Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOCIAL FIRMS SCOTLAND
Company Information for

SOCIAL FIRMS SCOTLAND

TOBACCO MERCHANT’S HOUSE, 42 MILLER STREET, GLASGOW, G1 1DT,
Company Registration Number
SC206712
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Social Firms Scotland
SOCIAL FIRMS SCOTLAND was founded on 2000-04-28 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Social Firms Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOCIAL FIRMS SCOTLAND
 
Legal Registered Office
TOBACCO MERCHANT’S HOUSE
42 MILLER STREET
GLASGOW
G1 1DT
Other companies in EH3
 
Filing Information
Company Number SC206712
Company ID Number SC206712
Date formed 2000-04-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-06 00:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL FIRMS SCOTLAND
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 SOCIAL FIRMS SCOTLAND

Current Directors
Officer Role Date Appointed
ROSEMARY JAYNE CHAPPELL
Company Secretary 2003-10-20
SEAN CONNOR
Director 2014-10-20
KAREN CRAIG
Director 2015-12-15
THANE LAWRIE
Director 2015-12-15
GORDON JAMES LEE
Director 2013-08-09
JOHN MCMANUS
Director 2010-11-30
CAROL MARIE MONTGOMERY
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD LINDIE ANDERSON
Director 2008-05-07 2014-09-17
MALCOLM STEWART GEDDES
Director 2009-12-18 2011-09-22
SHEILA DURIE
Director 2004-09-23 2010-09-08
DAVID ANDREW JAMES LYON
Director 2005-09-22 2009-07-20
KAREN LEIGH ANDERSON
Director 2007-11-06 2009-01-09
JOHN MCMAHON
Director 2005-12-07 2008-01-10
AGNES MACKENZIE GROUT
Director 2002-08-28 2007-11-07
BRENDA HIGGINS
Director 2005-09-22 2006-11-30
GERARD PATRICK HIGGINS
Director 2002-08-28 2006-03-07
BRENDA HIGGINS
Director 2004-09-23 2005-09-22
LINDA MAY LEES-HISLOP
Director 2002-02-28 2005-09-22
DAVID ANDREW JAMES LYON
Director 2005-05-25 2005-09-22
SHEILA STEWART BRYCE
Director 2002-08-28 2005-02-01
SHEILA DURIE
Director 2003-10-20 2004-09-23
MALCOLM KANE
Director 2003-09-25 2004-09-23
SHEILA DURIE
Company Secretary 2001-07-30 2003-10-19
LORRAINE AGNES ELMES
Director 2002-08-28 2003-09-25
MALCOLM THOMAS MCARDLE
Director 2002-08-28 2003-09-03
BRIAN MARSHALL
Director 2002-08-28 2003-06-23
HOUSTON ROBERT FLEMING
Director 2001-11-05 2003-04-22
FRANCIS JOSEPH MCGACHY
Director 2001-11-05 2003-04-22
MURDO ROSS GRAHAM
Director 2000-04-28 2002-08-28
ALBERT GUREVITZ
Director 2001-11-05 2002-08-28
JOHN DUNCAN WILLIS MACDONALD
Director 2001-04-26 2002-08-28
SHEILA DURIE
Director 2000-04-28 2001-11-05
MARIAN MACDONALD
Director 2000-04-28 2001-11-05
CAROL MAIR
Director 2001-04-26 2001-11-05
MARIAN MACDONALD
Company Secretary 2000-04-28 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CONNOR SPORTS SOCCER TOURS LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
SEAN CONNOR UPKEEP RECYCLING Director 2014-05-30 CURRENT 2014-04-10 Active - Proposal to Strike off
SEAN CONNOR UPKEEP SHETTLESTON COMMUNITY ENTERPRISES LIMITED Director 2008-03-14 CURRENT 2004-12-16 Active
GORDON JAMES LEE THE THOMAS TELFORD TRUST Director 2011-06-14 CURRENT 1995-04-06 Dissolved 2015-09-25
GORDON JAMES LEE WATERFRONT ENTERPRISES LIMITED Director 2009-09-16 CURRENT 2008-08-13 Dissolved 2014-12-16
JOHN MCMANUS NORTH GLASGOW ADVICE SERVICES Director 2009-04-23 CURRENT 2009-04-03 Dissolved 2014-07-18
JOHN MCMANUS MCM ASSOCIATES LIMITED Director 2000-03-13 CURRENT 2000-03-13 Dissolved 2016-05-24

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
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM 21 Walker Street Edinburgh EH3 7HX Scotland
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-26DS01Application to strike the company off the register
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THANE LAWRIE
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED MS CAROL MARIE MONTGOMERY
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MARIE SCOTT
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHISON WITHERS
2017-09-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE MURRAY
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR THANE LAWRIE
2016-01-05AP01DIRECTOR APPOINTED MS KAREN CRAIG
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ELIZABETH LOUISE NEWTON
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 54 Manor Place Edinburgh Lothian EH3 7EH
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM VICKERS
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MS LAUREN MARIE SCOTT
2015-01-19AP01DIRECTOR APPOINTED MS SUSAN CATHERINE MURRAY
2014-10-29AP01DIRECTOR APPOINTED MR SEAN CONNOR
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHYTE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDERSON
2014-04-08AR0108/04/14 NO MEMBER LIST
2013-11-11AA31/03/13 TOTAL EXEMPTION FULL
2013-08-13AP01DIRECTOR APPOINTED MR GORDON JAMES LEE
2013-04-08AR0108/04/13 NO MEMBER LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION FULL
2012-06-19AP01DIRECTOR APPOINTED MR JAMES HUTCHISON WITHERS
2012-05-25AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-04-12AR0108/04/12 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MS MIRIAM ELIZABETH LOUISE NEWTON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY REYNOLDS
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEDDES
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2011-06-14AP01DIRECTOR APPOINTED MR MALCOLM VICKERS
2011-04-08AR0108/04/11 NO MEMBER LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DURIE
2010-12-13AP01DIRECTOR APPOINTED MR JOHN MCMANUS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARNOCK
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-04-22AR0108/04/10 NO MEMBER LIST
2010-01-22AP01DIRECTOR APPOINTED MR MALCOLM STEWART GEDDES
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CAROLINE REYNOLDS / 22/01/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM WHYTE / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WARNOCK / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CAROLINE REYNOLDS / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DURIE / 27/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JAYNE CHAPPELL / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LINDIE ANDERSON / 27/10/2009
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID LYON
2009-06-15AA31/12/08 PARTIAL EXEMPTION
2009-04-14363aANNUAL RETURN MADE UP TO 08/04/09
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR KAREN ANDERSON
2008-07-18AA31/12/07 PARTIAL EXEMPTION
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR KEVIN ROBBIE
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LYON / 29/05/2008
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHAPPELL / 29/05/2008
2008-05-14288aDIRECTOR APPOINTED DONALD LINDIE ANDERSON
2008-04-08363aANNUAL RETURN MADE UP TO 08/04/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aANNUAL RETURN MADE UP TO 08/04/07
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363sANNUAL RETURN MADE UP TO 08/04/06
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCIAL FIRMS SCOTLAND 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 SOCIAL FIRMS SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOCIAL FIRMS SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SOCIAL FIRMS SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL FIRMS SCOTLAND
Trademarks
We have not found any records of SOCIAL FIRMS SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL FIRMS SCOTLAND. 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 (94990 - Activities of other membership organizations n.e.c.) as SOCIAL FIRMS SCOTLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL FIRMS SCOTLAND 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 SOCIAL FIRMS SCOTLAND 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 SOCIAL FIRMS SCOTLAND 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.