Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)
Company Information for

SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)

18 WOODSIDE CRESCENT, GLASGOW, G3 7UL,
Company Registration Number
SC014761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sailors' Orphan Society Of Scotland. (the)
SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) was founded on 1927-09-30 and has its registered office in . The organisation's status is listed as "Active". Sailors' Orphan Society Of Scotland. (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)
 
Legal Registered Office
18 WOODSIDE CRESCENT
GLASGOW
G3 7UL
Other companies in G3
 
Filing Information
Company Number SC014761
Company ID Number SC014761
Date formed 1927-09-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)

Current Directors
Officer Role Date Appointed
SIMON LUKE PRESTON
Company Secretary 2017-04-03
ANDREW MICHAEL KERR ABRAM
Director 2013-07-31
DUNCAN IAN CUNNINGHAM
Director 2017-04-03
DAVID WILLIAM MURRAY DENHOLM
Director 2013-07-31
HENRIETTA MACIVER
Director 2007-12-03
SIMON LUKE PRESTON
Director 2017-04-03
CHRISTINE ANN ROBERTS
Director 2018-01-26
STEPHEN SHANKS
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DORCHESTER
Director 2013-07-31 2018-03-31
ARTHUR CAMERON WYLIE
Director 2009-11-25 2017-12-14
FRANCIS THOMAS DALY
Director 2014-06-23 2017-04-03
FRANCIS THOMAS DALY
Company Secretary 2014-12-16 2017-04-01
NICHOLAS OMAN CHALMERS
Director 1996-10-31 2016-11-29
ARTHUR CAMERON WYLIE
Company Secretary 2005-06-27 2014-12-16
PETER JOHN FRANCIS HENDERSON
Director 1997-11-14 2013-12-16
DIANA JANE HARRIS
Director 1998-11-25 2013-04-16
ROBERT FYFE SPEEDIE
Director 2002-11-04 2008-04-15
ALISTAIR DAVID WISHART ALLAN
Director 2000-10-23 2007-11-30
JOHN GORDON MUCKLOW
Director 1988-10-25 2007-02-23
MICHAEL JOHN BEVERIDGE
Company Secretary 2000-10-23 2004-07-02
ALASDAIR MACINNES
Director 2002-11-04 2004-07-02
ALASTAIR JAMES STRUTHERS
Director 1988-10-25 2003-10-28
IAIN VICTOR ROBINSON HARRISON
Director 1988-10-25 2002-11-04
WILLIAM FRANK ROBERTSON
Director 1988-10-25 2001-11-12
AUDREY MACNAIR
Company Secretary 1998-04-01 2000-10-23
ROBERT CAIRNS STEWART CAMPBELL
Director 1994-10-07 2000-10-23
JOHN LEONARD HOMFRAY
Director 1988-10-25 1998-11-25
THOMAS ALEXANDER THOMSON
Company Secretary 1988-10-25 1998-04-01
CHARLES EDWARD JAMES DOWSWELL
Director 1988-10-25 1997-11-14
ANDREW MACDONALD NICHOLSON
Director 1988-10-25 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL KERR ABRAM FISH AND SHIPS LIMITED Director 2014-05-19 CURRENT 2013-04-09 Liquidation
DUNCAN IAN CUNNINGHAM MIKO MARINE UK LTD Director 2016-01-21 CURRENT 2016-01-21 Active
DUNCAN IAN CUNNINGHAM KELVIN HARBOUR LIMITED Director 2010-02-10 CURRENT 2009-12-23 Active
DUNCAN IAN CUNNINGHAM THE TALL SHIP GLENLEE TRUST Director 2007-10-01 CURRENT 1990-11-08 Active
DUNCAN IAN CUNNINGHAM CLYDE MARITIME CENTRE LIMITED Director 2007-10-01 CURRENT 1992-11-17 Active
DUNCAN IAN CUNNINGHAM YOUNG & CUNNINGHAM LTD. Director 2007-01-18 CURRENT 2007-01-18 Active
DUNCAN IAN CUNNINGHAM DOBBIE MCINNES (SERVICES) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
DUNCAN IAN CUNNINGHAM DUNCAN CUNNINGHAM ENGINEERING CONSULTANTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
DAVID WILLIAM MURRAY DENHOLM CLYDE CRUISING CLUB LIMITED Director 2016-01-01 CURRENT 2012-08-28 Active
DAVID WILLIAM MURRAY DENHOLM THE TALL SHIP GLENLEE TRUST Director 2015-12-16 CURRENT 1990-11-08 Active
DAVID WILLIAM MURRAY DENHOLM DENHOLM ENVIRONMENTAL LIMITED Director 2015-07-01 CURRENT 2006-03-10 Active
DAVID WILLIAM MURRAY DENHOLM THE SCOTTISH NAUTICAL WELFARE SOCIETY Director 2011-02-01 CURRENT 2002-03-18 Active
HENRIETTA MACIVER HM53 LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
SIMON LUKE PRESTON J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
SIMON LUKE PRESTON DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04DIRECTOR APPOINTED MRS DIANE BURKE
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MR JOHN PAUL MCCARROLL
2023-01-06DIRECTOR APPOINTED MS JULIE SAMANTHA PHILPOTT
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN ROBERTS
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DOUGLAS MATHESON
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP03Appointment of Mr Mark John Davies as company secretary on 2020-12-07
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUKE PRESTON
2020-12-15TM02Termination of appointment of Simon Luke Preston on 2020-12-07
2020-12-15AP01DIRECTOR APPOINTED MR MARK JOHN DAVIES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-04CH01Director's details changed for Mr David William Murray Denholm on 2019-11-29
2019-01-09AP01DIRECTOR APPOINTED MRS ANGELA DOUGLAS MATHESON
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MACIVER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DORCHESTER
2018-01-29AP01DIRECTOR APPOINTED CHRISTINE ANN ROBERTS
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CAMERON WYLIE
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS THOMAS DALY
2017-04-12TM02Termination of appointment of Francis Thomas Daly on 2017-04-01
2017-04-12AP01DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2017-04-12AP03Appointment of Simon Luke Preston as company secretary on 2017-04-03
2017-04-12AP01DIRECTOR APPOINTED MR DUNCAN IAN CUNNINGHAM
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OMAN CHALMERS
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-17AP03Appointment of Francis Thomas Daly as company secretary on 2014-12-16
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17TM02Termination of appointment of Arthur Cameron Wylie on 2014-12-16
2014-09-03AP01DIRECTOR APPOINTED MR FRANCIS THOMAS DALY
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2013-12-06AR0130/11/13
2013-08-06AP01DIRECTOR APPOINTED MARTIN DORCHESTER
2013-08-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM MURRAY DENHOLM
2013-08-06AP01DIRECTOR APPOINTED STEPHEN SHANKS
2013-08-06AP01DIRECTOR APPOINTED ANDREW MICHAEL KERR ABRAM
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OMAN CHALMERS / 22/04/2013
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-12-10AR0130/11/12
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 03/11/2012
2011-12-21AR0130/11/11
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRANCIS HENDERSON / 11/04/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0130/11/10
2010-11-19AP01DIRECTOR APPOINTED ARTHUR CAMERON WYLIE
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRANCIS HENDERSON / 21/10/2010
2009-12-22AR0130/11/09
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-21RES01ADOPT ARTICLES 16/11/2009
2009-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04363aANNUAL RETURN MADE UP TO 30/11/08
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SPEEDIE
2008-03-18288aDIRECTOR APPOINTED HENRIETTA MACIVER
2007-12-17363aANNUAL RETURN MADE UP TO 30/11/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363aANNUAL RETURN MADE UP TO 30/11/06
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363aANNUAL RETURN MADE UP TO 30/11/05
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED
2005-01-23288bDIRECTOR RESIGNED
2004-12-13363aANNUAL RETURN MADE UP TO 30/11/04
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-03363sANNUAL RETURN MADE UP TO 30/11/03
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-13363sANNUAL RETURN MADE UP TO 30/11/02
2002-12-13288bDIRECTOR RESIGNED
2002-12-13363(288)DIRECTOR RESIGNED
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363sANNUAL RETURN MADE UP TO 30/11/01
2001-12-12288bDIRECTOR RESIGNED
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: C/O J & J DENHOLM LTD,INTER CITY HOUSE,80 OSWALD STREET GLASGOW G1 4PX
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bSECRETARY RESIGNED
2000-12-20363sANNUAL RETURN MADE UP TO 30/11/00
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)

Intangible Assets
Patents
We have not found any records of SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)
Trademarks
We have not found any records of SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.