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

AGE SCOTLAND

CAUSEWAYSIDE HOUSE, 160 CAUSEWAYSIDE, EDINBURGH, LOTHIAN, EH9 1PR,
Company Registration Number
SC153343
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Scotland
AGE SCOTLAND was founded on 1994-09-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Age Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AGE SCOTLAND
 
Legal Registered Office
CAUSEWAYSIDE HOUSE
160 CAUSEWAYSIDE
EDINBURGH
LOTHIAN
EH9 1PR
Other companies in EH9
 
Telephone01387244300
 
Previous Names
AGE CONCERN SCOTLAND01/04/2009
Filing Information
Company Number SC153343
Company ID Number SC153343
Date formed 1994-09-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 06:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE SCOTLAND
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 AGE SCOTLAND
The following companies were found which have the same name as AGE SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE SCOTLAND ORKNEY 46 VICTORIA STREET KIRKWALL ORKNEY KW15 1DN Active Company formed on the 2003-03-25
AGE SCOTLAND ENTERPRISES LIMITED CAUSEWAYSIDE HOUSE 160 CAUSEWAYSIDE EDINBURGH LOTHIAN EH9 1PR Active Company formed on the 1999-09-14
AGE SCOTLAND TRADING LIMITED CAUSEWAYSIDE HOUSE 160 CAUSEWAYSIDE EDINBURGH CITY OF EDINBURGH EH9 1PR Active Company formed on the 2008-12-19

Company Officers of AGE SCOTLAND

Current Directors
Officer Role Date Appointed
DEREK GORDON JOHN MCKINLEY
Company Secretary 2015-01-09
GEORGE FOULKES
Director 2014-03-19
ALISON MARJORIE HARRINGTON
Director 2016-03-23
BRENDAN GEORGE MCCORMACK
Director 2014-06-18
DOROTHY ANN MCLAUGHLIN
Director 2013-11-13
MARION ELIZABETH TAYLOR MCMURDO
Director 2016-06-15
KENNETH NICHOLSON
Director 2014-09-24
THOMAS FRANCIS O'CONNELL
Director 2014-06-18
GODFREY HENRY PALMER
Director 2016-06-15
ALASDAIR CRAIG RUTHERFORD
Director 2013-09-18
PENNIE ANNE TAYLOR
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ADAMS
Director 2009-09-30 2016-06-15
MICHAEL NORMAN DOUGLAS
Director 2015-06-17 2016-02-12
ANNE DYCE
Company Secretary 2012-09-24 2015-01-08
ELISABETH DIANA INGLIS FINDLAY
Director 2011-10-13 2014-12-10
BRIAN SLOAN
Company Secretary 2012-07-27 2012-09-24
RICHARD JONES
Company Secretary 2012-07-20 2012-07-27
JULIA BROCK
Company Secretary 2011-10-13 2012-07-20
JUDITH ANN CROMARTY
Company Secretary 2007-06-20 2011-10-07
MARJORY CLARK D'ARCY
Director 1999-12-01 2011-06-28
JEAN CAMPBELL
Director 2008-10-28 2010-09-07
HENRY STRACHAN CATHCART
Director 2009-04-01 2009-05-22
HARRY CUNNINGHAM
Director 2005-07-12 2009-03-31
JAMES DIXON
Director 2005-07-12 2009-03-31
ELIZABETH HENDERSON BIRRELL BRIDGEFORD
Director 2001-10-25 2007-10-31
PEK YEONG BERRY
Director 2002-12-04 2007-08-30
DAVID HOWARD MANION
Company Secretary 2005-04-27 2007-06-20
ALASTAIR ALFRED ATHOLL COCHRANE-DYET
Director 2000-11-29 2006-10-23
PAUL BANNON
Company Secretary 2004-12-01 2005-04-27
MAUREEN PATRICIA O'NEILL
Company Secretary 1994-09-30 2004-12-01
GEORGE DEVLIN
Director 2001-11-28 2003-12-17
JANET CONAGHAN
Director 1998-12-09 2000-10-25
PENELOPE FRANCES ROSAMOND FLEMING
Director 1995-12-13 1998-10-29
ALASTAIR ALFRED ATHOLL COCHRANE-DYET
Director 1996-04-24 1997-11-05
RONALD BERNARD DIROLLO
Director 1994-12-15 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE FOULKES COMMONWEALTH PARLIAMENTARY ASSOCIATION (UNITED KINGDOM BRANCH) Director 2011-10-19 CURRENT 2002-12-03 Active
THOMAS FRANCIS O'CONNELL AGE SCOTLAND ENTERPRISES LIMITED Director 2017-03-03 CURRENT 1999-09-14 Active
THOMAS FRANCIS O'CONNELL AGE SCOTLAND TRADING LIMITED Director 2014-06-04 CURRENT 2008-12-19 Active
THOMAS FRANCIS O'CONNELL KIRKINTILLOCH COMMUNITY SPORTS CLUB Director 2013-11-06 CURRENT 2013-11-06 Active
THOMAS FRANCIS O'CONNELL GLASGOW CITY HERITAGE TRUST Director 2011-11-14 CURRENT 2007-03-15 Active
GODFREY HENRY PALMER THE EDINBURGH MELA LIMITED Director 2016-11-29 CURRENT 1995-05-02 Active - Proposal to Strike off
GODFREY HENRY PALMER SKILLNET EDINBURGH Director 2011-01-01 CURRENT 2002-03-04 Dissolved 2015-11-28
GODFREY HENRY PALMER PENICUIK CITIZENS ADVICE BUREAU Director 2004-07-05 CURRENT 2002-04-02 Active
GODFREY HENRY PALMER HANOVER (SCOTLAND) HOUSING ASSOCIATION CHARITABLE TRUST (THE) Director 2001-09-28 CURRENT 1982-10-01 Dissolved 2014-10-24
ALASDAIR CRAIG RUTHERFORD INTENT CONSULTING (SCOTLAND) LTD Director 2010-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
PENNIE ANNE TAYLOR DIALOGUES CO-OPERATIVE LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2013-11-22

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
2024-05-02Termination of appointment of Derek Gordon John Mckinley on 2024-05-01
2024-05-02Appointment of Mrs Katherine Crawford as company secretary on 2024-05-01
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL RADFORD
2023-06-20DIRECTOR APPOINTED MR ALAN ALEXANDER GARDINER
2023-06-20DIRECTOR APPOINTED MR GAVIN ANDREW MACGREGOR
2023-06-20APPOINTMENT TERMINATED, DIRECTOR KENNETH NICHOLSON
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PENNIE ANNE TAYLOR
2023-04-13APPOINTMENT TERMINATED, DIRECTOR FAITH ANNA HILARY JAYNE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR KATE ANNE SMITH
2023-03-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN REECE
2023-03-31DIRECTOR APPOINTED MRS PENELOPE FRANCES ELIZABETH BLACKWELL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN HARE
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-09Memorandum articles filed
2022-11-08DIRECTOR APPOINTED MR ALLAN JOHNSTONE
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR LESLEY MARIE SAWERS
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEORGE MCCORMACK
2022-01-11DIRECTOR APPOINTED MR STUART EDWARD PURDY
2022-01-11AP01DIRECTOR APPOINTED MR STUART EDWARD PURDY
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CRAIG RUTHERFORD
2020-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12CH01Director's details changed for Dr Lesley Marie Sawers on 2020-10-12
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED DR LESLEY MARIE SAWERS
2020-04-28AP01DIRECTOR APPOINTED MRS KATE ANNE SMITH
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS O'CONNELL
2020-02-17AP01DIRECTOR APPOINTED MR ROBERT BROWN HARE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FOULKES
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN MCLAUGHLIN
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HENRY PALMER
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14MEM/ARTSARTICLES OF ASSOCIATION
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-10-04AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN REECE
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SUE HOLLOWAY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MUNDAY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA WATT
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED PROFESSOR EMERITUS, SIR GODFREY HENRY PALMER
2016-08-23MEM/ARTSARTICLES OF ASSOCIATION
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-08-16AP01DIRECTOR APPOINTED PROFESSOR MARION ELIZABETH TAYLOR MCMURDO
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2016-04-21AP01DIRECTOR APPOINTED MRS ALISON MARJORIE HARRINGTON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS
2016-03-03RES01ADOPT ARTICLES 12/02/2016
2016-03-03RES01ADOPT ARTICLES 12/02/2016
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WILLIAMS
2015-08-12AP01DIRECTOR APPOINTED MR WILLIAM MARTIN
2015-08-12AP01DIRECTOR APPOINTED MR MICHAEL NORMAN DOUGLAS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCKEAN
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA NICOLSON
2015-02-10MEM/ARTSARTICLES OF ASSOCIATION
2015-02-10RES01ALTER ARTICLES 21/01/2015
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FINDLAY
2015-02-05AP03SECRETARY APPOINTED MR DEREK GORDON JOHN MCKINLEY
2015-02-05AP03SECRETARY APPOINTED MR DEREK GORDON JOHN MCKINLEY
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANNE DYCE
2015-01-06AP01DIRECTOR APPOINTED MS PENNIE ANNE TAYLOR
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-22AR0130/09/14 NO MEMBER LIST
2014-10-01AP01DIRECTOR APPOINTED MR KENNETH NICHOLSON
2014-07-02AP01DIRECTOR APPOINTED MR THOMAS FRANCIS O'CONNELL
2014-07-01AP01DIRECTOR APPOINTED PROFESSOR BRENDAN GEORGE MCCORMACK
2014-04-04AP01DIRECTOR APPOINTED LORD GEORGE FOULKES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PRIMROSE SCOTT
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON SMILLIE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER
2013-11-14AP01DIRECTOR APPOINTED MRS DOROTHY ANN MCLAUGHLIN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GLENCORSE
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0130/09/13 NO MEMBER LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2013-09-27AP01DIRECTOR APPOINTED MS ALISON ANN MCKEAN
2013-09-20AP01DIRECTOR APPOINTED DR ALASDAIR CRAIG RUTHERFORD
2013-09-20AP01DIRECTOR APPOINTED MS SUE HOLLOWAY
2013-09-20AP01DIRECTOR APPOINTED MR DAVID JAMES FRASER
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRY
2012-10-24AR0130/09/12 NO MEMBER LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-25AP03SECRETARY APPOINTED MRS ANNE DYCE
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SLOAN
2012-08-07AP03SECRETARY APPOINTED MR BRIAN SLOAN
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JONES
2012-07-20AP03SECRETARY APPOINTED MR RICHARD JONES
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY JULIA BROCK
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JONES / 20/07/2012
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA JOAN PATRICIA BROCK / 20/07/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MEI-LING MUNDAY / 19/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGHES FRY / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMILTON SMILLIE / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ROBERT WILLIAMS / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON GRAEME WRIGHT / 18/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 12/06/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PURVIS
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0130/09/11 NO MEMBER LIST
2011-10-18AP03SECRETARY APPOINTED MRS JULIA JOAN PATRICIA BROCK
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JUDITH CROMARTY
2011-10-17AP01DIRECTOR APPOINTED MS ELISABETH DIANA INGLIS FINDLAY
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARJORY D'ARCY
2011-07-01AP01DIRECTOR APPOINTED MRS BRENDA JOYCE NICOLSON
2011-06-03AP01DIRECTOR APPOINTED MRS MARGARET ANNE GLENCORSE
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED MS SUZANNE MEI-LING MUNDAY
2010-11-03AP01DIRECTOR APPOINTED MS GLENDA WATT
2010-10-28AR0130/09/10 NO MEMBER LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAMPBELL
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 01/10/2009
2010-05-06AP01DIRECTOR APPOINTED MISS PRIMROSE SMITH SCOTT
2010-02-19AP01DIRECTOR APPOINTED WILLIAM MARTIN
2009-12-24AR0130/09/09 NO MEMBER LIST
2009-12-18AP01DIRECTOR APPOINTED MR PAUL ADAMS
2009-12-18AP01DIRECTOR APPOINTED PROFESSOR JOHN ROBERT WILLIAMS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CATHCART
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-03RES01ALTER MEMORANDUM 24/03/2009
2009-04-03288aDIRECTOR APPOINTED HENRY STRACHAN CATHCART
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SLAVIN
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR HARRY CUNNINGHAM
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AGE 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 AGE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AGE SCOTLAND

Intangible Assets
Patents
We have not found any records of AGE SCOTLAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AGE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE 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 (88100 - Social work activities without accommodation for the elderly and disabled) as AGE SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE 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 AGE 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 AGE 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.