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

ENERGY ACTION SCOTLAND

C/O WYLIE & BISSET LLP, 168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC101660
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Energy Action Scotland
ENERGY ACTION SCOTLAND was founded on 1986-11-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Energy Action Scotland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGY ACTION SCOTLAND
 
Legal Registered Office
C/O WYLIE & BISSET LLP
168 BATH STREET
GLASGOW
G2 4TP
Other companies in G1
 
Telephone0141 226 3064
 
Filing Information
Company Number SC101660
Company ID Number SC101660
Date formed 1986-11-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB481408448  
Last Datalog update: 2024-04-06 17:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ACTION 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 ENERGY ACTION SCOTLAND

Current Directors
Officer Role Date Appointed
NORMAN WILLIAM KERR
Company Secretary 2005-01-01
CAROL ANNE AITKEN
Director 2017-12-01
JIM EADIE
Director 2017-12-01
JANE THERESE KELL
Director 2017-03-13
ELIZABETH KATE MARQUIS
Director 2015-11-12
JANET INNES MCALISTER
Director 2017-03-13
PATRICIA MCAULEY
Director 2017-11-20
LYNDA PAULINE MITCHELL
Director 2017-11-20
JAMES BERNARD PATERSON
Director 2015-07-07
ADAM SCORER
Director 2018-04-12
STEWART DALLAS WILSON
Director 2014-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
LUCINDA KATHRINE GILLIE
Director 2014-11-06 2018-03-02
CHISTOPHER RICHARD BARTTER
Director 2011-04-21 2017-11-06
AMANDA JANE CURRIE
Director 2014-11-06 2017-01-13
CAROL CAIRNS GEMMELL
Director 2012-11-08 2015-04-01
ALISON ANNE CROOK
Director 2007-11-07 2013-11-07
TRISH BAXTER
Director 2012-11-08 2013-03-19
LYNN (CATHERINE) CAMPBELL
Director 2011-04-21 2012-03-08
CHRISTINE AGNES MURISON DAVIS
Director 2003-11-05 2008-11-05
BARBARA ATTERSON
Director 2001-02-19 2007-11-07
THOMAS FRANCIS CARBERY
Director 1996-03-14 2005-11-09
ANN LOUGHREY
Company Secretary 1993-07-09 2004-12-31
CHRISTINE AGNES MURISON DAVIS
Director 1992-05-28 2002-11-06
LINDA MELOUGH DUNION
Director 1999-12-07 2001-06-19
ANDREA COOK
Director 1988-11-30 2000-11-08
DAVID WILLIAM CROSS
Director 1993-11-26 1998-07-05
STEPHEN GERARD BONNER
Director 1997-10-20 1998-04-14
CAROL ANN GODRIDGE
Company Secretary 1991-03-21 1993-07-08
SIMON JOHN CAREY
Director 1990-11-22 1992-09-24
JOHN FREDERICK CROTCH
Director 1990-11-22 1992-03-02
JAMES FERGUSON
Director 1990-02-28 1991-03-31
ANTHONY MICHAEL HUGH CLAYTON
Director 1988-11-30 1991-03-21
ROBERT ANTONY BARNHAM
Company Secretary 1988-11-30 1991-03-20
SHEILA DURIE
Director 1988-11-30 1990-11-21
CHRISTINE BAKHSHAEE
Director 1990-02-28 1990-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE THERESE KELL NORTH EAST FIFE COMMUNITY HUB Director 2018-01-11 CURRENT 2018-01-11 Active
JANE THERESE KELL FRIENDS OF CRAIGTOUN Director 2013-03-13 CURRENT 2013-01-14 Active
ELIZABETH KATE MARQUIS ASSURED REPAIRS COMPANY C.I.C. Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2017-08-08
ELIZABETH KATE MARQUIS SOUTH AYRSHIRE CARE AND REPAIR Director 2008-02-20 CURRENT 2003-06-25 Dissolved 2018-03-06
JANET INNES MCALISTER STANDING TALL SCOTLAND LTD Director 2016-02-23 CURRENT 2016-02-23 Active
PATRICIA MCAULEY NORTHERN IRELAND WATER LIMITED Director 2015-08-01 CURRENT 2005-04-02 Active
PATRICIA MCAULEY MCAULEY POLICY AND MANAGEMENT LTD Director 2014-08-22 CURRENT 2014-08-22 Active
LYNDA PAULINE MITCHELL ALIENERGY LTD Director 2017-07-21 CURRENT 2017-07-21 Active
JAMES BERNARD PATERSON JAMES PATERSON CONSULTING LTD Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
ADAM SCORER NEA LIMITED Director 2018-01-08 CURRENT 1999-07-20 Active
ADAM SCORER NEIGHBOURHOOD ENERGY ACTION LIMITED Director 2018-01-08 CURRENT 1995-09-04 Active
ADAM SCORER ITSA LIMITED Director 2017-06-05 CURRENT 1992-11-25 Active
STEWART DALLAS WILSON CARE & REPAIR FORUM SCOTLAND Director 2015-06-05 CURRENT 2001-01-12 Active
STEWART DALLAS WILSON WESTERN ISLES DEVELOPMENT TRUST Director 2014-01-28 CURRENT 2004-08-02 Active
STEWART DALLAS WILSON WESTERN ISLES FOYER Director 2006-02-17 CURRENT 2003-11-03 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
2023-11-29APPOINTMENT TERMINATED, DIRECTOR LYNDA PAULINE MITCHELL
2023-11-29DIRECTOR APPOINTED MRS KIRSTY AGNES MACLEOD
2023-10-20APPOINTMENT TERMINATED, DIRECTOR EDWARD NORMAN CHARLES PYBUS
2023-07-11Director's details changed for Mrs Patricia Mcauley on 2023-06-28
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM Suite 4a Ingram House 227 Ingram Street Glasgow G1 1DA
2023-04-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR KATE MORRISON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE MORRISON
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD PATERSON
2021-11-24AP01DIRECTOR APPOINTED MS CASSANDRA ANNE DOVE
2021-11-24AP01DIRECTOR APPOINTED MS CASSANDRA ANNE DOVE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATE MARQUIS
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATE MARQUIS
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DALLAS WILSON
2020-05-13AP03Appointment of Mr Jason Frazer Scott as company secretary on 2020-04-30
2020-05-13TM02Termination of appointment of Norman William Kerr on 2020-04-30
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE AITKEN
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-12CH01Director's details changed for Mrs Elizabeth Kate Marquis on 2019-03-01
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13AP01DIRECTOR APPOINTED MR ADAM SCORER
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAUNDERS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA GILLIE
2017-12-12AP01DIRECTOR APPOINTED MR JIM EADIE
2017-12-12AP01DIRECTOR APPOINTED MRS CAROL ANNE AITKEN
2017-12-01AP01DIRECTOR APPOINTED DR LYNDA PAULINE MITCHELL
2017-11-30AP01DIRECTOR APPOINTED MRS PATRICIA MCAULEY
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MCINTOSH LONNEN
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER RICHARD BARTTER
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-22AP01DIRECTOR APPOINTED MRS JANET INNES MCALISTER
2017-03-21AP01DIRECTOR APPOINTED MRS JANE THERESE KELL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH NO UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, NO UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CURRIE
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAE
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKAY
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24AR0128/02/16 NO MEMBER LIST
2015-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH KATE MARQUIS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TREBECK
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MCPHERSON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODSIR
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09AP01DIRECTOR APPOINTED MR JAMES BERNARD PATERSON
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GEMMELL
2015-03-17AR0128/02/15 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED DR AMANDA JANE CURRIE
2014-11-18AP01DIRECTOR APPOINTED MR STEWART DALLAS WILSON
2014-11-18AP01DIRECTOR APPOINTED DR SUSAN MARGARET GOODSIR
2014-11-18AP01DIRECTOR APPOINTED MS LUCINDA KATHRINE GILLIE
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARQUIS
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELLY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-19AR0128/02/14 NO MEMBER LIST
2013-11-29AP01DIRECTOR APPOINTED MR DONALD ANGUS MACKAY
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CROOK
2013-11-20AP01DIRECTOR APPOINTED MR PETER ROBERT RAE
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUTTON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JEAN GEMMELL / 11/06/2013
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISH BAXTER
2013-03-12RP04SECOND FILING WITH MUD 28/02/13 FOR FORM AR01
2013-03-12ANNOTATIONClarification
2013-03-06AR0128/02/13 NO MEMBER LIST
2013-03-06AP01DIRECTOR APPOINTED DR LESLEY MCINTOSH LONNEN
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AP01DIRECTOR APPOINTED MRS CAROL JEAN GEMMELL
2012-11-19AP01DIRECTOR APPOINTED MS TRISH BAXTER
2012-11-19AP01DIRECTOR APPOINTED DR KATHERINE ANNE TREBECK
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CAMPBELL
2012-03-07AR0128/02/12 NO MEMBER LIST
2012-03-07AP01DIRECTOR APPOINTED MR CHISTOPHER RICHARD BARTTER
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOM
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILPATRICK
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AP01DIRECTOR APPOINTED MISS LYNN (CATHERINE) CAMPBELL
2011-03-01AR0128/02/11 NO MEMBER LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE MARQUIS / 28/02/2011
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON SMILLIE
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARTIN
2010-03-02AR0128/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DALLAS WILSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FORBES WATSON / 02/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARTIN
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE MARQUIS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW KILPATRICK / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD KELLY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUTTON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE CROOK / 02/03/2010
2010-02-04AP01DIRECTOR APPOINTED MR HAMISH JOHN GRANT MCPHERSON
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LAFFERTY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCNEISH
2009-03-12363aANNUAL RETURN MADE UP TO 28/02/09
2008-12-08288aDIRECTOR APPOINTED ELIZABETH MARQUIS
2008-12-01288aDIRECTOR APPOINTED PETER GERERD KELLY
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR LAURA MCGADIE
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD STODDART
2008-05-15288aDIRECTOR APPOINTED ALAN HUTTON
2008-04-30288aDIRECTOR APPOINTED STEWART DALLAS WILSON
2008-03-12363aANNUAL RETURN MADE UP TO 28/02/08
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GILLIS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-23MEM/ARTSARTICLES OF ASSOCIATION
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of ENERGY ACTION SCOTLAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENERGY ACTION SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ACTION 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 (94990 - Activities of other membership organizations n.e.c.) as ENERGY ACTION SCOTLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ACTION 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 ENERGY ACTION 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 ENERGY ACTION 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.