Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
Company Information for

SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.

UNIT 1A, MOSSHILL INDUSTRIAL ESTATE, AYR, KA6 6BE,
Company Registration Number
SC242218
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Ayrshire Escape From Homelessness Ltd.
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. was founded on 2003-01-14 and has its registered office in Ayr. The organisation's status is listed as "Active". South Ayrshire Escape From Homelessness Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
 
Legal Registered Office
UNIT 1A
MOSSHILL INDUSTRIAL ESTATE
AYR
KA6 6BE
Other companies in KA7
 
Filing Information
Company Number SC242218
Company ID Number SC242218
Date formed 2003-01-14
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
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 SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.

Current Directors
Officer Role Date Appointed
JANET SERVICE BROOKS
Director 2016-10-20
MALCOLM GORDON FISHER
Director 2017-07-19
CHARLES HOLLAND
Director 2018-04-17
PHYLLIS ELIZABETH LOCHERY
Director 2015-03-19
MARY ANN MANN
Director 2015-05-28
IAN MATHESON
Director 2013-11-06
MARY MCKAY GRAHAM WATT
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KIRK EWING
Director 2012-01-05 2018-04-17
ALISTAIR MURDOCH
Director 2015-11-05 2018-04-17
TIMOTHY CHARLES STONE
Director 2015-11-05 2017-07-01
JACQUELINE CAMPBELL
Director 2015-05-28 2016-09-30
ANDREW RICHARDSON
Director 2015-11-05 2016-09-30
HILARY JEAN DENHOLM
Director 2015-05-28 2016-01-21
NORMA MARGARET DUNCAN
Director 2003-01-14 2015-10-15
DONALD OSBORNE
Director 2011-11-12 2015-09-17
MAGGI DAVIE
Director 2006-06-01 2015-04-23
SEONAID LEWIS
Director 2013-08-15 2015-04-23
MOINA ROY MACASKILL
Director 2013-10-01 2015-02-19
JOHN CONWAY MORAN
Director 2012-07-01 2015-01-15
JANICE IRELAND
Company Secretary 2013-12-18 2014-09-30
JANICE IRELAND
Director 2013-10-01 2014-09-30
MARIE FRANCES CONWAY
Company Secretary 2006-06-01 2013-10-23
MARIE FRANCES CONWAY
Director 2006-06-01 2013-10-23
GORDON MCANDREW WILSON
Director 2004-02-01 2013-10-23
SUSAN PARKER
Director 2003-01-14 2013-03-01
MORAG ROBERTS BURNS WHITESIDE
Director 2006-06-01 2012-09-26
KENNETH MCKEOWN
Director 2008-10-14 2012-01-09
SHEILA MARGARET MITCHELL
Director 2010-04-01 2012-01-09
NORMA MARGARET DUNCAN
Company Secretary 2003-01-14 2006-06-01
ALEXANDER MACPHERSON COWE
Director 2003-01-14 2006-06-01
JOHN THOMAS MULHOLLAND
Director 2003-01-14 2006-05-15
CLARE ISOBEL CRAIG
Director 2003-01-14 2005-11-08
GAVIN GEMMELL
Director 2003-01-14 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SERVICE BROOKS ASHBROOK RESEARCH AND CONSULTANCY LIMITED Director 1995-11-20 CURRENT 1995-11-17 Active
MALCOLM GORDON FISHER DESIGNHAUS PROPERTY SOLUTIONS LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2018-02-14
MARY ANN MANN AYRSHIRE DEMENTIA CARE LIMITED Director 2014-08-08 CURRENT 2009-01-08 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
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-26APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS CONNAUGHTON
2024-03-22DIRECTOR APPOINTED MR ALLAN SIMPSON
2024-03-22DIRECTOR APPOINTED MR PHILLIP CHARLES WHITE
2024-03-21APPOINTMENT TERMINATED, DIRECTOR IAN MATHESON
2023-06-19FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-15DIRECTOR APPOINTED MRS MAUREEN JAN WOOSTER
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PHYLLIS ELIZABETH LOCHERY
2023-02-03CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-29APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BERNARD
2022-09-07APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN JEFFERY
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-28DIRECTOR APPOINTED MR WILLIAM FISHER
2022-01-28DIRECTOR APPOINTED MR CAMERON STEWART
2022-01-28DIRECTOR APPOINTED MS SARAH HELEN JEFFERY
2022-01-28CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28AP01DIRECTOR APPOINTED MR WILLIAM FISHER
2022-01-26APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLAND
2022-01-26Director's details changed for Ms Emma Jane Mcmini on 2020-04-01
2022-01-26CH01Director's details changed for Ms Emma Jane Mcmini on 2020-04-01
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLAND
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY JOHN BUCHANAN
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR MURRAY JOHN BUCHANAN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN MANN
2019-09-26AP01DIRECTOR APPOINTED MS EMMA JANE MCMINI
2019-06-28AP01DIRECTOR APPOINTED MR SEAN THOMAS CONNAUGHTON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET SERVICE BROOKS
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GORDON FISHER
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR CHARLES HOLLAND
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MURDOCH
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EWING
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-29AP01DIRECTOR APPOINTED MR MALCOLM GORDON FISHER
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES STONE
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 8 Barns Street Ayr South Ayrshire KA7 1XA
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MRS JANET SERVICE BROOKS
2016-11-16AP01DIRECTOR APPOINTED MRS MARY MCKAY GRAHAM WATT
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAMPBELL
2016-10-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JEAN DENHOLM
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2015-12-21AP01DIRECTOR APPOINTED MR ALISTAIR MURDOCH
2015-12-21AP01DIRECTOR APPOINTED MR TIM STONE
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARGARET DUNCAN
2015-10-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD OSBORNE
2015-07-20AP01DIRECTOR APPOINTED MS JACQUELINE CAMPBELL
2015-07-08AP01DIRECTOR APPOINTED MS MARY ANN MANN
2015-07-07AP01DIRECTOR APPOINTED MRS HILARY JEAN DENHOLM
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SEONAID LEWIS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MAGGI DAVIE
2015-03-23AP01DIRECTOR APPOINTED MRS PHYLLIS ELIZABETH LOCHERY
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MOINA MACASKILL
2015-01-19AR0114/01/15 NO MEMBER LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JANICE IRELAND
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NORMA MARGARET DUNCAN / 30/04/2010
2014-01-17AR0114/01/14 NO MEMBER LIST
2014-01-08AP01DIRECTOR APPOINTED MS JANICE IRELAND
2014-01-08AP01DIRECTOR APPOINTED MS MOINA ROY MACASKILL
2014-01-07AP01DIRECTOR APPOINTED MR JOHN CONWAY MORAN
2014-01-07AP01DIRECTOR APPOINTED MRS SEONAID LEWIS
2014-01-07AP01DIRECTOR APPOINTED MR IAN MATHESON
2014-01-07AP01DIRECTOR APPOINTED MR JOHN EWING
2014-01-07AP03SECRETARY APPOINTED MS JANICE IRELAND
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PARKER
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CONWAY
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY MARIE CONWAY
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-25AR0114/01/13 NO MEMBER LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MORAG WHITESIDE
2012-11-02AA30/06/12 TOTAL EXEMPTION FULL
2012-08-29AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-02-22AR0114/01/12 NO MEMBER LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MITCHELL
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKEOWN
2012-01-05AP01DIRECTOR APPOINTED MR DONALD OSBORNE
2011-07-07AA31/03/11 TOTAL EXEMPTION FULL
2011-06-21AR0114/01/11 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGGI DAVIE / 01/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PARKER / 01/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MCKEOWN / 01/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FRANCES CONWAY / 01/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON MCANDREW WILSON / 01/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARGARET DUNCAN / 01/04/2010
2010-07-02AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AR0114/01/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON MCANDREW WILSON / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARKER / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MCKEOWN / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARGARET DUNCAN / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGI DAVIE / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES CONWAY / 01/04/2010
2010-04-01AP01DIRECTOR APPOINTED REVEREND SHEILA MARGARET MITCHELL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 1 BARNS STREET AYR SOUTH AYRSHIRE KA7 1XA UK
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 13 OLD BRIDGE STREET AYR SOUTH AYRSHIRE KA7 1QA
2009-07-06AA31/03/09 TOTAL EXEMPTION FULL
2009-01-20363aANNUAL RETURN MADE UP TO 14/01/09
2009-01-16288aDIRECTOR APPOINTED MR KENNETH MCKEOWN
2008-07-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01288bAPPOINTMENT TERMINATE, DIRECTOR WALSH JACK LOGGED FORM
2008-02-07363aANNUAL RETURN MADE UP TO 14/01/08
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aANNUAL RETURN MADE UP TO 14/01/07
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sANNUAL RETURN MADE UP TO 14/01/06
2005-11-18288bDIRECTOR RESIGNED
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sANNUAL RETURN MADE UP TO 14/01/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. 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 SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.

Intangible Assets
Patents
We have not found any records of SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
Trademarks
We have not found any records of SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.. 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 (82990 - Other business support service activities n.e.c.) as SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. 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 SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. 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 SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. 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.