HOMELESS NETWORK SCOTLAND

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Susan Caroline Shone as a director on 2025-06-08

View Document

12/06/2512 June 2025 Appointment of Mr Neil Alexander Lachlan Maceachin as a director on 2025-05-30

View Document

21/02/2521 February 2025 Termination of appointment of Christopher Cullen as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Ms Laura Anne Van Der Hoeven as a director on 2024-10-29

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Ms Vicki Pirie as a director on 2024-10-29

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

08/11/248 November 2024 Appointment of Ms Susan Caroline Shone as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Ms Maeve Mcgoldrick as a director on 2024-10-29

View Document

04/04/244 April 2024 Change of constitution by enactment

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Change of constitution by enactment

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Rebecca Janet Pringle as a director on 2022-10-04

View Document

06/10/226 October 2022 Termination of appointment of Patrick Mckay as a director on 2022-10-04

View Document

06/10/226 October 2022 Termination of appointment of Peter Millar as a director on 2022-10-04

View Document

06/10/226 October 2022 Termination of appointment of Sean Cussen as a director on 2022-10-04

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

10/11/2110 November 2021 Appointment of Mr Christopher Cullen as a director on 2021-11-02

View Document

10/08/2110 August 2021 Termination of appointment of Patrick Mcgrath as a director on 2020-12-09

View Document

10/08/2110 August 2021 Termination of appointment of Pauline Mary Lunn as a director on 2021-07-21

View Document

07/11/147 November 2014 06/11/14 NO MEMBER LIST

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS LOUISE BELTON

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 06/11/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FARQUHARSON

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLETTE MCGINTY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCDADE

View Document

15/11/1215 November 2012 06/11/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MUNGALL

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
1ST FLOOR, GRANITE HOUSE
31 STOCKWELL STREET
GLASGOW
STRATHCLYDE
G1 4RZ

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR NORMAN FITZPATRICK

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MS MARGARET TAYLOR

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ALEXANDER STANLEY FARQUHARSON

View Document

22/03/1222 March 2012 ADOPT ARTICLES 06/12/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE RICHARDSON

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN HARROLD

View Document

02/12/112 December 2011 06/11/11 NO MEMBER LIST

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANNE GIBNEY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCINULTY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR GLENN HARROLD

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MISS SUZANNE FITZPATRICK

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MISS COLETTE MCGINTY

View Document

24/11/1024 November 2010 06/11/10 NO MEMBER LIST

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS NICOLA ANNE REDMOND MCINULTY

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MISS MARGARET ANN BRUNJES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MISS DIANNE GIBNEY

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN IRVINE / 24/11/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE RICHARDSON / 24/11/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKAY / 24/11/2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANET LEINO

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED NIGEL SPRIGINGS

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGRATH / 24/11/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCDADE / 24/11/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRYAN ANDREW MUNGALL / 24/11/2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SEAN CUSSEN

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PATRICK MCGOWAN / 24/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARTLEY KEMP DAVIES / 24/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET TAYLOR

View Document

02/12/092 December 2009 06/11/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HAZEL BAXTER

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED MARTIN JOHNSTONE

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED IAN LYNCH

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED ANDREW LOCKE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JULIE ANNE RICHARDSON

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED IAN IRVINE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED DAMIAN PATRICK MCGOWAN

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED STEPHEN EBBITT

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

08/05/088 May 2008 DIRECTOR RESIGNED DIANA GRAHAM

View Document

08/05/088 May 2008 DIRECTOR RESIGNED MARIE O'DEA

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DIANA GRAHAM

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARTIN JAMES JOHNSTONE

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 32 ALBION STREET 1ST FLOOR GLASGOW G1 1LH

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 06/11/04;DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 06/11/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 06/11/02;DIRECTOR RESIGNED

View Document

02/04/022 April 2002 ALTER MEMORANDUM 16/11/01 ALTER ARTICLES 16/11/01

View Document

02/04/022 April 2002 COMPANY NAME CHANGED GLASGOW COUNCIL FOR SINGLE HOMEL ESS CERTIFICATE ISSUED ON 02/04/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ANNUAL RETURN MADE UP TO 06/11/01;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 100 PICCADILLY STREET GLASGOW G3 8DR

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 15/11/00;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ANNUAL RETURN MADE UP TO 15/11/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 15/11/98

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9721 December 1997 ANNUAL RETURN MADE UP TO 15/11/97

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ANNUAL RETURN MADE UP TO 15/11/96

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 15/11/95

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 1ST FLOOR 41 OSWALD STREET GLASGOW G1 4PA

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 ANNUAL RETURN MADE UP TO 15/11/94

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/942 October 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: G OFFICE CHANGED 01/02/94 3RD FLOOR 5 OSWALD STREET GLASGOW G1 4QR

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 ANNUAL RETURN MADE UP TO 01/12/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 ANNUAL RETURN MADE UP TO 01/12/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 ANNUAL RETURN MADE UP TO 01/12/91

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 ANNUAL RETURN MADE UP TO 09/10/90

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/9023 May 1990 ANNUAL RETURN MADE UP TO 01/12/89

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: G OFFICE CHANGED 17/04/90 LOMOND HOUSE 2ND FLOOR 9 GEORGE SQUARE GLASGOW

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 31/10/89

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company