This company is commonly known as Into Work. The company was founded 26 years ago and was given the registration number SC181737. The firm's registered office is in EDINBURGH. You can find them at Norton Park, 57 Albion Road, Edinburgh, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | INTO WORK |
---|---|---|
Company Number | : | SC181737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norton Park, 57 Albion Road, Edinburgh, EH7 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Secretary | 25 November 2021 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 October 2014 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 06 June 2019 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 July 2020 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 November 2018 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 30 March 2023 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 06 June 2019 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Secretary | 12 September 2019 | Active |
34 Torridon Walk, Livingston, EH54 5AT | Secretary | 24 October 2007 | Active |
7 Restalrig Avenue, Edinburgh, EH7 6PP | Secretary | 23 December 1997 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Secretary | 29 November 2017 | Active |
76 Craiglea Drive, Edinburgh, EH10 5PH | Director | 23 December 1997 | Active |
58 Jubilee Road, Whitburn, Bathgate, EH47 0AT | Director | 23 December 1997 | Active |
Fern Cottage, Beveridge Row, Dunbar, EH42 1TP | Director | 15 October 1999 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 27 October 2014 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 October 2005 | Active |
7 Kilne Place, Livingston, EH54 6SG | Director | 29 April 2005 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 27 January 2016 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 November 2018 | Active |
18 Polwarth Terrace, Edinburgh, EH11 1NB | Director | 10 March 1998 | Active |
26 Dalkeith Street, Edinburgh, EH15 2HR | Director | 10 March 1998 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 25 November 2015 | Active |
21 Attlee Crescent, Mayfield, Midlothian, EH22 5RH | Director | 06 June 2003 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 October 2008 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 25 May 2016 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 14 November 2012 | Active |
20 Tenth Street, Newtongrange, Dalkeith, EH22 4JG | Director | 15 October 1999 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 30 April 2015 | Active |
32 Dunvegan Gardens, Livingston, Scotland, EH54 9ER | Director | 03 December 1999 | Active |
21 Race Road, Bathgate, EH48 2AP | Director | 30 June 2000 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 27 October 2010 | Active |
2f1 Sunbury, Gracefield Court, Musselburgh, EH21 6LL | Director | 11 May 2001 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 November 2017 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 25 January 2012 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 July 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Incorporation | Memorandum articles. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.