 19, 2001

    What are the latest accounts for SOCIAL FIRMS UK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SOCIAL FIRMS UK?

    Annual Return
    Last Annual Return

    What are the latest filings for SOCIAL FIRMS UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 43 Bath Street Glasgow G2 1HW on Mar 19, 2015

    1 pagesAD01

    Annual return made up to Jan 19, 2015 no member list

    6 pagesAR01

    Termination of appointment of Thomas John Storey as a director on Jun 22, 2014

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2014

    25 pagesAA

    Appointment of Mr David Anthony Honeybill as a director on Jul 28, 2014

    2 pagesAP01

    Termination of appointment of John Pepin as a director

    1 pagesTM01

    Termination of appointment of Kathryn Gilbert as a director

    1 pagesTM01

    Termination of appointment of Simon Hebditch as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Cox as a director

    1 pagesTM01

    Termination of appointment of Ian Bates as a director

    1 pagesTM01

    Annual return made up to Jan 19, 2014 no member list

    9 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of David Aplin as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2013

    28 pagesAA

    Termination of appointment of Derek Mcclure as a director

    1 pagesTM01

    Appointment of Dr Kenneth Murdoch Knox Macdonald as a director

    2 pagesAP01

    Annual return made up to Jan 19, 2013 no member list

    9 pagesAR01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Mr David Gareth Aplin as a director

    2 pagesAP01

    Who are the officers of SOCIAL FIRMS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Pauline Michele
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Secretary
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    164939610001
    CHARLES, John, Dr
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Director
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    EnglandBritishManager122255720001
    FAIRBAIRN, Robert Redvers
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Director
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    United KingdomBritishManager164630050001
    HARRIS, Adrian John
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Director
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    EnglandBritishManager122225930001
    HONEYBILL, David Anthony
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Director
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    United KingdomBritishCompany Director185436600001
    LEONARD, Sandra
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    Director
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    WalesBritishBusiness Development Officer119694020001
    MACDONALD, Kenneth Murdoch Knox
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    Director
    Bath Street
    G2 1HW Glasgow
    43
    Scotland
    ScotlandScottishAssistant Commissioner104312920001
    REYNOLDS, Sally Caroline
    New Causeway
    RH2 7PP Reigate
    87
    Surrey
    Secretary
    New Causeway
    RH2 7PP Reigate
    87
    Surrey
    British82810650002
    ANDERSON, Karen Leigh
    31 Brookside
    Houghton
    PE28 2BT Huntingdon
    Cambridgeshire
    Director
    31 Brookside
    Houghton
    PE28 2BT Huntingdon
    Cambridgeshire
    EnglandBritishConsultant94101180002
    APLIN, David Gareth, Rev.
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishOperations Director25549290001
    ASHTON, Mark William
    23 March Lane
    Cherry Hinton
    CB1 3LG Cambridge
    Cambridgeshire
    Director
    23 March Lane
    Cherry Hinton
    CB1 3LG Cambridge
    Cambridgeshire
    BritishManager100484160001
    AXTEN, Tracy Ann
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishManager108518180002
    BATES, Ian Walter
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishSupport Services Director115013130001
    BATES, Keith James
    125 Thingwall Park
    BS16 2DB Bristol
    Director
    125 Thingwall Park
    BS16 2DB Bristol
    United KingdomBritishManager59798490002
    BATES, Keith James
    125 Thingwall Park
    BS16 2DB Bristol
    Director
    125 Thingwall Park
    BS16 2DB Bristol
    United KingdomBritishDevelopment Consltant59798490002
    BENNETT, John Anthony
    78 Uplands Crescent
    Llandough
    CF64 2PS Penarth
    Vale Of Glamorgan
    Director
    78 Uplands Crescent
    Llandough
    CF64 2PS Penarth
    Vale Of Glamorgan
    WalesBritishCompany Director50791580002
    BINNALL, Richard Peter
    15 River Mead
    CM7 9AX Braintree
    Essex
    Director
    15 River Mead
    CM7 9AX Braintree
    Essex
    EnglandBritishConsultant69445590001
    BIRD, Alexander Maxwell
    95 Ninian Road
    Roath Park
    CF23 5EQ Cardiff
    South Glamorgan
    Director
    95 Ninian Road
    Roath Park
    CF23 5EQ Cardiff
    South Glamorgan
    BritishCharity Director13361130001
    BOREHAM, Stuart Charles
    7 Blenheim Way
    GL56 9NA Moreton-In-Marsh
    Gloucestershire
    Director
    7 Blenheim Way
    GL56 9NA Moreton-In-Marsh
    Gloucestershire
    BritishCompany Director108294100001
    CORNFIELD, Alan Trevor
    17 Melverley Grove
    Great Barr
    B44 8LA Birmingham
    West Midlands
    Director
    17 Melverley Grove
    Great Barr
    B44 8LA Birmingham
    West Midlands
    EnglandBritishOperations Manager76657710001
    COX, Andrew Nigel
    113 Dykelands Road
    SR6 8DX Sunderland
    Tyne & Wear
    Director
    113 Dykelands Road
    SR6 8DX Sunderland
    Tyne & Wear
    EnglandBritishDirector (Title Only)75369530001
    COX, Geoffrey Alan
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    FranceBritishSelf-Employed125835500003
    CRAWLEY, Sarah Ann
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    Director
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    EnglandBritishConsultant185749730001
    CRITCHLEY, Kathryn Helen
    Upper Flat
    Hallyburton Mains
    PH13 9JR Blairgowrie
    Perthshire
    Director
    Upper Flat
    Hallyburton Mains
    PH13 9JR Blairgowrie
    Perthshire
    BritishChe Social Firms Scotland94485140001
    DREYER, Petra
    Farmhouse
    St Clements, Foxhall Road
    IP3 8LS Ipswich
    Director
    Farmhouse
    St Clements, Foxhall Road
    IP3 8LS Ipswich
    GermanConsultant98585060001
    DURIE, Sheila
    29 Haldane Avenue
    EH41 3PG Haddington
    East Lothian
    Director
    29 Haldane Avenue
    EH41 3PG Haddington
    East Lothian
    ScotlandBritishManager1389780002
    GILBERT, Kathryn Mary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishAssistant Chief Officer175471850001
    GRAHAM, Cecil William Lavery
    97 Orby Drive
    BT5 6AG Belfast
    Director
    97 Orby Drive
    BT5 6AG Belfast
    BritishCheif Executive33399350001
    GRAHAM, Pauline
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    Director
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United Kingdom
    ScotlandBritishCeo132023760001
    GROVE, Robert Norman, Dr
    41 St Pancras Court
    N2 9AE London
    Director
    41 St Pancras Court
    N2 9AE London
    United KingdomBritishConsultant/Researcher146754080001
    HARRISON, Colin Fraser
    1 Ladybower Avenue
    Cowlersley
    HD4 5XA Huddersfield
    Director
    1 Ladybower Avenue
    Cowlersley
    HD4 5XA Huddersfield
    United KingdomBritishChief Executive67135490002
    HEBDITCH, Simon Cutcliffe
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    Director
    Victoria House
    10 Brighton Road
    RH1 6QZ Redhill
    Suite 2,
    Surrey
    United KingdomBritishConsultant76044620001
    HUCKETT, Richard
    1 Pipchin Road
    CM1 4XT Chelmsford
    Essex
    Director
    1 Pipchin Road
    CM1 4XT Chelmsford
    Essex
    BritishManager70194590001
    KENYON, Maria Theresa
    The Cottage
    The Stones
    S33 8WX Castleton
    Derbyshire
    Director
    The Cottage
    The Stones
    S33 8WX Castleton
    Derbyshire
    EnglandBritishBusiness Consultant76463210003
    LOVE, Paul James
    C/O Social Firms Scotland
    54 Manor Place
    EH3 7EH Edinburgh
    Director
    C/O Social Firms Scotland
    54 Manor Place
    EH3 7EH Edinburgh
    EnglandBritishManager109501400001

    Does SOCIAL FIRMS UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 23, 2005
    Delivered On Sep 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All fixed and floating assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Icof Community Capital Limited
    Transactions
    • Sep 08, 2005Registration of a charge (410)
    • Feb 04, 2016Satisfaction of a charge (MR04)

    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