SOCIAL FIRMS UK
Overview
| Company Name | SOCIAL FIRMS UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC214915 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOCIAL FIRMS UK?
| Company Name | From | Until |
|---|---|---|
| SOCIAL FIRMS UK - EMPLOYMENT SUPPORT UNIT | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for SOCIAL FIRMS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SOCIAL FIRMS UK?
| Annual Return |
|
|---|
What are the latest filings for SOCIAL FIRMS UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||
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 pages | AD01 | ||
Annual return made up to Jan 19, 2015 no member list | 6 pages | AR01 | ||
Termination of appointment of Thomas John Storey as a director on Jun 22, 2014 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2014 | 25 pages | AA | ||
Appointment of Mr David Anthony Honeybill as a director on Jul 28, 2014 | 2 pages | AP01 | ||
Termination of appointment of John Pepin as a director | 1 pages | TM01 | ||
Termination of appointment of Kathryn Gilbert as a director | 1 pages | TM01 | ||
Termination of appointment of Simon Hebditch as a director | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Cox as a director | 1 pages | TM01 | ||
Termination of appointment of Ian Bates as a director | 1 pages | TM01 | ||
Annual return made up to Jan 19, 2014 no member list | 9 pages | AR01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of David Aplin as a director | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2013 | 28 pages | AA | ||
Termination of appointment of Derek Mcclure as a director | 1 pages | TM01 | ||
Appointment of Dr Kenneth Murdoch Knox Macdonald as a director | 2 pages | AP01 | ||
Annual return made up to Jan 19, 2013 no member list | 9 pages | AR01 | ||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||
Appointment of Mr David Gareth Aplin as a director | 2 pages | AP01 | ||
Who are the officers of SOCIAL FIRMS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, Pauline Michele | Secretary | Bath Street G2 1HW Glasgow 43 Scotland | 164939610001 | |||||||
| CHARLES, John, Dr | Director | Bath Street G2 1HW Glasgow 43 Scotland | England | British | 122255720001 | |||||
| FAIRBAIRN, Robert Redvers | Director | Bath Street G2 1HW Glasgow 43 Scotland | United Kingdom | British | 164630050001 | |||||
| HARRIS, Adrian John | Director | Bath Street G2 1HW Glasgow 43 Scotland | England | British | 122225930001 | |||||
| HONEYBILL, David Anthony | Director | Bath Street G2 1HW Glasgow 43 Scotland | United Kingdom | British | 185436600001 | |||||
| LEONARD, Sandra | Director | Victoria House 10 Brighton Road RH1 6QZ Redhill Suite 2, Surrey United Kingdom | Wales | British | 119694020001 | |||||
| MACDONALD, Kenneth Murdoch Knox | Director | Bath Street G2 1HW Glasgow 43 Scotland | Scotland | Scottish | 104312920001 | |||||
| REYNOLDS, Sally Caroline | Secretary | New Causeway RH2 7PP Reigate 87 Surrey | British | 82810650002 | ||||||
| ANDERSON, Karen Leigh | Director | 31 Brookside Houghton PE28 2BT Huntingdon Cambridgeshire | England | British | 94101180002 | |||||
| APLIN, David Gareth, Rev. | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 25549290001 | |||||
| ASHTON, Mark William | Director | 23 March Lane Cherry Hinton CB1 3LG Cambridge Cambridgeshire | British | 100484160001 | ||||||
| AXTEN, Tracy Ann | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | 108518180002 | |||||
| BATES, Ian Walter | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 115013130001 | |||||
| BATES, Keith James | Director | 125 Thingwall Park BS16 2DB Bristol | United Kingdom | British | 59798490002 | |||||
| BATES, Keith James | Director | 125 Thingwall Park BS16 2DB Bristol | United Kingdom | British | 59798490002 | |||||
| BENNETT, John Anthony | Director | 78 Uplands Crescent Llandough CF64 2PS Penarth Vale Of Glamorgan | Wales | British | 50791580002 | |||||
| BINNALL, Richard Peter | Director | 15 River Mead CM7 9AX Braintree Essex | England | British | 69445590001 | |||||
| BIRD, Alexander Maxwell | Director | 95 Ninian Road Roath Park CF23 5EQ Cardiff South Glamorgan | British | 13361130001 | ||||||
| BOREHAM, Stuart Charles | Director | 7 Blenheim Way GL56 9NA Moreton-In-Marsh Gloucestershire | British | 108294100001 | ||||||
| CORNFIELD, Alan Trevor | Director | 17 Melverley Grove Great Barr B44 8LA Birmingham West Midlands | England | British | 76657710001 | |||||
| COX, Andrew Nigel | Director | 113 Dykelands Road SR6 8DX Sunderland Tyne & Wear | England | British | 75369530001 | |||||
| COX, Geoffrey Alan | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | France | British | 125835500003 | |||||
| CRAWLEY, Sarah Ann | Director | Victoria House 10 Brighton Road RH1 6QZ Redhill Suite 2, Surrey United Kingdom | England | British | 185749730001 | |||||
| CRITCHLEY, Kathryn Helen | Director | Upper Flat Hallyburton Mains PH13 9JR Blairgowrie Perthshire | British | 94485140001 | ||||||
| DREYER, Petra | Director | Farmhouse St Clements, Foxhall Road IP3 8LS Ipswich | German | 98585060001 | ||||||
| DURIE, Sheila | Director | 29 Haldane Avenue EH41 3PG Haddington East Lothian | Scotland | British | 1389780002 | |||||
| GILBERT, Kathryn Mary | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 175471850001 | |||||
| GRAHAM, Cecil William Lavery | Director | 97 Orby Drive BT5 6AG Belfast | British | 33399350001 | ||||||
| GRAHAM, Pauline | Director | Victoria House 10 Brighton Road RH1 6QZ Redhill Suite 2, Surrey United Kingdom | Scotland | British | 132023760001 | |||||
| GROVE, Robert Norman, Dr | Director | 41 St Pancras Court N2 9AE London | United Kingdom | British | 146754080001 | |||||
| HARRISON, Colin Fraser | Director | 1 Ladybower Avenue Cowlersley HD4 5XA Huddersfield | United Kingdom | British | 67135490002 | |||||
| HEBDITCH, Simon Cutcliffe | Director | Victoria House 10 Brighton Road RH1 6QZ Redhill Suite 2, Surrey | United Kingdom | British | 76044620001 | |||||
| HUCKETT, Richard | Director | 1 Pipchin Road CM1 4XT Chelmsford Essex | British | 70194590001 | ||||||
| KENYON, Maria Theresa | Director | The Cottage The Stones S33 8WX Castleton Derbyshire | England | British | 76463210003 | |||||
| LOVE, Paul James | Director | C/O Social Firms Scotland 54 Manor Place EH3 7EH Edinburgh | England | British | 109501400001 |
Does SOCIAL FIRMS UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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