Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EMPLOYERS IN VOLUNTARY HOUSING LIMITED
Company Information for

EMPLOYERS IN VOLUNTARY HOUSING LIMITED

137 SAUCHIEHALL STREET, 5TH FLOOR, GLASGOW, CITY OF GLASGOW, G2 3EW,
Company Registration Number
SC184547
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Employers In Voluntary Housing Ltd
EMPLOYERS IN VOLUNTARY HOUSING LIMITED was founded on 1998-04-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Employers In Voluntary Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMPLOYERS IN VOLUNTARY HOUSING LIMITED
 
Legal Registered Office
137 SAUCHIEHALL STREET
5TH FLOOR
GLASGOW
CITY OF GLASGOW
G2 3EW
Other companies in G2
 
Filing Information
Company Number SC184547
Company ID Number SC184547
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB743364041  
Last Datalog update: 2024-05-05 13:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPLOYERS IN VOLUNTARY HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPLOYERS IN VOLUNTARY HOUSING LIMITED

Current Directors
Officer Role Date Appointed
EAMONN CONNOLLY
Company Secretary 2012-04-01
ALISON SHEARER A'HARA
Director 2013-04-07
MURIEL MARGARET DEMPSTER ALCORN
Director 1998-05-28
HUGH CAMERON
Director 2014-04-06
BRIAN DOUGLAS CHAPLIN
Director 2016-04-03
JOHN FERGUSON
Director 1998-04-06
NURGIS RENNIE FINLAYSON
Director 2010-03-28
CHARLES FREDERICK REGINALD HOLYER
Director 2014-04-06
JOHN KELLY
Director 2017-04-02
GORDON ROBERT MASON
Director 2008-04-06
PATRICIA ANNE MCGINLAY
Director 2009-03-29
GEORGE HUGH MCGUINNESS
Director 2004-10-18
CLARE ANN NEWTON
Director 2004-10-18
NANNETTE JOSEPHINE REID
Director 2003-04-06
DAVID WILLIAM ROSE
Director 2012-06-11
FLORA SANDS WALLACE
Director 2017-04-02
JAMES ROBERTSON WEIR
Director 2006-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SMITH BARRIE FOUNTAIN
Director 2006-04-02 2014-04-06
CHARLES LUNN
Director 2011-03-27 2014-04-06
HUGH CAMERON
Director 2012-06-11 2013-04-07
JOHN DUNLOP
Director 2008-04-06 2012-05-02
STEPHEN FOSTER EVANS
Company Secretary 1998-04-06 2012-04-01
WILLIAM KIRKHOPE
Director 1998-05-28 2011-03-28
PETER GALBRAITH
Director 2005-08-18 2010-10-25
GEORGINA OGG HAY
Director 1998-11-16 2010-03-28
LORAIN HELEN LIVINGSTONE MACKINNON
Director 2000-04-09 2008-08-25
IRENE BARCLAY
Director 2006-04-02 2007-07-03
JOHN BOYLE BROWN
Director 1998-05-28 2006-04-02
DOMINIC JOSEPH DALE
Director 1999-03-14 2005-08-18
ANNIE DOUGAN
Director 1998-05-28 2004-03-28
HELENE DEVINE FITZGERALD
Director 1998-05-28 2000-06-22
AGNES MCCANN
Director 1999-03-14 2000-06-22
ELIZABETH DOHERTY
Director 1999-03-14 1999-12-07
MAUREEN COPE
Director 1998-05-28 1999-03-14
NOEL MARCO FACCENDA
Director 1998-11-16 1999-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURIEL MARGARET DEMPSTER ALCORN WHITLAWBURN COMMUNITY RESOURCE CENTRE Director 2005-09-06 CURRENT 2005-09-06 Active
HUGH CAMERON GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS Director 2013-08-15 CURRENT 2006-08-30 Active
BRIAN DOUGLAS CHAPLIN TEAS: THE ENERGY ADVISORY SERVICE Director 2011-09-27 CURRENT 1994-04-25 Active - Proposal to Strike off
NURGIS RENNIE FINLAYSON GREATER POLLOK PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-06-15 Liquidation
JOHN KELLY CUNNINGHAME FURNITURE RECYCLING COMPANY Director 2015-09-17 CURRENT 2010-07-27 Active
JOHN KELLY CITRUS ENERGY LIMITED Director 2014-10-16 CURRENT 2008-03-29 Active
GORDON ROBERT MASON TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND Director 2001-10-19 CURRENT 1987-07-06 Active
PATRICIA ANNE MCGINLAY GREATER POLLOK PROPERTIES LIMITED Director 2001-10-09 CURRENT 2001-06-15 Liquidation
DAVID WILLIAM ROSE PENNYPIT COMMUNITY DEVELOPMENT TRUST Director 2013-11-21 CURRENT 2011-06-13 Active
DAVID WILLIAM ROSE HOMES FOR LIFE HOUSING PARTNERSHIP Director 1998-09-30 CURRENT 1998-07-31 Active
DAVID WILLIAM ROSE HOMES FOR LIFE DEVELOPMENTS LIMITED Director 1998-09-30 CURRENT 1998-05-01 Active
JAMES ROBERTSON WEIR GROUNDLINKS LIMITED Director 2015-06-22 CURRENT 2007-03-26 Active
JAMES ROBERTSON WEIR RENFREW DEVELOPMENT TRUST Director 2014-09-26 CURRENT 2014-09-26 Active
JAMES ROBERTSON WEIR PAISLEY SOUTH PROPERTY SERVICES LIMITED Director 2013-03-12 CURRENT 2004-03-12 Active
JAMES ROBERTSON WEIR COMMUNITY LINKS SCOTLAND Director 2006-04-27 CURRENT 2002-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-03-12Director's details changed for Mrs Teresa Mcnally on 2024-03-12
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY GIBSON YOUNG
2023-10-17Appointment of Mr Paul Mcmahon as company secretary on 2023-10-16
2023-10-17Termination of appointment of Eamonn Connolly on 2023-10-16
2023-06-01DIRECTOR APPOINTED MR IAN JOHNSTONE
2023-06-01DIRECTOR APPOINTED MS LESLEY CAROL KEENAN
2023-06-01DIRECTOR APPOINTED MR JOHN WALLACE THORBURN
2023-06-01DIRECTOR APPOINTED MS IZABELA TRZCIELINSKA
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON WEIR
2023-04-18CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-13AP01DIRECTOR APPOINTED MR JOGINDER PAUL SINGH MAKAR
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT MASON
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MS JENNIFER MARY GIBSON YOUNG
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MCGINLAY
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10RES01ADOPT ARTICLES 10/12/20
2020-09-11AP01DIRECTOR APPOINTED MR ROBERT MCLEARY
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MS MORAG THOMSON CAMERON
2019-04-08CH01Director's details changed for Mr John Clingan Mclardie on 2019-04-01
2019-04-05AP01DIRECTOR APPOINTED MR JOHN CLINGAN MCLARDIE
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL MARGARET DEMPSTER ALCORN
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREDERICK REGINALD HOLYER
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MRS FLORA SANDS WALLACE
2017-04-18AP01DIRECTOR APPOINTED MR JOHN KELLY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAMSAY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAMSAY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LORNA PATERSON
2016-04-13AP01DIRECTOR APPOINTED MR BRIAN DOUGLAS CHAPLIN
2015-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-24AR0106/04/15 NO MEMBER LIST
2014-11-07AUDAUDITOR'S RESIGNATION
2014-05-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29AR0106/04/14 NO MEMBER LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROSE / 06/04/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SHEARER A'HARA / 06/04/2014
2014-04-29AP01DIRECTOR APPOINTED MR HUGH CAMERON
2014-04-29AP01DIRECTOR APPOINTED MR CHARLES FREDERICK REGINALD HOLYER
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LUNN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FOUNTAIN
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AR0106/04/13 NO MEMBER LIST
2013-05-03AP01DIRECTOR APPOINTED MS ALISON SHEARER A'HARA
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL / 08/01/2013
2012-07-27AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROSE
2012-07-27AP01DIRECTOR APPOINTED MR HUGH CAMERON
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNLOP
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'DONNELL
2012-04-27AR0106/04/12 NO MEMBER LIST
2012-04-27AP03SECRETARY APPOINTED MR EAMONN CONNOLLY
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EVANS
2011-04-19AR0106/04/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MS MAUREEN O'DONNELL
2011-04-19AP01DIRECTOR APPOINTED MR ALISTAIR RAMSAY
2011-04-19AP01DIRECTOR APPOINTED MR CHARLES LUNN
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MCMILLAN
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRKHOPE
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NURGIS RENNIE FINLAYSON / 19/01/2011
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALBRAITH
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM FOURTH FLOOR REGENT HOUSE 76 RENFIELD STREET GLASGOW LANARKSHIRE G2 1NQ
2010-04-23AR0106/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NANNETTE JOSEPHINE REID / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN NEWTON / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE MCGINLAY / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GALBRAITH / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FOUNTAIN / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNLOP / 06/04/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HAY
2010-04-23AP01DIRECTOR APPOINTED MS NURGIS RENNIE FINLAYSON
2010-01-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28363aANNUAL RETURN MADE UP TO 06/04/09
2009-04-28288aDIRECTOR APPOINTED MRS PATRICIA ANNE MCGINLAY
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET FOUNTAIN / 06/04/2009
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR LORAIN MACKINNON
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNLOP / 25/08/2008
2008-04-22363aANNUAL RETURN MADE UP TO 06/04/08
2008-04-22288aDIRECTOR APPOINTED MR JOHN DUNLOP
2008-04-21288aDIRECTOR APPOINTED MR GORDON ROBERT MASON
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18288bDIRECTOR RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-04-25363aANNUAL RETURN MADE UP TO 06/04/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-03363aANNUAL RETURN MADE UP TO 06/04/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to EMPLOYERS IN VOLUNTARY HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPLOYERS IN VOLUNTARY HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-07-17 Satisfied TRIODOS BANK NV
STANDARD SECURITY 2010-01-13 Satisfied TRIODOS BANK NV
Creditors
Creditors Due After One Year 2012-01-01 £ 156,448
Creditors Due Within One Year 2012-01-01 £ 21,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPLOYERS IN VOLUNTARY HOUSING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 322,669
Current Assets 2012-01-01 £ 368,803
Debtors 2012-01-01 £ 46,134
Fixed Assets 2012-01-01 £ 520,395
Shareholder Funds 2012-01-01 £ 711,650
Tangible Fixed Assets 2012-01-01 £ 520,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMPLOYERS IN VOLUNTARY HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPLOYERS IN VOLUNTARY HOUSING LIMITED
Trademarks
We have not found any records of EMPLOYERS IN VOLUNTARY HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPLOYERS IN VOLUNTARY HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as EMPLOYERS IN VOLUNTARY HOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMPLOYERS IN VOLUNTARY HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPLOYERS IN VOLUNTARY HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPLOYERS IN VOLUNTARY HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.