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

TRANSFORM SCOTLAND

5 ROSE STREET, EDINBURGH, LOTHIANS, EH2 2PR,
Company Registration Number
SC181648
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Transform Scotland
TRANSFORM SCOTLAND was founded on 1997-12-18 and has its registered office in Lothians. The organisation's status is listed as "Active". Transform Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSFORM SCOTLAND
 
Legal Registered Office
5 ROSE STREET
EDINBURGH
LOTHIANS
EH2 2PR
Other companies in EH2
 
Previous Names
TRANSFORM SCOTLAND LIMITED16/12/2016
Filing Information
Company Number SC181648
Company ID Number SC181648
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFORM 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 TRANSFORM SCOTLAND

Current Directors
Officer Role Date Appointed
DAVID HUTTON CANNON
Company Secretary 2016-12-12
DAVID HUTTON CANNON
Director 2016-12-12
EMMA RUTH CROWTHER
Director 2016-12-12
STUART CONWAY HAY
Director 2012-03-05
DAMIEN HENDERSON
Director 2016-12-12
LESLEY JANE MACINNES
Director 2017-10-11
PHILIP JOHN MATTHEWS
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELISE BELL
Director 2016-12-12 2017-10-11
LESLEY ADELAIDE HINDS
Director 2012-12-03 2017-05-04
STUART CONWAY HAY
Company Secretary 2012-12-03 2016-12-12
LLOYD WARREN AUSTIN
Director 2009-11-30 2016-12-12
PETER RAYMOND HAWKINS
Director 2012-12-03 2016-12-12
FIONA CRAWFORD
Director 2012-08-28 2014-10-09
MICHAEL ANDREW HARRISON
Company Secretary 2011-12-05 2012-12-03
MICHAEL ANDREW HARRISON
Director 2001-06-02 2012-12-03
STANLEY BLACKLEY
Director 2011-06-06 2012-06-11
SUSAN ELIZABETH WARREN
Company Secretary 2009-03-16 2011-12-05
THOMAS HART
Director 1998-12-18 2011-11-08
CLIFTON GEORGE BAIN
Director 2006-10-14 2009-11-30
OWEN NICHOLAS DAVIS
Director 2008-09-23 2009-06-08
KAREN MCCLUNG
Company Secretary 1999-05-13 2009-03-16
STUART CONWAY HAY
Director 2003-11-08 2008-09-23
RALPH BARKER
Director 2002-10-05 2008-03-04
MAUREEN MARGARET CHILD
Director 1997-12-18 2007-07-03
DAN BARLOW
Director 2002-10-05 2005-10-22
PETRA ELKE BIBERBACH
Director 2001-06-02 2005-06-14
DAVID JOHN HANSEN
Director 1997-12-18 2003-11-08
RICHARD IGOR JOHN DIXON
Director 1997-12-18 2002-10-05
DANIEL BARLOW
Director 1999-11-18 2001-06-02
PETER RAYMOND HAWKINS
Director 1997-12-18 2001-06-02
KATHLEEN MARGARET (KAY) ALLAN
Director 1997-12-18 1999-08-19
RICHARD IGOR JOHN DIXON
Company Secretary 1997-12-18 1999-05-13
JANETTE ANDERSON
Director 1997-12-18 1998-11-18
NIGEL ROBERT DOAR
Director 1997-12-18 1998-11-18
DAVID JOHN HOLWELL
Director 1997-12-18 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUTTON CANNON AN COMUNN GAIDHEALACH Director 2013-03-22 CURRENT 2007-04-27 Active
STUART CONWAY HAY EDINBURGH COMMUNITY ENERGY CO-OPERATIVE LTD Director 2009-06-13 CURRENT 2007-12-12 Dissolved 2014-02-28
LESLEY JANE MACINNES TRANSPORT FOR EDINBURGH LIMITED Director 2017-06-29 CURRENT 2013-02-28 Active
LESLEY JANE MACINNES ENERGY FOR EDINBURGH LIMITED Director 2017-06-29 CURRENT 2016-11-08 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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11DIRECTOR APPOINTED MR GEORGE EDWARD LOWDER
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAMIEN HENDERSON
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STUART CONWAY HAY
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LAUDER
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MS KAREN MCGREGOR
2023-12-04DIRECTOR APPOINTED MISS RACHAEL MARY REVESZ
2023-12-04DIRECTOR APPOINTED MR SCOTT PRENTICE
2023-12-04DIRECTOR APPOINTED JOLIN MENDELSOHN WARREN
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-12Memorandum articles filed
2022-10-06DIRECTOR APPOINTED MR ANGUS CAMPBELL MILLAR
2022-10-06DIRECTOR APPOINTED MS DEBBIE MCCREATH
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PERACCHIO RICHARDSON
2022-06-09TM02Termination of appointment of Mike Thomas Robinson on 2022-06-09
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIANNE ROBERTSON
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-07AP01DIRECTOR APPOINTED JACQUELINE ANDERSON
2021-10-04AP01DIRECTOR APPOINTED MR JOHN EDWARD LAUDER
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AP03Appointment of Mr Mike Thomas Robinson as company secretary on 2021-09-14
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON
2021-09-20TM02Termination of appointment of Keith Watson on 2021-09-14
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MATTHEWS
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22AP03Appointment of Mr Keith Watson as company secretary on 2020-06-01
2020-07-22TM02Termination of appointment of David Hutton Cannon on 2020-03-02
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUTTON CANNON
2020-03-09AP01DIRECTOR APPOINTED MS ANNA PERACCHIO RICHARDSON
2020-01-29AP01DIRECTOR APPOINTED MS JULIANNE ROBERTSON
2019-12-16AP01DIRECTOR APPOINTED MR KEITH WATSON
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA RUTH CROWTHER
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AP01DIRECTOR APPOINTED MR MIKE THOMAS ROBINSON
2018-04-10AP01DIRECTOR APPOINTED CLLR LESLEY JANE MACINNES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELISE BELL
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ADELAIDE HINDS
2016-12-20MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20RES01ADOPT ARTICLES 20/12/16
2016-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-16CERTNMCompany name changed transform scotland LIMITED\certificate issued on 16/12/16
2016-12-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2016-12-13AP03Appointment of Mr David Hutton Cannon as company secretary on 2016-12-12
2016-12-13TM02Termination of appointment of Stuart Conway Hay on 2016-12-12
2016-12-13AP01DIRECTOR APPOINTED MR DAVID HUTTON CANNON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STEWART
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TETLAW
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TODD
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WHYTE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM RYE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA MORRISON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YELLOWLEES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MCABERY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGRETT
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD AUSTIN
2016-12-12AP01DIRECTOR APPOINTED MISS EMMA RUTH CROWTHER
2016-12-12AP01DIRECTOR APPOINTED MISS REBECCA ELISE BELL
2016-12-12AP01DIRECTOR APPOINTED MR DAMIEN HENDERSON
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-21RES15CHANGE OF NAME 27/10/2016
2016-10-10AP01DIRECTOR APPOINTED MS ALEXA MORRISON
2016-07-28AA31/03/16 TOTAL EXEMPTION FULL
2016-06-06AP01DIRECTOR APPOINTED MS EMMA JOANNE MARGRETT
2015-12-08AR0127/11/15 NO MEMBER LIST
2015-12-07AP01DIRECTOR APPOINTED PROFESSOR TOM RYE
2015-12-07AP01DIRECTOR APPOINTED MR STEVEN SCOTT STEWART
2015-09-03AA31/03/15 TOTAL EXEMPTION FULL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MCCALLUM
2015-08-24AP01DIRECTOR APPOINTED MR BRUCE WYMS WHYTE
2014-11-29AR0127/11/14 NO MEMBER LIST
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CRAWFORD
2014-10-24AA31/03/14 TOTAL EXEMPTION FULL
2013-12-16AR0127/11/13 NO MEMBER LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PAUL TETLAW / 10/12/2013
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL
2013-08-14AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24AP01DIRECTOR APPOINTED MR PHILIP JOHN MATTHEWS
2013-01-16AP01DIRECTOR APPOINTED CLLR LESLEY ADELAIDE HINDS
2012-12-19AP03SECRETARY APPOINTED MR STUART CONWAY HAY
2012-12-07AP01DIRECTOR APPOINTED MR PETER RAYMOND HAWKINS
2012-12-05AR0127/11/12 NO MEMBER LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINKARD
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRISON
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINKARD
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-10-22AP01DIRECTOR APPOINTED MR STUART CONWAY HAY
2012-08-28AP01DIRECTOR APPOINTED MS FIONA CRAWFORD
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BLACKLEY
2012-07-17AA31/03/12 TOTAL EXEMPTION FULL
2012-06-11AP01DIRECTOR APPOINTED DR JOHN WILLIAM PENFOLD MCCORMICK
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE
2012-03-07AP01DIRECTOR APPOINTED MR STAN BLACKLEY
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WARREN
2011-12-28AP03SECRETARY APPOINTED MR MICHAEL ANDREW HARRISON
2011-11-28AR0127/11/11 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HART
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SWANN
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM RYE
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD MCGHIE
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-12-02AR0127/11/10 NO MEMBER LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM YELLOWLEES / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE ELIZABETH TODD / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PAUL TETLAW / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TOM RYE / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PINKARD / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD JAMES MCGHIE / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM ANDREW MCCALLUM / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MCABERY / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HART / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HARRISON / 02/12/2010
2010-05-19RES01ADOPT ARTICLES 10/05/2010
2010-04-06AP01DIRECTOR APPOINTED COUNCILLOR GORDON FERGUSON MACKENZIE
2010-02-23AP01DIRECTOR APPOINTED MS JULIET ELIZABETH SWANN
2010-02-16AP01DIRECTOR APPOINTED MR LAWRENCE MARSHALL
2010-02-16AP01DIRECTOR APPOINTED MR LAWRENCE MARSHALL
2010-01-08AP01DIRECTOR APPOINTED MR LLOYD WARREN AUSTIN
2009-12-04AP01DIRECTOR APPOINTED MR CALUM ANDREW MCCALLUM
2009-12-02AR0127/11/09 NO MEMBER LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WARREN / 30/11/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENNON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON BAIN
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19288aSECRETARY APPOINTED MRS SUSAN ELIZABETH WARREN
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY KAREN MCCLUNG
2009-03-25288aDIRECTOR APPOINTED PROF TOM RYE
2008-12-11363aANNUAL RETURN MADE UP TO 27/11/08
2008-10-28288aDIRECTOR APPOINTED COUNCILLOR PHILIP WHEELER
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 TRANSFORM 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 TRANSFORM SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSFORM 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 TRANSFORM SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFORM SCOTLAND
Trademarks
We have not found any records of TRANSFORM SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFORM 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 TRANSFORM 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 TRANSFORM 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 TRANSFORM 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 TRANSFORM 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.