Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH UNION OF SUPPORTED EMPLOYMENT
Company Information for

SCOTTISH UNION OF SUPPORTED EMPLOYMENT

1 NEASHAM DRIVE, KIRKINTILLOCH, GLASGOW, G66 3FA,
Company Registration Number
SC213687
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Union Of Supported Employment
SCOTTISH UNION OF SUPPORTED EMPLOYMENT was founded on 2000-12-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Union Of Supported Employment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SCOTTISH UNION OF SUPPORTED EMPLOYMENT
 
Legal Registered Office
1 NEASHAM DRIVE
KIRKINTILLOCH
GLASGOW
G66 3FA
Other companies in KY11
 
Filing Information
Company Number SC213687
Company ID Number SC213687
Date formed 2000-12-12
Country SCOTLAND
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 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990279483  
Last Datalog update: 2023-12-06 19:37:20
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.

Company Officers of SCOTTISH UNION OF SUPPORTED EMPLOYMENT

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 2005-04-25
STEPHEN BLACK
Director 2018-04-16
IAN BRUCE
Director 2013-09-24
ANGELA HAMILTON
Director 2009-06-19
JEAN MCQUEEN
Director 2018-05-04
JAMIE RUTHERFORD
Director 2016-03-08
ANDREW ROBERT STRONG
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER CAMERON
Director 2011-11-22 2017-04-28
ANGIE BLACK
Director 2013-09-24 2017-02-08
JOCELYN LORNA BUTTERWORTH
Director 2013-09-24 2016-11-23
ELAINE ANN DARLING
Director 2013-09-24 2015-10-12
TANYA GILCHRIST
Director 2010-07-05 2015-05-10
CLARE CLANACHAN
Director 2008-10-30 2014-05-20
SAMUEL GORDON ANTHONY ANDERSON
Director 2010-03-29 2013-09-24
KYLE HAY
Director 2011-05-11 2013-09-24
ELAINE ANN DARLING
Director 2009-06-19 2011-04-30
BRUCE BRODIE
Director 2005-03-31 2011-03-31
NEIL BOYD
Director 2009-02-16 2011-03-09
ANDREW KENNETH FOREMAN
Director 2009-06-19 2010-07-05
MARGARET LINTON
Director 2005-11-18 2009-06-19
CATHERINE HURRELL
Director 2003-06-27 2009-01-31
JOAN MARGARET CAMPBELL
Director 2006-03-31 2008-10-30
SHARON HEPBURN
Director 2006-03-31 2008-10-30
CATHERINE GRAHAM
Director 2000-12-12 2006-03-31
ELIZABETH LOGAN
Director 2003-06-27 2005-11-18
PETER JOHN MULVEY
Company Secretary 2001-08-02 2005-04-25
ALISON MARY DAVIDSON
Director 2003-06-27 2005-03-31
MICHAEL PATRICK GETTINS
Director 2002-06-27 2004-09-01
STEPHEN BLACK
Director 2003-06-27 2004-06-25
MICHAEL JOHN EVANS
Director 2000-12-12 2004-06-25
JEAN MARGARET DIACK ALCOCK
Director 2002-08-22 2003-06-26
NORMA MARGARET GREEN
Director 2002-06-27 2003-06-26
DANIEL JOHN HARRISON
Director 2000-12-12 2003-06-26
ELAINE ANN DARLING
Director 2000-12-12 2002-06-27
ELIZABETH BRUNTON LOGAN
Company Secretary 2000-12-12 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
IAN BRUCE BRUCE MANAGEMENT CONSULTANCY LTD Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-11-28

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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31DIRECTOR APPOINTED MS ISOBEL CAWOOD
2022-12-29DIRECTOR APPOINTED IAN SCOTLAND STEWART
2022-09-29Termination of appointment of Michelle Jill Ramsay on 2022-09-19
2022-09-29Appointment of Ms Mandy Jane Reid as company secretary on 2022-09-28
2022-09-29AP03Appointment of Ms Mandy Jane Reid as company secretary on 2022-09-28
2022-09-29TM02Termination of appointment of Michelle Jill Ramsay on 2022-09-19
2022-08-29APPOINTMENT TERMINATED, DIRECTOR CAROL MARIE MONTGOMERY
2022-08-29APPOINTMENT TERMINATED, DIRECTOR JAMES STUART DUFFIN
2022-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARIE MONTGOMERY
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT STRONG
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLAIRE FISHER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MRS LIANNE WILLIAMS
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AP01DIRECTOR APPOINTED MR JAMES STUART DUFFIN
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE RUTHERFORD
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MRS DONELLA DUFF
2020-11-10AP01DIRECTOR APPOINTED MS NORMA MARGARET CURRAN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK
2020-06-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-03-14AP01DIRECTOR APPOINTED MRS KAREN MOTHERWELL
2019-03-14AP01DIRECTOR APPOINTED MRS KAREN MOTHERWELL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31AP03Appointment of Ms Michelle Jill Ramsay as company secretary on 2018-10-29
2018-10-31TM02Termination of appointment of Ccw Secretaries Limited on 2018-10-29
2018-09-20AP01DIRECTOR APPOINTED MRS MICHELLE CLAIRE FISHER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCQUEEN
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 24D Milton Road East Edinburgh EH15 2NJ Scotland
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE STORROW
2018-05-07AP01DIRECTOR APPOINTED DR JEAN MCQUEEN
2018-04-16AP01DIRECTOR APPOINTED MR STEPHEN BLACK
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ANN MCKENDRY
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
2017-09-25AP01DIRECTOR APPOINTED MR ANDREW ROBERT STRONG
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLAUGHLIN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN BUTTERWORTH
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE BLACK
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TANYA GILCHRIST
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MACGREGOR
2016-05-25AP01DIRECTOR APPOINTED JAMIE RUTHERFORD
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR
2016-04-13AP01DIRECTOR APPOINTED SUSAN MCLAUGHLIN
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DARLING
2016-01-08AR0112/12/15 NO MEMBER LIST
2015-12-16AA31/03/15 TOTAL EXEMPTION FULL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER PURVES
2015-01-20AR0112/12/14 NO MEMBER LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN REDPATH
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CLANACHAN
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYTLER
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KYLE HAY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON
2014-08-11AP01DIRECTOR APPOINTED JOCELYN LORNA BUTTERWORTH
2014-08-11AP01DIRECTOR APPOINTED ELAINE ANN DARLING
2014-08-11AP01DIRECTOR APPOINTED MR IAN BRUCE
2014-08-11AP01DIRECTOR APPOINTED ANGIE BLACK
2014-08-11AP01DIRECTOR APPOINTED DAWN NICOLE REDPATH
2014-05-13AUDAUDITOR'S RESIGNATION
2014-01-03AR0112/12/13 NO MEMBER LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION FULL
2013-06-06AP01DIRECTOR APPOINTED DEIRDRE ANN MCKENDRY
2013-02-08AR0112/12/12 NO MEMBER LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCHUGH
2012-02-07AR0112/12/11 NO MEMBER LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AP01DIRECTOR APPOINTED PAUL GRANT TYTLER
2011-11-25AP01DIRECTOR APPOINTED DAVID ALEXANDER CAMERON
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCILDOWIE / 17/09/2011
2011-10-18AP01DIRECTOR APPOINTED KYLE HAY
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BRODIE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DARLING
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAE
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOYD
2011-03-16AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-17AR0112/12/10 NO MEMBER LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED DOUGLAS TAYLOR
2010-08-10AP01DIRECTOR APPOINTED STEPHEN JOHN RAE
2010-08-10AP01DIRECTOR APPOINTED TANYA GILCHRIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE NAULLS
2010-05-26RES01ADOPT ARTICLES 29/03/2010
2010-05-26AP01DIRECTOR APPOINTED KATRINA STORROW
2010-05-26AP01DIRECTOR APPOINTED SAM ANDERSON
2010-05-26AP01DIRECTOR APPOINTED PETER STEWART MILLAR PURVES
2010-01-06AR0112/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMISON SUTHERLAND / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLIE ANN NAULLS / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCILDOWIE / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM MACGREGOR / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HAMILTON / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH FOREMAN / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN DARLING / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BRODIE / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOYD / 01/10/2009
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-30288bAPPOINTMENT TERMINATED DIRECTOR PETER PURVES
2009-08-30288bAPPOINTMENT TERMINATED DIRECTOR MARGARET LINTON
2009-08-30288aDIRECTOR APPOINTED ANDREW FOREMAN
2009-08-30288aDIRECTOR APPOINTED ANGELA HAMILTON
2009-08-30288aDIRECTOR APPOINTED ELAINE DARLING
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN WEAVER
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANNE RIDDELL
2009-02-27288aDIRECTOR APPOINTED NEIL BOYD
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HURRELL
2009-01-26363aANNUAL RETURN MADE UP TO 12/12/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31

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 SCOTTISH UNION OF SUPPORTED EMPLOYMENT

Intangible Assets
Patents
We have not found any records of SCOTTISH UNION OF SUPPORTED EMPLOYMENT registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH UNION OF SUPPORTED EMPLOYMENT
Trademarks
We have not found any records of SCOTTISH UNION OF SUPPORTED EMPLOYMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH UNION OF SUPPORTED EMPLOYMENT. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH UNION OF SUPPORTED EMPLOYMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH UNION OF SUPPORTED EMPLOYMENT 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 SCOTTISH UNION OF SUPPORTED EMPLOYMENT 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 SCOTTISH UNION OF SUPPORTED EMPLOYMENT 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.
    Other companies at postcode G66 3FA