Warning: file_put_contents(c/1e991e30b6576285b97e305c9f221213.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Action Group, EH7 5QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ACTION GROUP

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Secretary12 December 2006Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director19 February 2017Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director26 October 2022Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director03 September 2018Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director10 May 2014Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director30 May 2016Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director04 September 2017Active
Thornhill, 8 Cairnmuir Road, Edinburgh, Scotland, EH12 6LP

Director15 April 2008Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director16 January 2001Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director23 February 2020Active
27/1 West Bryson Road, Edinburgh, EH11 1BN

Director-Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director01 October 2018Active
9 Stirling Road, Edinburgh, EH5 3HZ

Director18 October 1991Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director09 December 2013Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director23 February 2020Active
17 Ulster Gardens, Edinburgh, EH8 7JZ

Director01 November 1996Active
The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland, EH4 4GA

Director19 February 2017Active
20 Scotland Street, Edinburgh, EH3 6PX

Secretary30 June 1991Active
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

Director31 October 2015Active
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY

Director31 October 2009Active
8 Bellevue Terrace, Edinburgh, EH7 4DT

Director18 October 1991Active
13/6 Slateford Green, Edinburgh, EH14 1NF

Director14 November 2002Active
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

Director01 September 2014Active
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY

Director29 June 2014Active
38 Fifth Street, Newtongrange, Dalkeith, EH22 4PJ

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

Director-Active
11 Clerwood Park, Edinburgh, EH12 8PW

Director18 October 1991Active
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY

Director24 June 2012Active
Norton Park Centre, 57 Albion Road, Edinburgh, EH7 5QY

Director29 October 2011Active
10 Craigcrook Terrace, Edinburgh, EH4 3QN

Director07 September 1999Active
70 Redford Avenue, Edinburgh, EH13 0BW

Director11 April 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-08-31Address

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

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person secretary company with change date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.