This company is commonly known as Changeworks Resources For Life. The company was founded 37 years ago and was given the registration number SC103904. The firm's registered office is in . You can find them at 36 Newhaven Road, Edinburgh, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHANGEWORKS RESOURCES FOR LIFE |
---|---|---|
Company Number | : | SC103904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 36 Newhaven Road, Edinburgh, EH6 5PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Secretary | 18 September 2022 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 24 July 2017 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 26 April 2017 | Active |
The Company's Registered Office, Newhaven Road, Edinburgh, Scotland, EH6 5PY | Director | 01 February 2021 | Active |
36 Newhaven Road, Edinburgh, EH6 5PY | Director | 07 September 2023 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 24 April 2019 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 26 April 2017 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 24 April 2019 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 February 2021 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 24 April 2019 | Active |
32, Warrender Park Terrace, Edinburgh, EH9 1ED | Secretary | 26 February 2008 | Active |
6 Mayville Park, Dunbar, EH42 1AH | Secretary | 29 April 2002 | Active |
6 Fair A Far, Edinburgh, EH4 6QE | Secretary | - | Active |
178 Moray Bay, Dalgety, | Secretary | 02 June 1989 | Active |
1 The Trows, Carberry, Musselburgh, EH21 8PU | Secretary | - | Active |
52 Barntongate Drive, Edinburgh, EH4 8BY | Director | 21 August 2007 | Active |
52 Barntongate Drive, Edinburgh, EH4 8BY | Director | 14 August 1992 | Active |
Ucatt Ruskin House 15 Windsor Street, Edinburgh, EH7 5LA | Director | - | Active |
7 Alvanley Terrace, Edinburgh, EH9 1DU | Director | 05 April 1991 | Active |
23 Royal Park Terrace, Edinburgh, EH8 8JB | Director | 21 August 2007 | Active |
10 Straiton Place, Portobello, Edinburgh, EH15 2BB | Director | - | Active |
8 Lee Crescent, Edinburgh, EH15 1LW | Director | 28 June 1996 | Active |
5, Rose Street, Edinburgh, Scotland, EH2 2PR | Director | 06 March 2013 | Active |
The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, TD1 2SY | Director | 27 June 1989 | Active |
9, Howard Place, Edinburgh, EH3 5JZ | Director | 15 September 1994 | Active |
10 Hawthornvale, Edinburgh, EH6 4JL | Director | 22 September 1996 | Active |
6 Murieston Crescent, Edinburgh, EH17 8QJ | Director | 19 October 1993 | Active |
1, Dick Street, Dunfermline, Scotland, KY12 0AG | Director | 26 February 2008 | Active |
5 Langhill Drive, Balloch, Cumbernauld, G68 9AP | Director | 23 May 2006 | Active |
3 Swanston Village, Edinburgh, EH10 7DT | Director | 22 September 1996 | Active |
4 Easter Middleton, Gorebridge, EH23 4RE | Director | 10 April 1992 | Active |
Edinburgh District Council 25 Waterloo Place, Edinburgh, EH1 | Director | - | Active |
7a Greenhill Park, Edinburgh, EH10 4DW | Director | 23 May 2006 | Active |
Welfare Rights Team 65 Cockburn Street, Edinburgh, EH1 1BU | Director | - | Active |
34-37 Clovenstone Park, Edinburgh, EH14 3BL | Director | - | Active |
Mr Josiah Adam Lockhart | ||
Notified on | : | 19 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British,American |
Address | : | 36 Newhaven Road, EH6 5PY |
Nature of control | : |
|
Ms Teresa Alison Bray | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 36 Newhaven Road, EH6 5PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Second filing of director termination with name. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Change of constitution | Statement of companys objects. | Download |
2020-11-02 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.