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

WORK PLACE CHAPLAINCY SCOTLAND

PAUL CLELLAND, CLYDEWAY HOUSE, 813 SOUTH STREET, GLASGOW, G14 0BX,
Company Registration Number
SC387207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Work Place Chaplaincy Scotland
WORK PLACE CHAPLAINCY SCOTLAND was founded on 2010-10-18 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Work Place Chaplaincy Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WORK PLACE CHAPLAINCY SCOTLAND
 
Legal Registered Office
PAUL CLELLAND
CLYDEWAY HOUSE
813 SOUTH STREET
GLASGOW
G14 0BX
Other companies in G14
 
Filing Information
Company Number SC387207
Company ID Number SC387207
Date formed 2010-10-18
Country 
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 31/03/2022
Account next due 31/12/2023
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORK PLACE CHAPLAINCY 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 WORK PLACE CHAPLAINCY SCOTLAND

Current Directors
Officer Role Date Appointed
PAUL CLELLAND
Company Secretary 2013-02-18
JANET CHRISTINE ADAMSON
Director 2010-10-18
ALISTAIR WALTER COOK
Director 2015-08-18
DAVID KEMLO LAING
Director 2014-08-19
DAVID SACHA LONSDALE
Director 2012-11-14
VINCENT MCKEOWN
Director 2015-08-18
ANDREW BRETT MILLIGAN
Director 2011-11-28
JIM PURVES
Director 2016-02-23
MARY JANE SENIOR
Director 2011-11-28
GRAHAME THOMAS SMITH
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACLEOD MCMILLAN
Director 2012-11-14 2017-02-21
WILLIAM ALAN IMRIE
Director 2013-08-27 2015-05-05
DAVID WILLIAM DENNISTON
Director 2011-04-20 2013-08-27
GEORGE SINCLAIR FARQUHAR BANKS
Director 2010-10-18 2013-05-15
JOHN KENNEDY THOMSON
Company Secretary 2010-10-18 2013-02-18
JOHN KENNEDY THOMSON
Director 2010-10-18 2013-02-18
JOHN QUINN
Director 2011-04-20 2012-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR WALTER COOK THE SOCIETY FOR THE EDUCATION OF THE DEAF Director 2014-11-04 CURRENT 2011-11-11 Active
DAVID KEMLO LAING CHALMERS CHURCH EDINBURGH Director 2017-08-25 CURRENT 2017-08-25 Active
DAVID KEMLO LAING SEAENERGY PLC Director 2010-01-11 CURRENT 1977-08-05 Active - Proposal to Strike off
DAVID KEMLO LAING BC CARE HOMES (INVERNESS) LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-24
DAVID KEMLO LAING LEDINGHAMS LIMITED Director 2009-10-01 CURRENT 2006-12-15 Active
DAVID KEMLO LAING LC SECRETARIES LIMITED Director 2006-04-17 CURRENT 2006-03-29 Active
DAVID KEMLO LAING THE GOLDCREST COMPANY (UK) LIMITED Director 1994-12-22 CURRENT 1972-08-14 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS NOMINEES LIMITED Director 1993-11-18 CURRENT 1993-11-17 Active
DAVID KEMLO LAING LEDGE SERVICES LIMITED Director 1991-09-14 CURRENT 1982-06-24 Active
DAVID KEMLO LAING GOLDEN SQUARE NOMINEES LIMITED Director 1989-10-12 CURRENT 1978-10-17 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Director 1989-07-20 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID KEMLO LAING LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 1989-02-20 CURRENT 1979-08-09 Active
DAVID SACHA LONSDALE SCOTTISH TOURISM ALLIANCE Director 2014-09-23 CURRENT 2001-01-03 Active
GRAHAME THOMAS SMITH INVESTORS IN PEOPLE COMMUNITY INTEREST COMPANY Director 2017-01-01 CURRENT 2016-10-11 Active
GRAHAME THOMAS SMITH THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
GRAHAME THOMAS SMITH SCOTTISH UFI LIMITED Director 2014-08-01 CURRENT 2000-03-13 Active - Proposal to Strike off
GRAHAME THOMAS SMITH SCOTLAND EUROPA LIMITED Director 2012-01-26 CURRENT 1988-05-27 Active
GRAHAME THOMAS SMITH THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2007-02-14 CURRENT 1946-11-08 Active
GRAHAME THOMAS SMITH S.T.U.C. TRAINING LIMITED Director 2007-02-07 CURRENT 1996-05-28 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
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-08-15APPOINTMENT TERMINATED, DIRECTOR SHARON SWEENEY
2023-08-15APPOINTMENT TERMINATED, DIRECTOR MALCOLM CANNON
2023-08-15APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN FRANCIS CHRISTIE
2023-08-15APPOINTMENT TERMINATED, DIRECTOR WENDY COWAN ALEXANDER
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MR DOUGLAS ANDREW ROBERTS
2022-02-10AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW ROBERTS
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AP01DIRECTOR APPOINTED MR MALCOLM CANNON
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCKEOWN
2021-04-20AP01DIRECTOR APPOINTED REVD IAN YOUNG GILMOUR
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-22AP01DIRECTOR APPOINTED MRS SHARON SWEENEY
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMLO LAING
2020-08-31AP01DIRECTOR APPOINTED MR BRIAN WILLIAM PORTEOUS
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRETT MILLIGAN
2019-11-11AP01DIRECTOR APPOINTED MR FERGUS JOHN FRANCIS CHRISTIE
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME THOMAS SMITH
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09MEM/ARTSARTICLES OF ASSOCIATION
2019-09-09RES01ADOPT ARTICLES 09/09/19
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHRISTINE ADAMSON
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACLEOD MCMILLAN
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14MEM/ARTSARTICLES OF ASSOCIATION
2016-09-14RES01ADOPT ARTICLES 14/09/16
2016-08-04AP01DIRECTOR APPOINTED REV DR JIM PURVES
2015-11-12AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR VINCENT MCKEOWN
2015-10-27AP01DIRECTOR APPOINTED REV ALISTAIR WALTER COOK
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN IMRIE
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Mr David Sacha Lonsdale on 2014-01-04
2014-10-23AP01DIRECTOR APPOINTED MR DAVID LAING
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR WILLIAM ALAN IMRIE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNISTON
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BANKS
2013-05-02AP03SECRETARY APPOINTED MR PAUL CLELLAND
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMSON
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2012-11-23AP01DIRECTOR APPOINTED MR DAVID SACHA LONSDALE
2012-11-23AP01DIRECTOR APPOINTED MR IAIN MACLEOD MCMILLAN
2012-11-19MEM/ARTSARTICLES OF ASSOCIATION
2012-11-19RES01ALTER ARTICLES 14/11/2012
2012-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 121 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 4YN
2012-10-18AR0118/10/12 NO MEMBER LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JANET CHRISTINE ADAMSON / 18/10/2012
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2012-07-19AA31/03/12 TOTAL EXEMPTION FULL
2011-12-19AP01DIRECTOR APPOINTED MS MARY JANE SENIOR
2011-12-19AP01DIRECTOR APPOINTED MR ANDREW BRETT MILLIGAN
2011-12-08AR0118/10/11 NO MEMBER LIST
2011-11-11AP01DIRECTOR APPOINTED MR JOHN QUINN
2011-11-10AP01DIRECTOR APPOINTED MR GRAHAME THOMAS SMITH
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JANET CHRISTINE ADAMSON / 07/11/2011
2011-11-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM DENNISTON
2011-10-24AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WORK PLACE CHAPLAINCY SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for WORK PLACE CHAPLAINCY SCOTLAND
Trademarks
We have not found any records of WORK PLACE CHAPLAINCY SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORK PLACE CHAPLAINCY 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 (96090 - Other service activities n.e.c.) as WORK PLACE CHAPLAINCY SCOTLAND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WORK PLACE CHAPLAINCY 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 WORK PLACE CHAPLAINCY 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 WORK PLACE CHAPLAINCY 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.