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

SOCIAL VALUE LAB LIMITED

STUDIO 226 SOUTH BLOCK, 60 OSBORNE STREET, GLASGOW, G1 5QH,
Company Registration Number
SC386190
Private Limited Company
Active

Company Overview

About Social Value Lab Ltd
SOCIAL VALUE LAB LIMITED was founded on 2010-09-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Social Value Lab Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOCIAL VALUE LAB LIMITED
 
Legal Registered Office
STUDIO 226 SOUTH BLOCK
60 OSBORNE STREET
GLASGOW
G1 5QH
Other companies in G1
 
Previous Names
THINK SOCIAL RESEARCH LIMITED15/06/2011
Filing Information
Company Number SC386190
Company ID Number SC386190
Date formed 2010-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB105737033  
Last Datalog update: 2023-12-05 15:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL VALUE LAB 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 SOCIAL VALUE LAB LIMITED

Current Directors
Officer Role Date Appointed
FIONA ANN MCCLUNE
Company Secretary 2015-12-18
ROBERT DAVID JONATHAN COBURN
Director 2010-10-08
GEMMA RUTH GILLESPIE
Director 2016-05-12
GERARD PATRICK HIGGINS
Director 2010-10-08
ERIC RIJSDIJK
Director 2010-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH NICOL
Company Secretary 2010-10-08 2015-12-18
ANNE-MARIE ALLAN
Director 2010-10-08 2013-03-18
BURNESS LLP
Company Secretary 2010-09-29 2010-10-08
BURNESS (DIRECTORS) LIMITED
Director 2010-09-29 2010-10-08
GARY GEORGE GRAY
Director 2010-09-29 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID JONATHAN COBURN SOCIAL INNOVATION SCOTLAND LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-07-19
GERARD PATRICK HIGGINS CEIS LIMITED Director 2014-08-04 CURRENT 2007-10-08 Dissolved 2016-07-19
GERARD PATRICK HIGGINS CEIS BUSINESS AND RECRUITMENT SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-12-05
GERARD PATRICK HIGGINS CATALYST CATERING 2 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-07-26
GERARD PATRICK HIGGINS SOCIAL ENTERPRISE WORLD FORUM C.I.C. Director 2012-05-29 CURRENT 2012-05-29 Active
GERARD PATRICK HIGGINS CATALYST CATERING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-09-20
GERARD PATRICK HIGGINS SOCIAL INNOVATION SCOTLAND LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-07-19
GERARD PATRICK HIGGINS SPECIALISTERNE SCOTLAND Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-05-30
GERARD PATRICK HIGGINS CEIS AYRSHIRE Director 2007-07-13 CURRENT 2007-07-13 Active
GERARD PATRICK HIGGINS DSL SOCIAL ENTERPRISE FUND LIMITED Director 2007-03-16 CURRENT 2007-03-16 Dissolved 2017-01-17
GERARD PATRICK HIGGINS DSL BUSINESS FINANCE LTD Director 2006-05-25 CURRENT 1993-08-03 Active
GERARD PATRICK HIGGINS COMMUNITY INVESTMENT IN STRATHCLYDE Director 2006-02-27 CURRENT 1991-07-05 Dissolved 2014-01-17
GERARD PATRICK HIGGINS COMMUNITY ENTERPRISE IN SCOTLAND Director 2006-02-27 CURRENT 1984-04-03 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
2024-03-15Resolutions passed:<ul><li>Resolution The directors are authorised to execute any documents required in connection with removal of article 59 from the articles of association 25/01/2024</ul>
2024-03-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONNELLY
2023-12-04Termination of appointment of Martin Avila on 2023-11-24
2023-12-04CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-12-04Appointment of Mrs Joanne Elizabeth Seagrave as company secretary on 2023-11-24
2023-08-23Termination of appointment of Fiona Ann Mcclune on 2023-08-18
2023-08-23Appointment of Mr Martin Avila as company secretary on 2023-08-18
2023-02-09DIRECTOR APPOINTED MR CHRISTOPHER DONNELLY
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARY QUIGG
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MRS LORRAINE MARY QUIGG
2022-09-12AP01DIRECTOR APPOINTED MRS LORRAINE MARY QUIGG
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR MARTIN AVILA
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2020-12-29AAMDAmended small company accounts made up to 2020-03-31
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA RUTH GILLESPIE
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK HIGGINS
2019-07-16AP01DIRECTOR APPOINTED MR IAN MITCHELL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Unit 222 South Block 50-68 Osborne Street Glasgow Uk G1 5QH
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19AA01Current accounting period extended from 31/12/17 TO 31/03/18
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED MRS GEMMA RUTH GILLESPIE
2015-12-18TM02Termination of appointment of Deborah Nicol on 2015-12-18
2015-12-18AP03Appointment of Mrs Fiona Ann Mcclune as company secretary on 2015-12-18
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK HIGGINS / 01/10/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC RIJSDIJK / 01/10/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID JONATHAN COBURN / 01/10/2013
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH NICOL on 2013-10-01
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ALLAN
2013-03-07SH0209/01/13 STATEMENT OF CAPITAL GBP 4
2013-01-15SH0210/12/12 STATEMENT OF CAPITAL GBP 15004
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3RD FLOOR 8 NELSON MANDELA PLACE GLASGOW G2 1BT SCOTLAND
2012-10-03AR0129/09/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0129/09/11 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM THINK! RESEARCH & CONSULTING THIRD FLOOR 8 NELSON MANDELA PLACE GLASGOW G2 1BT SCOTLAND
2011-06-15RES15CHANGE OF NAME 15/06/2011
2011-06-15CERTNMCOMPANY NAME CHANGED THINK SOCIAL RESEARCH LIMITED CERTIFICATE ISSUED ON 15/06/11
2010-11-15SH0120/10/10 STATEMENT OF CAPITAL GBP 4
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-10-26RES01ADOPT ARTICLES 08/10/2010
2010-10-22AP01DIRECTOR APPOINTED ERIC RIJSDIJK
2010-10-22AP01DIRECTOR APPOINTED ROBERT DAVID JONATHAN COBURN
2010-10-22AP01DIRECTOR APPOINTED GERALD HIGGINS
2010-10-22AP03SECRETARY APPOINTED DEBORAH NICOL
2010-10-22AP01DIRECTOR APPOINTED ANNE-MARIE ALLAN
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE GRAY
2010-10-22AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-10-22SH0108/10/10 STATEMENT OF CAPITAL GBP 2
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SOCIAL VALUE LAB 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 SOCIAL VALUE LAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOCIAL VALUE LAB LIMITED 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.

Intangible Assets
Patents
We have not found any records of SOCIAL VALUE LAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL VALUE LAB LIMITED
Trademarks
We have not found any records of SOCIAL VALUE LAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL VALUE LAB 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 (82990 - Other business support service activities n.e.c.) as SOCIAL VALUE LAB LIMITED 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 SOCIAL VALUE LAB 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 SOCIAL VALUE LAB 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 SOCIAL VALUE LAB 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.