Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Action On Smoking And Health (Scotland)
Action On Smoking And Health (Scotland) is an active company incorporated on 14 December 1992 with the registered office located in Edinburgh, City of Edinburgh. Action On Smoking And Health (Scotland) was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC141711
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
32 years
Incorporated
14 December 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 October 2024
(10 months ago)
Next confirmation dated
13 October 2025
Due by
27 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Action On Smoking And Health (Scotland)
Contact
Address
4th Floor 121 George Street
Edinburgh
Midlothian
EH2 4YN
United Kingdom
Address changed on
27 May 2025
(3 months ago)
Previous address was
8 Frederick Street Edinburgh EH2 2HB
Companies in EH2 4YN
Telephone
01312254725
Email
Available in Endole App
Website
Ash.org
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Veronica Ann-Marie McGinley
Director • Retired - Trading Standards Officer • Scottish • Lives in Scotland • Born in Aug 1963
Lawrence Kwok Ching Sum
Director • Marketing Consultant • British • Lives in Scotland • Born in Nov 1978
Matthew Dyer Barclay
Director • Chief Executive Officer • British • Lives in Scotland • Born in Mar 1977
Warren Hughes
Director • Project Manager • Scottish • Lives in Scotland • Born in May 1991
Shirley Mawhinney
Director • Senior Health Improvement Manager • Scottish • Lives in Scotland • Born in Dec 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Health Equalities Group Ltd
Professor Simon John Capewell is a mutual person.
Active
Triangle Consulting Social Enterprise Corporate Trustee Ltd
Warren Hughes is a mutual person.
Active
SPGC Property Limited
Matthew Dyer Barclay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£285.44K
Decreased by £185.12K (-39%)
Turnover
£791.56K
Increased by £86.65K (+12%)
Employees
12
Decreased by 3 (-20%)
Total Assets
£478.14K
Decreased by £49.34K (-9%)
Total Liabilities
-£49.47K
Decreased by £41.11K (-45%)
Net Assets
£428.67K
Decreased by £8.23K (-2%)
Debt Ratio (%)
10%
Decreased by 6.83% (-40%)
See 10 Year Full Financials
Latest Activity
Shirley Mawhinney Resigned
23 Days Ago on 14 Aug 2025
Mr David James Mccolgan Details Changed
1 Month Ago on 21 Jul 2025
Ms Sheila Mairi Duffy Details Changed
1 Month Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Small Accounts Submitted
9 Months Ago on 11 Nov 2024
Warren Hughes Resigned
10 Months Ago on 24 Oct 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Alan John Ballantyne Kirk Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mrs Veronica Ann-Marie Mcginley Appointed
1 Year 2 Months Ago on 26 Jun 2024
Mr Matthew Dyer Barclay Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Action On Smoking And Health (Scotland)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Shirley Mawhinney as a director on 14 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Matthew Dyer Barclay on 1 February 2024
Submitted on 19 Aug 2025
Secretary's details changed for Ms Sheila Mairi Duffy on 21 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr David James Mccolgan on 21 July 2025
Submitted on 31 Jul 2025
Registered office address changed from 8 Frederick Street Edinburgh EH2 2HB to 4th Floor 121 George Street Edinburgh Midlothian EH2 4YN on 27 May 2025
Submitted on 27 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 11 Nov 2024
Termination of appointment of Warren Hughes as a director on 24 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 17 Oct 2024
Termination of appointment of Alan John Ballantyne Kirk as a director on 1 August 2024
Submitted on 6 Aug 2024
Appointment of Dr Marissa Johan Smith as a director on 26 June 2024
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs