HOUSING OPTIONS SCOTLAND
EDINBURGH OWNERSHIP OPTIONS IN SCOTLAND

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PR

Company number SC180581
Status Active
Incorporation Date 13 November 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MELTING POT, THORN HOUSE, 5 ROSE STREET, EDINBURGH, EH2 2PR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Director's details changed for Miss Katherine Muriel Smith on 14 November 2016; Termination of appointment of Joseph William Dewar as a director on 14 November 2016. The most likely internet sites of HOUSING OPTIONS SCOTLAND are www.housingoptions.co.uk, and www.housing-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Housing Options Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC180581. Housing Options Scotland has been working since 13 November 1997. The present status of the company is Active. The registered address of Housing Options Scotland is The Melting Pot Thorn House 5 Rose Street Edinburgh Eh2 2pr. . ALI, Usman is a Director of the company. EVANS, John is a Director of the company. FOLLON, Margaret Anne is a Director of the company. GILLIES, Lorraine is a Director of the company. GRAY MBE, William Bethune is a Director of the company. HUGHES, Irene is a Director of the company. MACDONALD, Gordon is a Director of the company. MCGILL, Katherine Muriel is a Director of the company. PALMER, Antonia Concha Philip is a Director of the company. PEREZ, Susan is a Director of the company. POGSON, Timothy John is a Director of the company. Secretary CARRUTHERS, John Anthony has been resigned. Secretary FITZPATRICK, Julia Patricia has been resigned. Secretary HAMER, Richard has been resigned. Nominee Secretary REID, Brian has been resigned. Director BAYNE, Moira Mcdonald Fraser has been resigned. Director CARRUTHERS, John Anthony has been resigned. Director CARSON, Grant has been resigned. Director DEVER, John has been resigned. Director DEWAR, Joseph William has been resigned. Director FERGUSON, Donald has been resigned. Director FISHER, Jayne Maria has been resigned. Director GARROD, Catherine Ann has been resigned. Director GRAY, Gary, Warrant Officer has been resigned. Director GREGORY, David Richard Monro has been resigned. Director HALL, Carrianne has been resigned. Director HUNTER, Elizabeth Anna has been resigned. Director JUDSON, Jane Claire has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Finlay has been resigned. Director MCDONALD, Donna has been resigned. Director MCNAB, James has been resigned. Director MEJKA, Wladyslaw Paul has been resigned. Director MILLAR, Stephane Frances has been resigned. Director MILLER, Linda has been resigned. Director PATON, Diana has been resigned. Director REID, Brian has been resigned. Director RITCHIE, Peter John has been resigned. Director ROBERTSON, David has been resigned. Director ROBINSON, Susan has been resigned. Director SANDEMAN, Sylvia Margaret has been resigned. Director SIMPSON, Maureen has been resigned. Director SPENCELEY, Hilary Jane has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
ALI, Usman
Appointed Date: 18 May 2016
33 years old

Director
EVANS, John
Appointed Date: 18 May 2016
82 years old

Director
FOLLON, Margaret Anne
Appointed Date: 22 September 2010
71 years old

Director
GILLIES, Lorraine
Appointed Date: 12 August 2009
59 years old

Director
GRAY MBE, William Bethune
Appointed Date: 17 November 1997
73 years old

Director
HUGHES, Irene
Appointed Date: 12 August 2009
68 years old

Director
MACDONALD, Gordon
Appointed Date: 29 August 2002
64 years old

Director
MCGILL, Katherine Muriel
Appointed Date: 28 June 2011
43 years old

Director
PALMER, Antonia Concha Philip
Appointed Date: 15 September 2016
54 years old

Director
PEREZ, Susan
Appointed Date: 15 February 2015
49 years old

Director
POGSON, Timothy John
Appointed Date: 28 January 2010
61 years old

Resigned Directors

Secretary
CARRUTHERS, John Anthony
Resigned: 25 April 2014
Appointed Date: 12 June 2008

Secretary
FITZPATRICK, Julia Patricia
Resigned: 31 March 2002
Appointed Date: 17 November 1997

Secretary
HAMER, Richard
Resigned: 31 March 2008
Appointed Date: 30 April 2002

Nominee Secretary
REID, Brian
Resigned: 13 November 1997
Appointed Date: 13 November 1997

Director
BAYNE, Moira Mcdonald Fraser
Resigned: 24 August 2005
Appointed Date: 29 August 2000
66 years old

Director
CARRUTHERS, John Anthony
Resigned: 25 April 2014
Appointed Date: 17 May 2007
59 years old

Director
CARSON, Grant
Resigned: 10 May 2002
Appointed Date: 23 February 1998
61 years old

Director
DEVER, John
Resigned: 25 April 2001
Appointed Date: 17 August 1999
63 years old

Director
DEWAR, Joseph William
Resigned: 14 November 2016
Appointed Date: 06 November 2013
64 years old

Director
FERGUSON, Donald
Resigned: 29 August 2002
Appointed Date: 29 August 2000
62 years old

Director
FISHER, Jayne Maria
Resigned: 30 November 2004
Appointed Date: 01 February 1999
67 years old

Director
GARROD, Catherine Ann
Resigned: 28 June 2011
Appointed Date: 17 May 2007
53 years old

Director
GRAY, Gary, Warrant Officer
Resigned: 16 March 2015
Appointed Date: 22 August 2013
59 years old

Director
GREGORY, David Richard Monro
Resigned: 15 December 2000
Appointed Date: 17 November 1997
86 years old

Director
HALL, Carrianne
Resigned: 05 September 2016
Appointed Date: 23 January 2013
51 years old

Director
HUNTER, Elizabeth Anna
Resigned: 17 May 2005
Appointed Date: 30 August 2001
88 years old

Director
JUDSON, Jane Claire
Resigned: 12 August 2009
Appointed Date: 17 May 2007
47 years old

Nominee Director
MABBOTT, Stephen
Resigned: 13 November 1997
Appointed Date: 13 November 1997
74 years old

Director
MACDONALD, Finlay
Resigned: 31 October 2006
Appointed Date: 29 August 2000
55 years old

Director
MCDONALD, Donna
Resigned: 14 November 2016
Appointed Date: 18 January 2012
52 years old

Director
MCNAB, James
Resigned: 29 August 2002
Appointed Date: 30 January 2001
77 years old

Director
MEJKA, Wladyslaw Paul
Resigned: 31 March 2002
Appointed Date: 17 November 1997
75 years old

Director
MILLAR, Stephane Frances
Resigned: 06 September 2007
Appointed Date: 26 June 2002
52 years old

Director
MILLER, Linda
Resigned: 31 October 2006
Appointed Date: 26 June 2002
72 years old

Director
PATON, Diana
Resigned: 16 February 2006
Appointed Date: 22 February 2005
65 years old

Director
REID, Brian
Resigned: 13 November 1997
Appointed Date: 13 November 1997
64 years old

Director
RITCHIE, Peter John
Resigned: 24 August 2006
Appointed Date: 17 November 1997
69 years old

Director
ROBERTSON, David
Resigned: 26 August 2004
Appointed Date: 26 June 2002
64 years old

Director
ROBINSON, Susan
Resigned: 23 September 2014
Appointed Date: 22 August 2013
72 years old

Director
SANDEMAN, Sylvia Margaret
Resigned: 13 April 1999
Appointed Date: 17 November 1997
76 years old

Director
SIMPSON, Maureen
Resigned: 24 August 2005
Appointed Date: 21 December 1999
63 years old

Director
SPENCELEY, Hilary Jane
Resigned: 24 August 2006
Appointed Date: 13 April 1999
67 years old

HOUSING OPTIONS SCOTLAND Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Director's details changed for Miss Katherine Muriel Smith on 14 November 2016
14 Nov 2016
Termination of appointment of Joseph William Dewar as a director on 14 November 2016
14 Nov 2016
Termination of appointment of Donna Mcdonald as a director on 14 November 2016
15 Sep 2016
Appointment of Miss Antonia Concha Philip Palmer as a director on 15 September 2016
...
... and 133 more events
12 Mar 1998
Director resigned
16 Feb 1998
Registered office changed on 16/02/98 from: 2 india street edinburgh EH3 6EZ
13 Nov 1997
Secretary resigned
13 Nov 1997
Director resigned
13 Nov 1997
Incorporation