About

Registered Number: SC213344
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire, KA22 8DG

 

Community Housing Advocacy Project was founded on 30 November 2000 and has its registered office in Ardrossan in Ayrshire, it's status at Companies House is "Active". There are 12 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alister Sutherland 04 September 2013 - 1
CHANEY, Raymond James 01 April 2006 - 1
CUNNINGHAM, Gordon George 24 June 2019 - 1
MCGEEHAN, James Nigel 24 October 2003 - 1
MUNRO, James Angus 24 October 2003 - 1
PORTERFIELD, William Glass 23 April 2020 - 1
LAFFERTY, May 30 November 2000 19 September 2003 1
LEES, Aileen 08 November 2001 01 November 2003 1
LEES, Lesby 08 November 2001 07 November 2002 1
LITTLEJOHN, Pamela 16 May 2005 02 April 2007 1
WOOD, Robert 30 November 2000 08 November 2001 1
Secretary Name Appointed Resigned Total Appointments
CATABASIS LIMITED 08 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 16 January 2020
CH04 - Change of particulars for corporate secretary 24 September 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 12 June 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 12 March 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.