Edinburgh
EH1 1LL
Scotland
Director Name | Streetwork UK (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 May 2019) |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Thomas Boyle Hendry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 347 B/6 Easter Road Edinburgh EH6 8JW Scotland |
Director Name | Mr Alistair Ian Tait |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Monica Wilde |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Manager |
Correspondence Address | 5 Westmost Close Edinburgh Lothian EH6 4TE Scotland |
Director Name | Mr Chris Michael Perkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alexandra Place Stirling FK8 1UN Scotland |
Director Name | John Downie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2011) |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh Midlothian EH8 8BH Scotland |
Director Name | Mrs Sophy Mary Green |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh Midlothian EH8 8BH Scotland |
Secretary Name | Gordon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 2018) |
Role | Company Director |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Geoffrey Stephen Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Colin Ross Maclean |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(11 years after company formation) |
Appointment Duration | 1 month (resigned 11 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | www.streetwork.org.uk/ |
---|---|
Telephone | 0131 3440825 |
Telephone region | Edinburgh |
Registered Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (4 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Mrs Lorraine Mcgrath as a director on 2 September 2018 (2 pages) |
2 November 2018 | Termination of appointment of Gordon Watson as a secretary on 2 November 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 November 2015 | Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page) |
22 October 2015 | Appointment of Mr Colin Ross Maclean as a director on 12 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Streetwork Uk on 24 March 2014 (1 page) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Streetwork Uk on 24 March 2014 (1 page) |
22 October 2015 | Appointment of Mr Colin Ross Maclean as a director on 12 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 May 2013 | Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages) |
22 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
22 May 2013 | Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages) |
22 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register inspection address has been changed (1 page) |
4 September 2012 | Appointment of Christopher Michael Perkins as a director (2 pages) |
4 September 2012 | Appointment of Christopher Michael Perkins as a director (2 pages) |
13 July 2012 | Termination of appointment of Sophy Green as a director (1 page) |
13 July 2012 | Termination of appointment of Sophy Green as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mrs Sophy Mary Green as a director (2 pages) |
6 October 2011 | Appointment of Mrs Sophy Mary Green as a director (2 pages) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of John Downie as a director (1 page) |
6 October 2011 | Termination of appointment of John Downie as a director (1 page) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Alistair Tait as a director (1 page) |
18 November 2009 | Termination of appointment of Alistair Tait as a director (1 page) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Director's details changed for John Downie on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Downie on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Downie on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Alistair Ian Tait on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
10 August 2009 | Director appointed john downie (2 pages) |
10 August 2009 | Director appointed john downie (2 pages) |
30 July 2009 | Director appointed streetwork uk (2 pages) |
30 July 2009 | Director appointed streetwork uk (2 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
17 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
26 March 2008 | Appointment terminated director monica wilde (1 page) |
26 March 2008 | Appointment terminated director monica wilde (1 page) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 November 2005 | Return made up to 12/10/05; full list of members
|
25 November 2005 | Return made up to 12/10/05; full list of members
|
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |