UKBizDB.co.uk

HOMELESS ACTION SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homeless Action Scotland Ltd. The company was founded 42 years ago and was given the registration number SC077026. The firm's registered office is in EDINBURGH. You can find them at Gyleview House, 3 Redheughs Rigg, Edinburgh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOMELESS ACTION SCOTLAND LTD
Company Number:SC077026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1981
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Gyleview House, 3 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Secretary15 November 2017Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director10 January 2019Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director15 November 2017Active
13 Kirkburn Avenue, Cambuslang, Glasgow, G72 8NS

Director05 November 1998Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director15 November 2017Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director15 November 2017Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director15 November 2017Active
The Melting Pot, 15 Calton Road, Edinburgh, Scotland, EH8 8DL

Director15 November 2017Active
Shroggs House, Wakefield Road, Copley, Halifax, England, HX3 0TN

Director21 September 2019Active
52 Barntongate Drive, Edinburgh, EH4 8BY

Secretary01 June 1999Active
St Anns Alexander I I I Street, Kinghorn, Burntisland, KY3 9SD

Secretary01 January 1996Active
St Anns Alexander I I I Street, Kinghorn, Burntisland, KY3 9SD

Secretary-Active
169 Telford Road, Edinburgh, EH4 2PT

Secretary14 September 1992Active
12, Stanhope Place, Edinburgh, Scotland, EH12 5HH

Director12 November 2011Active
Suite B, Stanhope House, 12 Stanhope Place, Edinburgh, EH12 5HH

Director15 November 2017Active
Allt Na Gleann, 1 Tofts, Dalry, KA24 5AS

Director04 November 2004Active
58 Randolph Road, Glasgow, G11 7LG

Director26 October 1990Active
Suite B, Stanhope House, 12 Stanhope Place, Edinburgh, United Kingdom, EH12 5HH

Director04 November 2010Active
17a Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA

Director-Active
5 Darley Cres, Troon, KA10 6JH

Director01 September 2000Active
4 Harrow Road, Aberdeen, AB2 1UN

Director-Active
9 Adam Crescent, Stenhousemuir, Larbert, FK5 4DG

Director30 September 1994Active
2 Hill Crescent, Wormit, Fife, DD6 8PQ

Director-Active
190 Grange Loan, Edinburgh, EH9 2DZ

Director21 October 1988Active
190 Grange Loan, Edinburgh, EH9 2DZ

Director-Active
24b Lee Crescent, Edinburgh, EH15 1LW

Director-Active
37 Partickhill Road, Glasgow, G11 5BP

Director-Active
26 Old Lanark Road, Carluke, ML8 4HW

Director29 September 1995Active
15 Woodmuir Terrace, Newport On Tay, DD6 8JN

Director05 November 1998Active
1f1/109 Warrender Park Road, Edinburgh, EH9 1EN

Director25 October 1996Active
5 Woodlands Drive, Boness, EH51 0NT

Director-Active
21a, Salisbury Road, Edinburgh, EH16 5AA

Director18 February 2009Active
Creagan, Redfield, North Kessock, IV1 1XD

Director20 May 2009Active
12, Stanhope Place, Edinburgh, Scotland, EH12 5HH

Director17 November 2011Active
38 Collieston Path, Bridge Of Don, Aberdeen, AB22 8LY

Director16 October 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

Change sail address company with old address new address.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Address

Change sail address company with old address new address.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-08-08Address

Move registers to sail company with new address.

Download
2019-08-08Address

Change sail address company with new address.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.