Homeless Action Scotland Ltd

Other social work activities without accommodation n.e.c.

Contacts of Homeless Action Scotland Ltd: address, phone, fax, email, website, working hours

Address: Suite B, Stanhope House 12 Stanhope Place EH12 5HH Edinburgh

Phone: +44-1457 1981628 +44-1457 1981628

Fax: +44-1457 1981628 +44-1457 1981628

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Homeless Action Scotland Ltd"? - Send email to us!

Homeless Action Scotland Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homeless Action Scotland Ltd.

Registration data Homeless Action Scotland Ltd

Register date: 1981-12-18
Register number: SC077026
Capital: 360,000 GBP
Sales per year: More 477,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Homeless Action Scotland Ltd

Addition activities kind of Homeless Action Scotland Ltd

23250000. Men's and boy's trousers and slacks
23420000. Bras, girdles, and allied garments
32720203. Grease traps, concrete
36610105. Modems
50470301. Artificial limbs
51449900. Poultry and poultry products, nec
51820200. Liquor
61629900. Mortgage bankers and correspondents, nec
72990700. Station operation services

Owner, director, manager of Homeless Action Scotland Ltd

Director - Alice Ann Jackson. Address: Stanhope Place, Edinburgh, EH12 5HH, Scotland. DoB: August 1953, British

Director - Proffessor Isobel Anderson. Address: Stanhope Place, Edinburgh, EH12 5HH, Scotland. DoB: November 1962, British

Director - Susan Ann Irving. Address: The Bield, Wauchope Place, Langholm, Dumfries & Galloway, DG13 0AZ. DoB: September 1965, British

Director - David Bell. Address: Allt Na Gleann, 1 Tofts, Dalry, Ayrshire, KA24 5AS. DoB: May 1942, British

Secretary - Robert Christopher Aldridge. Address: 52 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: April 1956, British

Director - Stephen Frederick Ebbitt. Address: 13 Kirkburn Avenue, Cambuslang, Glasgow, G72 8NS. DoB: June 1955, British

Director - Paul Martin Hannan. Address: Stanhope Place, Edinburgh, EH12 5HH, Scotland. DoB: April 1953, British

Director - Margaret-Ann Brunjes. Address: 12 Stanhope Place, Edinburgh, Lothian, EH12 5HH, United Kingdom. DoB: June 1973, Scottish

Director - Julie Lynne Hunter. Address: Floor, Dalziel Building, 7 Scott Street, Motherwell, North Lanarkshire, ML1 1SX, Scotland. DoB: May 1959, British

Director - Dr Isobel Kay Grigor. Address: Redfield, North Kessock, IV1 1XD. DoB: July 1954, Uk (Scottish)

Director - Hugh Duncan Gibb. Address: Salisbury Road, Edinburgh, Midlothian, EH16 5AA. DoB: July 1951, British

Director - Eileen Shand. Address: East Saltoun, Pentcaitland, EH34 5DY. DoB: January 1954, British

Director - Dr Paul William Monaghan. Address: 1 Craigdarroch Drive, Contin, Ross Shire, IV14 9EL. DoB: November 1965, Scottish

Director - Neil Hunter. Address: 113 Kenmure Street, Glasgow, G41 2NU. DoB: April 1967, British

Director - Joseph Cassidy. Address: 5 Darley Cres, Troon, Ayrshire, KA10 6JH. DoB: January 1949, British

Director - Simon Laidlaw. Address: 46 Thriepland Wynd, Perth, Perthshire, PH1 1RH. DoB: September 1965, British

Director - Hazel Skeet. Address: Slaggan Croft Heights Of Fodderty, Strathpeffer, Ross Shire, IV14 9AE. DoB: October 1957, British

Director - William Edgar. Address: 15 Woodmuir Terrace, Newport On Tay, Fife, DD6 8JN. DoB: July 1947, British

Director - Kenneth Simpson. Address: 15 Tulliallan Place, East Kilbride, Glasgow, Lanarkshire, G74 2EG. DoB: April 1955, British

Director - Delia Lomax. Address: 3 Cramond Bank, Edinburgh, EH4 6PS. DoB: June 1952, British

Director - Carron Mcdiarmid. Address: Firthview Point Road, Kessock, Inverness, IV1 1YB. DoB: June 1965, British

Director - Margaret Taylor. Address: 13 Cromwell Road, Falkirk, Stirlingshire, FK1 1SN. DoB: January 1952, British

Director - Fiona Frances Emery. Address: 1f1/109 Warrender Park Road, Edinburgh, EH9 1EN. DoB: April 1951, British

Secretary - Laurie Martin Naumann. Address: St Anns Alexander I I I Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: August 1943, British

Director - Edward Charles Dunlop. Address: 26 Old Lanark Road, Carluke, Lanarkshire, ML8 4HW. DoB: August 1957, British

Director - Catherine Eliza King. Address: 19 Campbell Road, Edinburgh, EH12 6DT. DoB: June 1955, British

Director - Alan Costello. Address: 9 Adam Crescent, Stenhousemuir, Larbert, Stirlingshire, FK5 4DG. DoB: January 1945, British

Director - Alice O'flynn. Address: 9 Kelvin Drive, Glasgow, G20 8QG. DoB: October 1953, British

Director - Lynn Henderson. Address: 107 Montgomery Street, Edinburgh, EH7 5EX. DoB: June 1965, British

Director - Glenn Peters. Address: 12 Lovedale Crescent, Balerno, Midlothian, EH14 7DP. DoB: October 1958, British

Director - Marian Reid. Address: 12 Comiston Gardens, Edinburgh, EH10 5QH. DoB: September 1959, British

Director - Brenda Higgins. Address: 33 Ryat Drive, Newton Mearns, Glasgow, G77 6SU. DoB: June 1946, British

Director - Anthomy David Teasdale. Address: Flat 3/1, 405 Sauchiehall Street, Glasgow, G2 2LG. DoB: December 1961, British

Director - Jill Stewart. Address: Cherry Cottage, Assynt Street, Evanton, Dingwall, Ross Shire, IV16 9YH. DoB: October 1954, British

Director - Anthony Robert Homer. Address: Flat Tf4 4 Mcneill Street, Edinburgh, Midlothian, EH11 1JN. DoB: March 1952, British

Director - Nicola Anne Redmond Mcinulty. Address: 16 Rosemount, Westerwood Green, Cumbernauld, North Lanarkshire, G68 0HL, Scotland. DoB: September 1947, British

Director - Paul Martin Hannan. Address: 38 Collieston Path, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8LY. DoB: April 1953, British

Secretary - Claire Joan Stevens. Address: 169 Telford Road, Edinburgh, EH4 2PT. DoB: July 1958, British

Director - Mary Brailey. Address: 58 Randolph Road, Glasgow, Lanarkshire, G11 7LG. DoB: January 1951, British

Director - Robert John Mcneill. Address: 19 Bonaly Brae, Colinton, Edinburgh, Midlothian, EH13 0QF. DoB: n\a, British

Director - Sheila Campbell. Address: 17a Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA. DoB: August 1945, British

Director - Graham Strachan. Address: 67 Pennelton Place, Boness, West Lothian, EH51 0PD. DoB: n\a, British

Secretary - Laurie Martin Naumann. Address: St Anns Alexander I I I Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: August 1943, British

Director - Kenneth Clark. Address: 4 Harrow Road, Aberdeen, Aberdeenshire, AB2 1UN. DoB: March 1948, British

Director - Rod Crawford. Address: 2 Hill Crescent, Wormit, Fife, DD6 8PQ. DoB: October 1954, British

Director - Michael Crawford-harland. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British

Director - Gail Cunningham. Address: 24b Lee Crescent, Edinburgh, EH15 1LW. DoB: July 1955, British

Director - Alan James Dowie. Address: 37 Partickhill Road, Glasgow, Lanarkshire, G11 5BP. DoB: n\a, British

Director - John Evans. Address: 5 Woodlands Drive, Boness, West Lothian, EH51 0NT. DoB: October 1943, British

Director - Alice Ann Jackson. Address: 47 Apsley Street, Glasgow, G11 7SN. DoB: August 1953, British

Director - Fanchea Kelly. Address: 2 Lochrin Building, Tollcross, Edinburgh, Midlothian, EH3 9NB. DoB: August 1956, Irish

Director - Richard Jackson Pollock. Address: 20 Leamington Terrace, Edinburgh, Midlothian, EH10 4JN. DoB: October 1946, British

Director - Michael John Rodger. Address: 148 Brunton Gardens, Edinburgh, Midlothian, EH7 5ET. DoB: May 1962, British

Director - Dr Ann Rosengard. Address: 102 Hamilton Road, Rutherglen, Glasgow, G73 3DS. DoB: November 1945, British

Director - Craig Sanderson. Address: 17 Saughtonhall Avenue, Edinburgh, EH12 5RJ. DoB: August 1952, British

Director - Anne Yanetta. Address: 5 South Learmonth Gardens, Edinburgh, Midlothian, EH4 1EY. DoB: March 1954, British

Director - Michael Crawford-harland. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British

Jobs in Homeless Action Scotland Ltd, vacancies. Career and training on Homeless Action Scotland Ltd, practic

Now Homeless Action Scotland Ltd have no open offers. Look for open vacancies in other companies

  • Specialist Skills Instructor/Assessor (Civil Engineering/Surveying) (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £32,884 to £35,967 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Assistant Management Accountant (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Education Guidance Officer (FE) (Guildford)

    Region: Guildford

    Company: The Academy of Contemporary Music

    Department: ACM Guildford

    Salary: £30,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

Responds for Homeless Action Scotland Ltd on Facebook, comments in social nerworks

Read more comments for Homeless Action Scotland Ltd. Leave a comment for Homeless Action Scotland Ltd. Profiles of Homeless Action Scotland Ltd on Facebook and Google+, LinkedIn, MySpace

Location Homeless Action Scotland Ltd on Google maps

Other similar companies of The United Kingdom as Homeless Action Scotland Ltd: Putnoe Osteopathic Practice Ltd | Marah Limited | Medical Safety Management Limited | The Forensic Medical Professionals Ltd | Methven Pharmacy Ltd

Homeless Action Scotland Ltd with Companies House Reg No. SC077026 has been on the market for 35 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Suite B, Stanhope House, 12 Stanhope Place , Edinburgh and their post code is EH12 5HH. Started as Scottish Council For Single Homeless, this firm used the name until 2013, the year it got changed to Homeless Action Scotland Ltd. This enterprise is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. Its most recent filed account data documents were filed up to Tuesday 31st March 2015 and the most recent annual return was submitted on Sunday 22nd November 2015. Thirty five years of competing in the field comes to full flow with Homeless Action Scotland Limited as they managed to keep their clients happy throughout their long history.

Because of this enterprise's constant development, it became imperative to employ extra company leaders, among others: Alice Ann Jackson, Proffessor Isobel Anderson, Susan Ann Irving who have been supporting each other since November 2011 to fulfil their statutory duties for the following firm. Additionally, the director's tasks are helped by a secretary - Robert Christopher Aldridge, age 60, from who was recruited by the following firm in June 1999.

Homeless Action Scotland Ltd is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Suite B, Stanhope House 12 Stanhope Place EH12 5HH Edinburgh. Homeless Action Scotland Ltd was registered on 1981-12-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 360,000 GBP, sales per year - more 477,000,000 GBP. Homeless Action Scotland Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Homeless Action Scotland Ltd is Human health and social work activities, including 9 other directions. Director of Homeless Action Scotland Ltd is Alice Ann Jackson, which was registered at Stanhope Place, Edinburgh, EH12 5HH, Scotland. Products made in Homeless Action Scotland Ltd were not found. This corporation was registered on 1981-12-18 and was issued with the Register number SC077026 in Edinburgh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Homeless Action Scotland Ltd, open vacancies, location of Homeless Action Scotland Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Homeless Action Scotland Ltd from yellow pages of The United Kingdom. Find address Homeless Action Scotland Ltd, phone, email, website credits, responds, Homeless Action Scotland Ltd job and vacancies, contacts finance sectors Homeless Action Scotland Ltd