This company is commonly known as The Action Group. The company was founded 36 years ago and was given the registration number SC105634. The firm's registered office is in EDINBURGH. You can find them at Norton Park Centre, 57 Albion Road, Edinburgh, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE ACTION GROUP |
---|---|---|
Company Number | : | SC105634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Secretary | 12 December 2006 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 19 February 2017 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 26 October 2022 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 03 September 2018 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 10 May 2014 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 30 May 2016 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 04 September 2017 | Active |
Thornhill, 8 Cairnmuir Road, Edinburgh, Scotland, EH12 6LP | Director | 15 April 2008 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 16 January 2001 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 23 February 2020 | Active |
27/1 West Bryson Road, Edinburgh, EH11 1BN | Director | - | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 01 October 2018 | Active |
9 Stirling Road, Edinburgh, EH5 3HZ | Director | 18 October 1991 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 09 December 2013 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 23 February 2020 | Active |
17 Ulster Gardens, Edinburgh, EH8 7JZ | Director | 01 November 1996 | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 19 February 2017 | Active |
20 Scotland Street, Edinburgh, EH3 6PX | Secretary | 30 June 1991 | Active |
18 North Gyle Grove, Edinburgh, EH12 8JZ | Secretary | - | Active |
31 Pilton Place, Edinburgh, EH5 2EU | Director | - | Active |
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY | Director | 31 October 2015 | Active |
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY | Director | 31 October 2009 | Active |
8 Bellevue Terrace, Edinburgh, EH7 4DT | Director | 18 October 1991 | Active |
13/6 Slateford Green, Edinburgh, EH14 1NF | Director | 14 November 2002 | Active |
20 Scotland Street, Edinburgh, EH3 6PX | Director | - | Active |
14 Old Church Lane, Edinburgh, EH15 3PX | Director | - | Active |
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA | Director | 01 September 2014 | Active |
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 June 2014 | Active |
38 Fifth Street, Newtongrange, Dalkeith, EH22 4PJ | Director | - | Active |
24b Lee Crescent, Edinburgh, EH15 1LW | Director | - | Active |
11 Clerwood Park, Edinburgh, EH12 8PW | Director | 18 October 1991 | Active |
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY | Director | 24 June 2012 | Active |
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 October 2011 | Active |
10 Craigcrook Terrace, Edinburgh, EH4 3QN | Director | 07 September 1999 | Active |
70 Redford Avenue, Edinburgh, EH13 0BW | Director | 11 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person secretary company with change date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.