COMMUNITY HOUSING ADVOCACY PROJECT

Register to unlock more data on OkredoRegister

COMMUNITY HOUSING ADVOCACY PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213344

Incorporation date

30/11/2000

Size

Small

Contacts

Registered address

Registered address

71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire KA22 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon16/04/2026
Accounts for a small company made up to 2025-11-30
dot icon31/03/2026
Appointment of Ms Debbie Alexander as a secretary on 2026-03-26
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon15/07/2025
Termination of appointment of James Nigel Mcgeehan as a director on 2025-07-14
dot icon09/04/2025
Accounts for a small company made up to 2024-11-30
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon17/12/2024
Appointment of Mrs Lisa Mckellar as a director on 2024-12-17
dot icon30/09/2024
Appointment of Mr Alasdair Colin Sampson as a director on 2024-09-26
dot icon17/04/2024
Accounts for a small company made up to 2023-11-30
dot icon16/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-11-30
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon10/05/2021
Director's details changed for James Angus Munro on 2016-03-01
dot icon10/05/2021
Director's details changed for James Nigel Mcgeehan on 2009-10-01
dot icon16/04/2021
Accounts for a small company made up to 2020-11-30
dot icon26/03/2021
Termination of appointment of Catabasis Limited as a secretary on 2021-03-24
dot icon19/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/03/2021
Appointment of Ms Marjorie Anne Calder as a director on 2021-03-12
dot icon06/11/2020
Termination of appointment of Alister Sutherland Brown as a director on 2020-11-02
dot icon29/06/2020
Accounts for a small company made up to 2019-11-30
dot icon23/04/2020
Appointment of Mr William Glass Porterfield as a director on 2020-04-23
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/09/2019
Secretary's details changed for Formations.Co.Uk on 2019-09-01
dot icon24/06/2019
Appointment of Mr Gordon George Cunningham as a director on 2019-06-24
dot icon14/05/2019
Accounts for a small company made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-30 no member list
dot icon31/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 no member list
dot icon31/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-30 no member list
dot icon05/12/2013
Director's details changed for James Nigel Mcgeehan on 2012-02-20
dot icon05/12/2013
Director's details changed for Raymond James Chaney on 2012-02-20
dot icon05/12/2013
Director's details changed for James Angus Munro on 2012-02-20
dot icon05/09/2013
Appointment of Alister Sutherland Brown as a director
dot icon08/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-30 no member list
dot icon12/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/02/2012
Registered office address changed from Marlin House 12 Heatherhouse Road Irvine North Ayrshire KA12 8HQ on 2012-02-21
dot icon02/12/2011
Annual return made up to 2011-11-30 no member list
dot icon27/06/2011
Full accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-30 no member list
dot icon14/12/2010
Secretary's details changed for Formations.Co.Uk on 2010-01-01
dot icon03/06/2010
Full accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-30 no member list
dot icon09/10/2009
Director's details changed for Raymond James Chaney on 2009-10-09
dot icon09/10/2009
Director's details changed for James Angus Munro on 2009-10-09
dot icon09/10/2009
Director's details changed for James Nigel Mcgeehan on 2009-10-09
dot icon09/10/2009
Director's details changed for Raymond James Chaney on 2009-10-09
dot icon22/04/2009
Full accounts made up to 2008-11-30
dot icon30/01/2009
Annual return made up to 30/11/08
dot icon22/05/2008
Full accounts made up to 2007-11-30
dot icon11/01/2008
Annual return made up to 30/11/07
dot icon18/04/2007
Partial exemption accounts made up to 2006-11-30
dot icon11/04/2007
Director resigned
dot icon19/12/2006
Annual return made up to 30/11/06
dot icon19/12/2006
New director appointed
dot icon27/07/2006
Partial exemption accounts made up to 2005-11-30
dot icon14/12/2005
Annual return made up to 30/11/05
dot icon28/06/2005
Director's particulars changed
dot icon25/05/2005
New director appointed
dot icon09/05/2005
Partial exemption accounts made up to 2004-11-30
dot icon14/03/2005
Director resigned
dot icon12/03/2005
Director resigned
dot icon29/11/2004
Annual return made up to 30/11/04
dot icon17/08/2004
Partial exemption accounts made up to 2003-11-30
dot icon28/06/2004
New director appointed
dot icon23/12/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/12/2003
Annual return made up to 30/11/03
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon24/07/2003
Registered office changed on 24/07/03 from: 159 old caley road irvine ayrshire KA12 0UX
dot icon27/01/2003
New director appointed
dot icon23/12/2002
Annual return made up to 30/11/02
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon29/08/2002
Accounts for a dormant company made up to 2001-11-30
dot icon05/12/2001
Annual return made up to 30/11/01
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Secretary resigned
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alasdair Colin
Director
26/09/2024 - Present
8
Calder, Marjorie Anne
Director
12/03/2021 - Present
3
Chaney, Raymond James
Director
01/04/2006 - Present
1
Porterfield, William Glass
Director
23/04/2020 - Present
1
Mckellar, Lisa
Director
17/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY HOUSING ADVOCACY PROJECT

COMMUNITY HOUSING ADVOCACY PROJECT is an(a) Active company incorporated on 30/11/2000 with the registered office located at 71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire KA22 8DG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY HOUSING ADVOCACY PROJECT?

toggle

COMMUNITY HOUSING ADVOCACY PROJECT is currently Active. It was registered on 30/11/2000 .

Where is COMMUNITY HOUSING ADVOCACY PROJECT located?

toggle

COMMUNITY HOUSING ADVOCACY PROJECT is registered at 71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire KA22 8DG.

What does COMMUNITY HOUSING ADVOCACY PROJECT do?

toggle

COMMUNITY HOUSING ADVOCACY PROJECT operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY HOUSING ADVOCACY PROJECT?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-11-30.