Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS
Company Information for

GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS

TC YOUNG LLP, MERCHANTS HOUSE, 7 WEST GEORGE STREET, GLASGOW, G2 1BA,
Company Registration Number
SC307677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Glasgow And West Of Scotland Forum Of Housing Associations
GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS was founded on 2006-08-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Glasgow And West Of Scotland Forum Of Housing Associations 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
GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS
 
Legal Registered Office
TC YOUNG LLP
MERCHANTS HOUSE
7 WEST GEORGE STREET
GLASGOW
G2 1BA
Other companies in G2
 
Filing Information
Company Number SC307677
Company ID Number SC307677
Date formed 2006-08-30
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 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS
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 GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS

Current Directors
Officer Role Date Appointed
TC YOUNG LLP
Nominated Secretary 2006-08-30
HUGH CAMERON
Director 2013-08-15
ADELE FRASER
Director 2013-08-15
PETER HOWDEN
Director 2007-02-08
SUSAN ANNE MCKEOWN
Director 2016-08-18
HELEN MOORE
Director 2011-06-16
GRAHAM DAVID PIGGOTT
Director 2016-08-18
LINDA SICHI
Director 2014-09-17
JOHN SWEENEY
Director 2010-06-17
CLAIRE TAYLOR
Director 2016-08-18
COLIN MATTHEW TURNBULL
Director 2017-08-17
JAMES JOSEPH WHISTON
Director 2015-08-20
ROBERT WINNING
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEPHEN BROWN
Director 2015-08-20 2017-07-28
JAMES ALEXANDER BROWN
Director 2016-08-18 2017-02-10
JOHN BUCHANAN
Director 2014-09-17 2016-07-31
LINDA ISABEL CAMERON
Director 2015-08-20 2016-07-31
CHARLOTTE MITCHELL
Director 2014-09-17 2015-12-31
JANICE MCEWAN
Director 2014-09-17 2015-10-31
WILLIAM SHARKEY
Director 2007-05-24 2015-08-20
JOSEPH WILLIAMSON
Director 2007-06-07 2015-01-15
CATHERINE ANNE LEAR
Director 2007-02-08 2014-09-17
IAIN DOWNES MCLELLAN
Director 2007-05-24 2014-09-17
MORAG CAMERON
Director 2013-08-15 2014-07-30
MICHAEL CARBERRY
Director 2007-08-16 2014-07-25
JANE THOMPSON JOHNSTONE
Director 2010-06-17 2013-10-21
ALAN BENSON
Director 2007-05-24 2013-08-15
JOHN BRIEN
Director 2011-08-18 2013-08-15
PAUL MCSHANE
Director 2011-08-18 2013-08-15
PATRICIA BEATON
Director 2007-05-24 2012-08-18
EVELYN EWING
Director 2007-05-24 2010-06-17
ISABEL MCEWING
Director 2008-08-14 2010-04-22
ELIZABETH DOONAN MCGINNISS
Director 2007-05-24 2007-08-15
CATHERINE BLACK
Director 2006-09-21 2007-02-09
MARK ESPIE EWING
Director 2006-08-30 2007-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CAMERON EMPLOYERS IN VOLUNTARY HOUSING LIMITED Director 2014-04-06 CURRENT 1998-04-06 Active
PETER HOWDEN SHARE LEARNING LIMITED Director 2006-06-22 CURRENT 1993-07-19 Active
PETER HOWDEN THE COMMUNITY HEALTH SHOP LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-03
SUSAN ANNE MCKEOWN PARKHEAD DEVELOPMENT COMPANY LIMITED Director 2017-11-15 CURRENT 1991-11-20 Active
GRAHAM DAVID PIGGOTT ATRIUM HOMES Director 2004-03-31 CURRENT 1998-10-12 Active
LINDA SICHI MILNBANK PROPERTY SERVICES LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
JOHN SWEENEY PAISLEY SOUTH PROPERTY SERVICES LIMITED Director 2009-10-12 CURRENT 2004-03-12 Active
COLIN MATTHEW TURNBULL TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND Director 2015-11-06 CURRENT 1987-07-06 Active
JAMES JOSEPH WHISTON WARMHOMES ENERGY AGENCY LIMITED Director 2011-11-28 CURRENT 2000-07-14 Dissolved 2017-05-30
JAMES JOSEPH WHISTON ENERGY AGENCY Director 2011-11-28 CURRENT 1998-11-18 Active
JAMES JOSEPH WHISTON AYRSHIRE HOMESTAKE LIMITED Director 2008-01-03 CURRENT 2003-03-25 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
2023-09-13DIRECTOR APPOINTED MRS VALERIE AGNES WILSON
2023-09-13DIRECTOR APPOINTED MR JOHN BUCHANAN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SAROJ BAINS
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE SMITH
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2022-09-02APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEW TURNBULL
2022-09-02DIRECTOR APPOINTED MR PAUL MCMAHON IMMELMAN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE MACFARLANE
2022-09-02DIRECTOR APPOINTED MR GRANT KENNEDY
2022-09-02DIRECTOR APPOINTED MR HUGH HOLLAND
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HEWAT DUFFIN
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARIE BLAIR
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINNING
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINNING
2019-09-13AP01DIRECTOR APPOINTED MR ANDREW SCOTT
2019-09-12AP01DIRECTOR APPOINTED MR JOHN FLEMING HAMILTON
2019-09-12AP01DIRECTOR APPOINTED MR JOHN FLEMING HAMILTON
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MARY LOUISE SMITH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELE FRASER
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR ROBERT WINNING
2017-09-11AP01DIRECTOR APPOINTED MR COLIN MATTHEW TURNBULL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN BROWN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BROWN
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED CAPTAIN GRAHAM DAVID PIGGOTT
2016-10-06AP01DIRECTOR APPOINTED MRS SUSAN ANNE MCKEOWN
2016-10-06AP01DIRECTOR APPOINTED MRS CLAIRE TAYLOR
2016-10-06AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BROWN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAMERON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MITCHELL
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MCEWAN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN
2015-11-24AR0130/08/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN BROWN
2015-11-24AP01DIRECTOR APPOINTED MRS LINDA ISABEL CAMERON
2015-11-23AP01DIRECTOR APPOINTED MR JAMES JOSEPH WHISTON
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAMSON
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARKEY
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLELLAN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEAR
2015-09-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-08AP01DIRECTOR APPOINTED MRS JANICE MCEWAN
2015-01-08AP01DIRECTOR APPOINTED MR JOHN BUCHANAN
2015-01-08AP01DIRECTOR APPOINTED MRS LINDA SICHI
2015-01-08AP01DIRECTOR APPOINTED MRS CHARLOTTE MITCHELL
2014-10-15AR0130/08/14 NO MEMBER LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MORAG CAMERON
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARBERRY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WILSON
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTONE
2013-10-02AP01DIRECTOR APPOINTED MR HUGH CAMERON
2013-09-26AR0130/08/13 NO MEMBER LIST
2013-09-26AP01DIRECTOR APPOINTED MS MORAG CAMERON
2013-09-26AP01DIRECTOR APPOINTED MS ADELE FRASER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENSON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIEN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCSHANE
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-17AR0130/08/12 NO MEMBER LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEATON
2012-06-06AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-07AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-29AR0130/08/11 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED MR JOHN BRIEN
2011-09-28AP01DIRECTOR APPOINTED MR PAUL MCSHANE
2011-06-30AP01DIRECTOR APPOINTED MISS HELEN MOORE
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-24AR0130/08/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOWNES MCLELLAN / 01/10/2009
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/O, T C YOUNG 7 WEST GEORGE STREET GLASGOW G2 1BA
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BENSON / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BEATON / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILSON / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAMSON / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWEENEY / 30/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHARKEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE LEAR / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON JOHNSTONE / 17/06/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWDEN / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARBERRY / 01/10/2009
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TC YOUNG LLP / 01/05/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TC YOUNG / 01/05/2010
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TC YOUNG / 01/05/2010
2010-08-09AP01DIRECTOR APPOINTED JOHN SWEENEY
2010-08-09AP01DIRECTOR APPOINTED JANE THOMPSON JOHNSTONE
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MCEWING
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN EWING
2010-05-20RES01ADOPT MEM AND ARTS 22/04/2010
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18363aANNUAL RETURN MADE UP TO 30/08/09
2009-06-15AA31/12/08 TOTAL EXEMPTION FULL
2008-10-13288aDIRECTOR APPOINTED ISABELLA MCEWING
2008-10-07363aANNUAL RETURN MADE UP TO 30/08/08
2008-07-01288aDIRECTOR APPOINTED MICHAEL CARBERRY
2008-07-01288aDIRECTOR APPOINTED CATHERINE ANNE LEAR
2008-07-01288aDIRECTOR APPOINTED PETER HOWDEN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MCGINNISS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BLACK
2008-06-27AA31/12/07 TOTAL EXEMPTION FULL
2008-04-11225PREVEXT FROM 31/08/2007 TO 31/12/2007
2007-09-07363aANNUAL RETURN MADE UP TO 30/08/07
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: TC YOUNG 7 WEST GEORGE STREET GLASGOW G2 1BA
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS

Intangible Assets
Patents
We have not found any records of GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS
Trademarks
We have not found any records of GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS. 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 (82990 - Other business support service activities n.e.c.) as GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS 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 GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS 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 GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS 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.