STREETWORK UK
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1LL

Company number SC249435
Status Active
Incorporation Date 14 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 SOUTH BRIDGE, EDINBURGH, EH1 1LL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017; Appointment of Mrs Linda Joy Holden as a director on 15 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of STREETWORK UK are www.streetwork.co.uk, and www.streetwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Streetwork Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC249435. Streetwork Uk has been working since 14 May 2003. The present status of the company is Active. The registered address of Streetwork Uk is 18 South Bridge Edinburgh Eh1 1ll. . WATSON, Gordon is a Secretary of the company. BEDLOW, Karl Robert Douglas is a Director of the company. DAVIS, Gavin Stewart is a Director of the company. HOLDEN, Linda Joy is a Director of the company. LAMONT, Kathryn Elizabeth is a Director of the company. LOMAS, Nina is a Director of the company. ROBERTSON, Stuart Ian is a Director of the company. SCOTT, Avril Evaline is a Director of the company. WOOD, Michael Murray is a Director of the company. Secretary VAN ORSCHOT, Juliet Maxwell has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACKMORE, Lesley Ann has been resigned. Director BROADHURST, Richard Trevor has been resigned. Director CAIRNS, Robert Gordon has been resigned. Director CHISNALL, Sarah Anne Elizabeth has been resigned. Director FAIRWEATHER, Julie has been resigned. Director FAIRWEATHER, Sharon has been resigned. Director HART, Susan Elizabeth has been resigned. Director HENDRY, Thomas Boyle has been resigned. Director KERR, Andrew Mark has been resigned. Director MACLEAN, Colin Ross has been resigned. Director MELVIN, James has been resigned. Director OWEN, Trevor Yandell has been resigned. Director PATON, Ian James, The Reverend Canon has been resigned. Director PEARSON, Geoffrey Stephen has been resigned. Director PEEL, Nicholas Gerard has been resigned. Director PERKINS, Chris Michael has been resigned. Director REEKIE, Lucinaa Mary has been resigned. Director ROBERTSON, Stuart Ian has been resigned. Director SIBBALD, Steven Christopher has been resigned. Director TAIT, Alistair Ian has been resigned. Director THOMSON, Stuart has been resigned. Director WALLACE-LANE, Rachael Margaret has been resigned. Director WARREN, Robert James, Reverend has been resigned. Director WILSON, Natalie Aleesa has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WATSON, Gordon
Appointed Date: 30 June 2011

Director
BEDLOW, Karl Robert Douglas
Appointed Date: 29 March 2017
57 years old

Director
DAVIS, Gavin Stewart
Appointed Date: 07 February 2013
47 years old

Director
HOLDEN, Linda Joy
Appointed Date: 15 November 2016
68 years old

Director
LAMONT, Kathryn Elizabeth
Appointed Date: 03 September 2014
57 years old

Director
LOMAS, Nina
Appointed Date: 09 November 2015
73 years old

Director
ROBERTSON, Stuart Ian
Appointed Date: 14 March 2016
47 years old

Director
SCOTT, Avril Evaline
Appointed Date: 09 November 2015
60 years old

Director
WOOD, Michael Murray
Appointed Date: 21 May 2013
70 years old

Resigned Directors

Secretary
VAN ORSCHOT, Juliet Maxwell
Resigned: 24 October 2003
Appointed Date: 14 May 2003

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 30 June 2011
Appointed Date: 24 October 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
BLACKMORE, Lesley Ann
Resigned: 19 November 2013
Appointed Date: 12 February 2008
72 years old

Director
BROADHURST, Richard Trevor
Resigned: 12 March 2013
Appointed Date: 12 February 2008
74 years old

Director
CAIRNS, Robert Gordon
Resigned: 30 November 2004
Appointed Date: 14 May 2003
70 years old

Director
CHISNALL, Sarah Anne Elizabeth
Resigned: 26 March 2012
Appointed Date: 30 May 2006
58 years old

Director
FAIRWEATHER, Julie
Resigned: 10 March 2009
Appointed Date: 02 February 2007
51 years old

Director
FAIRWEATHER, Sharon
Resigned: 30 May 2006
Appointed Date: 14 May 2003
61 years old

Director
HART, Susan Elizabeth
Resigned: 27 September 2005
Appointed Date: 14 May 2003
65 years old

Director
HENDRY, Thomas Boyle
Resigned: 07 July 2008
Appointed Date: 14 May 2003
67 years old

Director
KERR, Andrew Mark
Resigned: 27 May 2008
Appointed Date: 12 February 2008
85 years old

Director
MACLEAN, Colin Ross
Resigned: 11 November 2015
Appointed Date: 04 April 2014
74 years old

Director
MELVIN, James
Resigned: 08 March 2010
Appointed Date: 12 February 2008
65 years old

Director
OWEN, Trevor Yandell
Resigned: 23 October 2013
Appointed Date: 07 February 2013
45 years old

Director
PATON, Ian James, The Reverend Canon
Resigned: 27 May 2008
Appointed Date: 12 February 2008
68 years old

Director
PEARSON, Geoffrey Stephen
Resigned: 02 October 2015
Appointed Date: 13 June 2012
76 years old

Director
PEEL, Nicholas Gerard
Resigned: 31 March 2008
Appointed Date: 04 September 2007
65 years old

Director
PERKINS, Chris Michael
Resigned: 01 May 2013
Appointed Date: 30 November 2004
55 years old

Director
REEKIE, Lucinaa Mary
Resigned: 27 May 2008
Appointed Date: 20 July 2007
66 years old

Director
ROBERTSON, Stuart Ian
Resigned: 25 October 2013
Appointed Date: 20 May 2013
47 years old

Director
SIBBALD, Steven Christopher
Resigned: 28 November 2014
Appointed Date: 20 May 2013
39 years old

Director
TAIT, Alistair Ian
Resigned: 25 November 2008
Appointed Date: 27 May 2005
66 years old

Director
THOMSON, Stuart
Resigned: 28 November 2006
Appointed Date: 01 January 2004
55 years old

Director
WALLACE-LANE, Rachael Margaret
Resigned: 28 March 2008
Appointed Date: 01 April 2006
58 years old

Director
WARREN, Robert James, Reverend
Resigned: 22 August 2008
Appointed Date: 12 February 2008
67 years old

Director
WILSON, Natalie Aleesa
Resigned: 04 February 2016
Appointed Date: 13 June 2012
47 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

STREETWORK UK Events

06 Apr 2017
Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017
29 Nov 2016
Appointment of Mrs Linda Joy Holden as a director on 15 November 2016
27 Oct 2016
Full accounts made up to 31 March 2016
05 Jun 2016
Annual return made up to 12 May 2016 no member list
06 Apr 2016
Appointment of Mr Stuart Ian Robertson as a director on 14 March 2016
...
... and 101 more events
29 May 2003
New secretary appointed
29 May 2003
Director resigned
29 May 2003
Secretary resigned;director resigned
29 May 2003
Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN
14 May 2003
Incorporation

STREETWORK UK Charges

16 April 2007
Standard security
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 south bridge, edinburgh MID102717.
2 April 2007
Floating charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…