About

Registered Number: SC148130
Date of Incorporation: 17/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 25 Nicolson Square, Edinburgh, EH8 9BX,

 

Based in Edinburgh, Scottish Churches Housing Action was established in 1993. We don't know the number of employees at the business. The organisation has 75 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Mary 15 March 2018 - 1
EASSON, David Affleck 08 December 2016 - 1
GRAHAM, Brian 01 October 2010 - 1
KITSON, John Ernest Hutcheson 08 June 2010 - 1
MACKEDDIE, Douglas, Reverend 04 September 2007 - 1
WILSON, Graeme Richard, Rev 09 September 2014 - 1
AGNEW, William Mackintosh 14 January 1997 31 December 1999 1
ALDERSON, Christopher Charles Hume 09 April 2000 29 July 2004 1
ANDERSON, David John Boyd, Reverend 09 March 1999 04 December 2001 1
ARMISTEAD, Norman, Major 07 July 1998 13 January 2000 1
ARNOT, Kathryn Jean 01 March 2011 31 December 2016 1
ARTHUR, John, Reverend 12 December 1995 13 July 1999 1
ARTON, Kathleen Reid 09 May 2000 11 November 2003 1
BAILLIE, Ian David Hunter 17 December 1993 05 September 2006 1
BALFOUR, Jeremy Ross, Rev 15 January 2002 02 September 2008 1
BERRY, Alan Oliver, Reverend 17 December 1993 09 May 2000 1
BYERS, William Macangus 07 July 1998 31 July 2001 1
CASSIDY, Joseph 01 October 2010 29 September 2018 1
CHATTERLEY, Marion Frances, Rev 07 October 2005 02 September 2008 1
CLARK, Graeme Mcminn, Rev 11 November 2003 10 March 2015 1
CLARK, Janice Mary 07 March 2006 01 September 2009 1
CORNFIELD, Jennifer Elizabeth 28 January 2019 09 July 2020 1
CRAIG, Janet Margaret 07 April 2000 09 September 2003 1
CRAIG, Maxwell Davidson 09 May 2000 07 March 2006 1
DAVIES, Vivienne 13 July 1999 12 July 2005 1
DELANEY, Gerrard Joseph 17 December 1993 13 January 1998 1
DICKENSON, Vivienne Amanda 08 June 2010 04 December 2012 1
DICKSON, Graham Thomson, Rev 09 May 2000 12 July 2005 1
DIXON, Alan, Major 11 March 2003 09 September 2014 1
DONALDSON, Peter Richard 07 September 2017 06 October 2019 1
DYER, Nancy Dunn 05 December 2006 01 September 2009 1
FLEMING, Clare Elizabeth 04 December 2012 06 October 2017 1
FLETT, John, Col 14 March 2000 10 September 2002 1
FOSTER, John Rea 01 January 2000 11 January 2011 1
GILL, Iain Duncan 17 December 1993 09 November 1999 1
GOOCH, Caroline Marian 09 December 2014 12 May 2020 1
GRAHAM, Sydney Samuel, Rev 13 December 2005 01 September 2009 1
IRELAND, Thomas, Rev 13 March 2001 13 September 2005 1
MACLEOD, John Iain Irvine 09 November 1999 11 May 2004 1
MACRAE, Roderick Norman, Rev. 01 August 2001 14 September 2004 1
MAY, Alison Mary 13 November 2001 08 July 2003 1
MAY, Malcolm Stuart 08 July 2003 30 September 2011 1
MCARTHUR, George 17 December 1993 09 May 2000 1
MCCANN, David 13 January 1998 15 January 2002 1
MCHARDY, Miriam 03 December 2013 24 August 2020 1
MCLAREN, Joseph Ross, Revd 10 May 2005 11 January 2011 1
MCLUCKIE, John Mark, Rev'D 11 July 2000 09 September 2003 1
MCNEISH, David Gordon, Dr 06 September 2011 11 March 2014 1
MEIN, Helen Shaw 14 September 2004 06 January 2005 1
MORRISON, Leslie, Reverend 13 July 1999 07 September 2010 1
NEWIS, Kenneth 11 January 1994 13 January 1998 1
PEACOCK, Jean 13 January 1998 13 July 1999 1
PEARSON, Muriel Burns, Rev 07 September 2017 09 July 2020 1
PURDIE, Ann 08 September 2015 04 August 2020 1
ROBERTS, Jonathan, Lieut-Colonel 09 September 2014 09 June 2016 1
STEVENSON, Alistair Philip 04 December 2007 14 June 2011 1
THOMSON, Ronald 13 December 2005 02 June 2015 1
TRAINOR, Alistair 06 October 2017 15 March 2018 1
TRIBBLE, David, Captain 09 January 1996 12 May 1998 1
TURNER, David Calder 17 December 1993 14 January 1997 1
TURNER, Steven John, Major 08 September 2016 07 March 2019 1
WAREING, Laurence Peter 06 March 2012 08 September 2016 1
WATERS, Robert 17 December 1993 14 November 1995 1
WEBSTER, Isabel Ross 07 April 2000 09 May 2000 1
WEIR, Liann Stephanie 09 June 2016 15 March 2018 1
WRIGHT, Rhoda 04 December 2012 15 March 2016 1
ZASS-OGILVIE, Ian David, Reverend 17 December 1993 09 May 2000 1
SCOTTISH CHURCHES HOUSING ACTION 24 September 2009 09 May 2011 1
SCOTTISH CHURCHES HOUSING ACTION 03 March 2009 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWAT, Richard 20 May 2019 - 1
BARNWELL, Eileen 02 June 1997 09 March 1999 1
BLACK, Mary Murray Edmiston 10 May 2000 03 October 2003 1
CAMERON, Alastair Ian 11 November 2003 15 March 2018 1
CRESSEY, David Antony 15 March 2018 10 December 2018 1
GRANT, Marjory 17 December 1993 14 January 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 24 September 2019
AP03 - Appointment of secretary 21 May 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 08 March 2019
AP01 - Appointment of director 22 February 2019
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 20 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 16 March 2018
AP03 - Appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 11 September 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 04 September 2013
MISC - Miscellaneous document 10 July 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 17 October 2012
RP04 - N/A 26 June 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP02 - Appointment of corporate director 06 June 2011
AP02 - Appointment of corporate director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 25 October 2009
AD01 - Change of registered office address 15 October 2009
RESOLUTIONS - N/A 06 October 2009
363a - Annual Return 25 May 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
CERTNM - Change of name certificate 24 March 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 26 May 2002
288b - Notice of resignation of directors or secretaries 26 May 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 09 May 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 30 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 12 November 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 03 May 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 20 April 1995
288 - N/A 20 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1994
288 - N/A 23 February 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.