Community Housing Advocacy Project ARDROSSAN


Founded in 2000, Community Housing Advocacy Project, classified under reg no. SC213344 is an active company. Currently registered at 71 Princes Street KA22 8DG, Ardrossan the company has been in the business for 24 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 6 directors, namely Marjorie C., William P. and Gordon C. and others. Of them, James M., James M. have been with the company the longest, being appointed on 24 October 2003 and Marjorie C. has been with the company for the least time - from 12 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - May L. who worked with the the company until 8 November 2001.

Community Housing Advocacy Project Address / Contact

Office Address 71 Princes Street
Office Address2 Michael Lynch Centre For Enterprise
Town Ardrossan
Post code KA22 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213344
Date of Incorporation Thu, 30th Nov 2000
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Marjorie C.

Position: Director

Appointed: 12 March 2021

William P.

Position: Director

Appointed: 23 April 2020

Gordon C.

Position: Director

Appointed: 24 June 2019

Raymond C.

Position: Director

Appointed: 01 April 2006

James M.

Position: Director

Appointed: 24 October 2003

James M.

Position: Director

Appointed: 24 October 2003

Alister B.

Position: Director

Appointed: 04 September 2013

Resigned: 02 November 2020

Pamela L.

Position: Director

Appointed: 16 May 2005

Resigned: 02 April 2007

Margaret M.

Position: Director

Appointed: 10 June 2004

Resigned: 07 March 2005

Mary C.

Position: Director

Appointed: 24 October 2003

Resigned: 07 March 2005

Alan B.

Position: Director

Appointed: 15 January 2003

Resigned: 01 November 2003

Michael G.

Position: Director

Appointed: 08 November 2001

Resigned: 07 November 2002

Formations.co.uk

Position: Corporate Secretary

Appointed: 08 November 2001

Resigned: 24 March 2021

Aileen L.

Position: Director

Appointed: 08 November 2001

Resigned: 01 November 2003

Lesby L.

Position: Director

Appointed: 08 November 2001

Resigned: 07 November 2002

Jean W.

Position: Director

Appointed: 08 November 2001

Resigned: 04 September 2003

May L.

Position: Director

Appointed: 30 November 2000

Resigned: 19 September 2003

May L.

Position: Secretary

Appointed: 30 November 2000

Resigned: 08 November 2001

Robert W.

Position: Director

Appointed: 30 November 2000

Resigned: 08 November 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to November 30, 2022
filed on: 14th, April 2023
Free Download (36 pages)

Company search

Advertisements