This company is commonly known as Rural Housing Scotland. The company was founded 23 years ago and was given the registration number SC216096. The firm's registered office is in ISLE OF MULL. You can find them at The Columba Centre, Fionnphort, Isle Of Mull, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | RURAL HOUSING SCOTLAND |
---|---|---|
Company Number | : | SC216096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Esplanade Terrace, Esplanade Terrace, Edinburgh, Scotland, EH15 2ES | Secretary | 11 September 2023 | Active |
3 Esplanade Terrace, Edinburgh, EH15 2ES | Director | 18 April 2001 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 16 December 2021 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 31 August 2018 | Active |
Ladywell, 2 Duncanlaw Cottages, Gifford, Haddington, Scotland, EH41 4PQ | Director | 26 May 2014 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 14 June 2012 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 25 September 2020 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 26 May 2016 | Active |
4/3 East Castle Road, East Castle Road, Edinburgh, Scotland, EH10 5AR | Director | 28 April 2003 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 05 December 2019 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 14 June 2012 | Active |
Bramhope, West Saltoun, EH34 5EJ | Secretary | 23 February 2001 | Active |
Brewery Park Business Centre, Brewery Park, Haddington, Scotland, EH41 3HA | Director | 27 May 2010 | Active |
Achnamara, Main Street, Port Charlotte, PA48 7TL | Director | 26 June 2001 | Active |
Haddington House, 28 Sidegate, Haddington, Scotland, EH41 4BU | Director | 27 May 2010 | Active |
2/2 Barnton Avenue West, Edinburgh, EH4 6EB | Director | 23 February 2001 | Active |
Haddington House, 28 Sidegate, Haddington, Scotland, EH41 4BU | Director | 27 May 2010 | Active |
6, Muirhouses Avenue, Bo'Ness, Scotland, EH51 9DJ | Director | 01 October 2014 | Active |
Castleview, Hume Holdings, Greenlaw, Duns, TD10 6GW | Director | 01 January 2005 | Active |
The Columba Centre, Fionnphort, Isle Of Mull, Scotland, PA66 6BL | Director | 14 December 2017 | Active |
Parkhead, Logie, Stirling, FK9 4LS | Director | 19 February 2004 | Active |
28 Treaty Park, Birgham, Coldstream, TD12 4NG | Director | 01 January 2005 | Active |
Brewery Park Business Centre, Brewery Park, Haddington, Scotland, EH41 3HA | Director | 14 June 2012 | Active |
Tigh Na Drochaide, Duisdalebeag, Sleat, Isle Of Skye, Scotland, IV43 8QU | Director | 26 May 2014 | Active |
Haddington House, 28 Sidegate, Haddington, Scotland, EH41 4BU | Director | 27 May 2010 | Active |
Willowbank House Upper Granco Street, Dunning, PH2 0RX | Director | 23 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.