Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOMELESS ACTION SCOTLAND LTD
Company Information for

HOMELESS ACTION SCOTLAND LTD

The Melting Pot, 15 Calton Road, Edinburgh, EH8 8DL,
Company Registration Number
SC077026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Homeless Action Scotland Ltd
HOMELESS ACTION SCOTLAND LTD was founded on 1981-12-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Homeless Action Scotland Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
HOMELESS ACTION SCOTLAND LTD
 
Legal Registered Office
The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Other companies in EH12
 
Previous Names
SCOTTISH COUNCIL FOR SINGLE HOMELESS19/04/2013
Filing Information
Company Number SC077026
Company ID Number SC077026
Date formed 1981-12-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-15 04:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMELESS ACTION SCOTLAND LTD
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 HOMELESS ACTION SCOTLAND LTD

Current Directors
Officer Role Date Appointed
GAVIN YATES
Company Secretary 2017-11-15
DAVID JOHN BELFALL
Director 2017-11-15
THOMAS COULTER CHAMBERS
Director 2017-11-15
STEPHEN FREDERICK EBBITT
Director 1998-11-05
VALERIE ANN HOLTON
Director 2017-11-15
SUSAN ANN IRVING
Director 2008-10-30
BRIAN JAMES PEARSON
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER ALDRIDGE
Company Secretary 1999-06-01 2017-11-15
ISOBEL ANDERSON
Director 2011-11-12 2017-11-15
DAVID BELL
Director 2004-11-04 2017-11-15
MARGARET-ANN BRUNJES
Director 2010-11-04 2014-11-06
WILLIAM MCLENACHEN EDGAR
Director 1998-11-05 2013-11-21
PAUL MARTIN HANNAN
Director 2011-11-17 2013-11-21
JOSEPH CASSIDY
Director 2000-09-01 2011-11-17
HUGH DUNCAN GIBB
Director 2009-02-18 2011-04-20
JOHN EVANS
Director 1988-11-23 2010-12-20
ISOBEL KAY GRIGOR
Director 2009-05-20 2010-11-04
PAUL MARTIN HANNAN
Director 1992-10-16 2009-11-05
KENNETH CLARK
Director 1988-11-23 2002-11-07
ROD CRAWFORD
Director 1988-11-23 2002-11-07
MICHAEL CRAWFORD-HARLAND
Director 1988-11-23 2002-11-07
FIONA FRANCES EMERY
Director 1996-10-25 2000-09-01
BRENDA HIGGINS
Director 1993-11-05 2000-09-01
LAURIE MARTIN NAUMANN
Company Secretary 1996-01-01 1999-03-31
ALAN COSTELLO
Director 1994-09-30 1996-10-25
EDWARD CHARLES DUNLOP
Director 1995-09-29 1996-10-25
CLAIRE JOAN STEVENS
Company Secretary 1992-09-14 1995-12-31
GAIL CUNNINGHAM
Director 1988-11-23 1994-09-30
LYNN HENDERSON
Director 1993-11-05 1994-09-30
SHEILA CAMPBELL
Director 1988-11-23 1993-11-05
ANTHONY ROBERT HOMER
Director 1992-10-16 1993-11-05
LAURIE MARTIN NAUMANN
Company Secretary 1988-11-23 1992-09-14
MICHAEL CRAWFORD-HARLAND
Director 1988-10-21 1991-11-22
MARY BRAILEY
Director 1990-10-26 1991-10-25
ALAN JAMES DOWIE
Director 1988-11-23 1989-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN IRVING DUMFRIES & GALLOWAY CHAMBER OF COMMERCE Director 2015-02-23 CURRENT 2003-04-16 Active
SUSAN ANN IRVING SUE IRVING LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2018-06-12

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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2023-03-29Application to strike the company off the register
2022-12-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN IRVING
2022-02-04Register inspection address changed from 5 Rose Street Edinburgh EH2 2PR Scotland to 15 Calton Road Calton Road Edinburgh EH8 8DL
2022-02-04CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-02-04AD02Register inspection address changed from 5 Rose Street Edinburgh EH2 2PR Scotland to 15 Calton Road Calton Road Edinburgh EH8 8DL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN IRVING
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM 5 Rose Street Edinburgh EH2 2PR Scotland
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MRS GILLIAN SUMMERS SEPHTON
2021-01-27AD02Register inspection address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 Rose Street Edinburgh EH2 2PR
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Suite B, Stanhope House 12 Stanhope Place Edinburgh Lothian EH12 5HH
2019-08-08AD03Registers moved to registered inspection location of Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ
2019-08-08AD02Register inspection address changed to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR ANTHONY GERARD MANNION
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BELFALL
2019-01-10AP01DIRECTOR APPOINTED MR ALASTAIR MURRAY BROWN
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AP01DIRECTOR APPOINTED MS VALERIE ANN HOLTON
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR BRIAN JAMES PEARSON
2018-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN BELFALL
2018-02-01AP01DIRECTOR APPOINTED MR THOMAS COULTER CHAMBERS
2018-02-01AP03Appointment of Mr Gavin Yates as company secretary on 2017-11-15
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE JACKSON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ANDERSON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2018-02-01TM02Termination of appointment of Robert Christopher Aldridge on 2017-11-15
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-26AR0122/11/15 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-18AR0122/11/14 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED PROFFESSOR ISOBEL ANDERSON
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET-ANN BRUNJES
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23AR0122/11/13 NO MEMBER LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAN
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDGAR
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15AP01DIRECTOR APPOINTED MS ALICE ANN JACKSON
2013-10-15AP01DIRECTOR APPOINTED MR PAUL MARTIN HANNAN
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-19RES15CHANGE OF NAME 15/11/2012
2013-04-19CERTNMCOMPANY NAME CHANGED SCOTTISH COUNCIL FOR SINGLE HOMELESS CERTIFICATE ISSUED ON 19/04/13
2013-01-30AR0122/11/12 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SHAND
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUNTER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CASSIDY
2011-11-28AR0122/11/11 NO MEMBER LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GIBB
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAIDLAW
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONAGHAN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2010-12-03AR0122/11/10 NO MEMBER LIST
2010-11-29AP01DIRECTOR APPOINTED MS MARGARET-ANN BRUNJES
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POLLOCK
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL GRIGOR
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP01DIRECTOR APPOINTED MS JULIE LYNNE HUNTER
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM WELLGATE HOUSE (5TH FLOOR) 200 COWGATE EDINBURGH EH1 1NQ
2009-12-07AR0122/11/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CASSIDY / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT LAIDLAW / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISOBEL GRIGOR / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SHAND / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON POLLOCK / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MONAGHAN / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN IRVING / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TAYLOR / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BELL / 05/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DUNCAN GIBB / 05/11/2009
2009-12-02AP01DIRECTOR APPOINTED MS ISOBEL GRIGOR
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAN
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK EBBITT / 05/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 05/11/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04288aDIRECTOR APPOINTED HUGH DUNCAN GIBB
2009-04-04288aDIRECTOR APPOINTED EILEEN SHAND
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET TAYLOR / 01/01/2009
2008-12-08363aANNUAL RETURN MADE UP TO 22/11/08
2008-11-27288aDIRECTOR APPOINTED DAVID BELL LOGGED FORM
2008-11-18288aDIRECTOR APPOINTED DR PAUL MONAGHAN
2008-11-18288aDIRECTOR APPOINTED SUSAN ANN IRVING
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18288aDIRECTOR APPOINTED DR DAVID BELL
2008-01-28363(288)DIRECTOR RESIGNED
2008-01-28363sANNUAL RETURN MADE UP TO 22/11/07
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363(288)DIRECTOR RESIGNED
2007-01-08363sANNUAL RETURN MADE UP TO 22/11/06
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363sANNUAL RETURN MADE UP TO 22/11/05
2005-03-09363sANNUAL RETURN MADE UP TO 22/11/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-20363(288)DIRECTOR RESIGNED
2003-12-20363sANNUAL RETURN MADE UP TO 22/11/03
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 HOMELESS ACTION SCOTLAND LTD 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 HOMELESS ACTION SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMELESS ACTION SCOTLAND LTD 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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOMELESS ACTION SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of HOMELESS ACTION SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMELESS ACTION SCOTLAND LTD
Trademarks
We have not found any records of HOMELESS ACTION SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMELESS ACTION SCOTLAND LTD. 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 HOMELESS ACTION SCOTLAND LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where HOMELESS ACTION SCOTLAND LTD 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 HOMELESS ACTION SCOTLAND LTD 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 HOMELESS ACTION SCOTLAND LTD 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.