About

Registered Number: SC401352
Date of Incorporation: 09/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Verity House, 19 Haymarket Yards, Edinburgh, EH12 5BH,

 

Having been setup in 2011, Scotland's Housing Network are based in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are listed as Banks, William, Baulk, Yvonne Elizabeth, Boyter, Morag Kathryn, Kristmanns, Stefan, Mcleod, Susan, Smith, Fin, Smith, Peter, Winning, Graeme, Wolstencroft, John, Abercrombie, Francine Mctiernan, Barclay, Sheila Ann, Butler, James Patrick, Callan, May, Ferguson, Neil, Finlayson, Karen, Forsyth, Iver, Gray, Jean Fiona, Laley, Robert Louis Alexander, Mullen, Siobhan Catherine, Wood, Mike. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, William 02 October 2014 - 1
BAULK, Yvonne Elizabeth 03 October 2019 - 1
BOYTER, Morag Kathryn 09 June 2011 - 1
KRISTMANNS, Stefan 05 October 2017 - 1
MCLEOD, Susan 26 September 2013 - 1
SMITH, Fin 05 October 2017 - 1
SMITH, Peter 09 June 2011 - 1
WINNING, Graeme 06 October 2016 - 1
WOLSTENCROFT, John 09 June 2011 - 1
ABERCROMBIE, Francine Mctiernan 09 June 2011 01 October 2015 1
BARCLAY, Sheila Ann 27 October 2011 08 April 2014 1
BUTLER, James Patrick 09 June 2011 01 May 2013 1
CALLAN, May 01 May 2013 28 August 2018 1
FERGUSON, Neil 02 October 2014 11 February 2020 1
FINLAYSON, Karen 09 June 2011 21 March 2017 1
FORSYTH, Iver 01 May 2013 05 November 2013 1
GRAY, Jean Fiona 02 October 2014 01 April 2016 1
LALEY, Robert Louis Alexander 09 June 2011 30 June 2013 1
MULLEN, Siobhan Catherine 02 October 2014 10 May 2016 1
WOOD, Mike 06 October 2016 12 February 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
RESOLUTIONS - N/A 07 November 2019
MA - Memorandum and Articles 07 November 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 15 October 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 07 June 2018
RESOLUTIONS - N/A 19 March 2018
MA - Memorandum and Articles 19 March 2018
CC04 - Statement of companies objects 19 March 2018
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 06 November 2016
AP01 - Appointment of director 06 November 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
CH01 - Change of particulars for director 10 March 2016
AP01 - Appointment of director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
CERTNM - Change of name certificate 19 January 2016
RESOLUTIONS - N/A 19 January 2016
NM06 - Request to seek comments of government department or other specified body on change of name 19 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
RESOLUTIONS - N/A 12 November 2014
MA - Memorandum and Articles 12 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AP01 - Appointment of director 11 June 2012
AD01 - Change of registered office address 07 December 2011
AA01 - Change of accounting reference date 07 December 2011
NEWINC - New incorporation documents 09 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.