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

VICTIM SUPPORT SCOTLAND

15/23 HARDWELL CLOSE, EDINBURGH, MIDLOTHIAN, EH8 9RX,
Company Registration Number
SC110185
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Victim Support Scotland
VICTIM SUPPORT SCOTLAND was founded on 1988-03-31 and has its registered office in Midlothian. The organisation's status is listed as "Active". Victim Support Scotland 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 SMALL
Key Data
Company Name
VICTIM SUPPORT SCOTLAND
 
Legal Registered Office
15/23 HARDWELL CLOSE
EDINBURGH
MIDLOTHIAN
EH8 9RX
Other companies in EH8
 
Filing Information
Company Number SC110185
Company ID Number SC110185
Date formed 1988-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
Last Datalog update: 2018-11-05 05:27:40
Primary Source:Companies House
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.
Companies with same name VICTIM SUPPORT SCOTLAND
The following companies were found which have the same name as VICTIM SUPPORT SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTIM SUPPORT SCOTLAND Active Company formed on the 2019-04-01

Company Officers of VICTIM SUPPORT SCOTLAND

Current Directors
Officer Role Date Appointed
JANE PATRICIA STURGEON
Company Secretary 2015-09-25
DAVID STEWART ALEXANDER
Director 2017-09-22
LAURA MARIE BATTLES
Director 2017-09-22
ALEXANDER JAMES GAULD
Director 2016-09-21
KIRSTEN GILBERT
Director 2016-05-13
ASHOK KUMAR KHINDRIA
Director 2017-09-21
ALASTAIR PETER DONALD MACDONALD
Director 2015-12-21
LYNNE JANE STAPLES-SCOTT
Director 2017-09-22
ELIZABETH TAYLOR
Director 2012-10-12
JONATHAN MARK TURNER
Director 2017-09-22
GEORGE WELSH
Director 2017-09-22
JAMES EDGAR WILSON
Director 2017-09-22
FIONA JANE YOUNG
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DELANEY
Director 2009-09-01 2016-09-21
ALAN JOHN DUNIPACE
Director 2009-09-01 2016-09-21
IAN CHISHOLM
Director 2007-10-15 2015-09-21
DAVID MCKENNA
Company Secretary 2001-01-01 2015-08-07
JAMES CHARLES DOW
Director 2013-09-25 2015-04-01
CATHERINE FINDLAY
Director 2010-09-22 2013-04-16
ALAN SMITH DAVIE
Director 2006-09-28 2012-09-12
PATRICIA AGNES MILLER BOLTON
Director 2004-09-21 2010-09-22
RONALD DANIEL
Director 2002-09-25 2010-09-22
ANDREW DOUGAL DEMPSTER
Director 2003-09-25 2009-09-24
RUARIDH MACKENZIE BUDGE
Director 2004-09-21 2007-05-08
NEIL PATERSON
Company Secretary 2004-03-29 2006-10-31
PAUL HENRY GRACE
Director 1998-09-04 2004-09-21
JAMES BRODIE
Director 1997-09-09 2003-09-25
ALISON MCALPINE PATERSON
Company Secretary 1991-09-01 2000-12-31
LYDIA MARGARET LAWSON
Director 1998-09-04 2000-09-08
DONALD MURDO FRASER
Director 1996-08-30 1998-12-19
IAN S CURRIE
Director 1993-08-27 1998-09-04
THOMAS FISHER KEDDIE
Director 1992-09-05 1994-09-20
ARTHUR GORDON GILLESPIE
Director 1988-09-10 1993-08-27
SUSAN ROSEMARY MOODY
Company Secretary 1988-03-31 1991-09-01
JOHN GRAHAM
Director 1988-03-31 1990-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEWART ALEXANDER WEST COLLEGE SCOTLAND FOUNDATION Director 2014-03-13 CURRENT 2014-03-13 Active
LAURA MARIE BATTLES VICTIM SUPPORT ENTERPRISE LTD Director 2017-09-22 CURRENT 2011-09-15 Active - Proposal to Strike off
LAURA MARIE BATTLES SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS Director 2017-04-26 CURRENT 1990-06-01 Active
ALEXANDER JAMES GAULD THE KITTYBREWSTER AND WOODSIDE BOWLING GREEN, LIMITED Director 1996-04-01 CURRENT 1900-11-01 Active
KIRSTEN GILBERT THE VICTIMS FUND (TRUSTEE) LIMITED Director 2017-03-02 CURRENT 2014-09-11 Active - Proposal to Strike off
ASHOK KUMAR KHINDRIA CES SERVICES MANAGEMENT CONSULTANTS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
ASHOK KUMAR KHINDRIA CES SERVICES MANAGEMENT LIMITED Director 2003-08-19 CURRENT 2003-08-19 Dissolved 2014-06-06
ALASTAIR PETER DONALD MACDONALD VICTIM SUPPORT ENTERPRISE LTD Director 2017-03-02 CURRENT 2011-09-15 Active - Proposal to Strike off
ALASTAIR PETER DONALD MACDONALD STIRLING MACDONALD LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2016-08-30
LYNNE JANE STAPLES-SCOTT VICTIM SUPPORT ENTERPRISE LTD Director 2017-09-21 CURRENT 2011-09-15 Active - Proposal to Strike off
LYNNE JANE STAPLES-SCOTT BENNACHIE COMMUNICATIONS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ELIZABETH TAYLOR THE VICTIMS FUND (TRUSTEE) LIMITED Director 2017-03-02 CURRENT 2014-09-11 Active - Proposal to Strike off
ELIZABETH TAYLOR TAYLORMADE MARKETING LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
JAMES EDGAR WILSON VICTIM SUPPORT ENTERPRISE LTD Director 2017-09-21 CURRENT 2011-09-15 Active - Proposal to Strike off
JAMES EDGAR WILSON ADVOCACY MATTERS (SCOTLAND) LIMITED Director 2010-03-04 CURRENT 2006-01-05 Dissolved 2016-10-11
JAMES EDGAR WILSON TURNKEY BUSINESS SYSTEMS & SOLUTIONS LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
FIONA JANE YOUNG THE VICTIMS FUND (TRUSTEE) LIMITED Director 2017-03-02 CURRENT 2014-09-11 Active - Proposal to Strike off
FIONA JANE YOUNG A & F YOUNG LTD Director 2011-08-09 CURRENT 2011-08-09 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
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR ASHOK KUMAR KHINDRIA
2017-09-25AP01DIRECTOR APPOINTED MR JAMES EDGAR WILSON
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIE BATTLES / 22/09/2017
2017-09-22AP01DIRECTOR APPOINTED MR GEORGE WELSH
2017-09-22AP01DIRECTOR APPOINTED MR JONATHAN MARK TURNER
2017-09-22AP01DIRECTOR APPOINTED MS LYNNE JANE STAPLES-SCOTT
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER / 22/09/2017
2017-09-22AP01DIRECTOR APPOINTED MS LAURA BATTLES
2017-09-22AP01DIRECTOR APPOINTED MR DAVID ALEXANDER
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JIM WILSON
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS KIRSTEN GILBERT
2016-10-28AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GAULD
2016-10-28AP01DIRECTOR APPOINTED MR JIM WILSON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNIPACE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DELANEY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEIGHAN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOW
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MITCHELL
2016-02-10AP01DIRECTOR APPOINTED MR ALASTAIR PETER DONALD MACDONALD
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04RES01ADOPT ARTICLES 22/09/2015
2015-11-02AR0130/10/15 NO MEMBER LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM
2015-09-28AP03SECRETARY APPOINTED MISS JANE PATRICIA STURGEON
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCKENNA
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEAT
2014-11-24AP01DIRECTOR APPOINTED MR PATRICK DESMOND O'BRIEN
2014-11-24AP01DIRECTOR APPOINTED MRS FIONA JANE YOUNG
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PIA
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31AR0130/10/14 NO MEMBER LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MALLINDER
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEITCH
2013-10-30AR0130/10/13 NO MEMBER LIST
2013-10-01AP01DIRECTOR APPOINTED MR JAMES CHARLES DOW
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FINDLAY
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0130/10/12 NO MEMBER LIST
2012-11-14AP01DIRECTOR APPOINTED MS ELIZEBETH TAYLOR
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIE
2011-11-23AR0130/10/11 NO MEMBER LIST
2011-11-23AP01DIRECTOR APPOINTED JANETTE MITCHELL
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WELSH
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0130/10/10 NO MEMBER LIST
2010-12-21AP01DIRECTOR APPOINTED MS CATHERINE FINDLAY
2010-12-21AP01DIRECTOR APPOINTED MR THOMAS PEAT
2010-12-21AP01DIRECTOR APPOINTED MS JENNIFER WELSH
2010-12-21AP01DIRECTOR APPOINTED MR STEPHEN MEIGHAN
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOLTON
2010-11-30RES01ADOPT ARTICLES 22/09/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0130/10/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET MALLINDER / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY LEITCH / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUNIPACE / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE CHRISTINE PIA / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DELANEY / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH DAVIE / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHISHOLM / 30/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA AGNES MILLER BOLTON / 30/10/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEMPSTER
2009-09-23288aDIRECTOR APPOINTED SUSAN JANET MALLINDER
2009-09-23288aDIRECTOR AND SECRETARY APPOINTED DR ANNE DIA
2009-09-23288aDIRECTOR APPOINTED STEVEN DELANEY
2009-09-23288aDIRECTOR APPOINTED ALAN JOHN DUNIPACE
2009-09-23288aDIRECTOR APPOINTED ROBERT HENRY LEITCH
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aANNUAL RETURN MADE UP TO 30/10/08
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED MR IAN CHISHOLM
2008-07-21RES01ADOPT MEM AND ARTS 08/05/2008
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363aANNUAL RETURN MADE UP TO 30/10/07
2007-08-07288bDIRECTOR RESIGNED
2006-11-02363aANNUAL RETURN MADE UP TO 30/10/06
2006-11-02288bSECRETARY RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29MEM/ARTSARTICLES OF ASSOCIATION
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aANNUAL RETURN MADE UP TO 30/10/05
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-03363sANNUAL RETURN MADE UP TO 30/10/04
2004-10-09288bDIRECTOR RESIGNED
2004-10-09288aNEW DIRECTOR APPOINTED
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 VICTIM SUPPORT SCOTLAND 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 VICTIM SUPPORT SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTIM SUPPORT SCOTLAND 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.

Intangible Assets
Patents
We have not found any records of VICTIM SUPPORT SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for VICTIM SUPPORT SCOTLAND
Trademarks
We have not found any records of VICTIM SUPPORT SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTIM SUPPORT SCOTLAND. 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 VICTIM SUPPORT SCOTLAND 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 VICTIM SUPPORT SCOTLAND 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 VICTIM SUPPORT SCOTLAND 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 VICTIM SUPPORT SCOTLAND 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.