Airdrie
Lanarkshire
ML6 9QN
Scotland
Director Name | Ian McIndoe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 August 2017) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 22 Hazelbank Walk Airdrie Lanarkshire ML6 0JZ Scotland |
Director Name | Lynda Mary Boyce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 August 2017) |
Role | Senior Development Adviser |
Country of Residence | Scotland |
Correspondence Address | 137d Sunnyside Road Coatbridge Lanarkshire ML5 3HX Scotland |
Director Name | Janice Greig |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 August 2017) |
Role | Planning Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Forge Drive Coatbridge North Lanarkshire ML5 1QE Scotland |
Secretary Name | Mrs Pauline Jenkins |
---|---|
Status | Closed |
Appointed | 15 August 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Laura Nan Mathers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Nurse |
Correspondence Address | 16 Waverley Crescent Cumbernauld Glasgow G67 4BG Scotland |
Director Name | Clare Catherine Welsh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Mature Student |
Correspondence Address | 86 Maree Drive Cumbernauld Glasgow G67 4LR Scotland |
Director Name | Mr Francis John McMillan Reilly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Darroch Way Cumbernauld G67 1QA Scotland |
Director Name | Elaine Quinn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Student |
Correspondence Address | 92 Rowan Road Cumbernauld Glasgow G67 3BZ Scotland |
Director Name | Elaine Quinn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Student |
Correspondence Address | 92 Rowan Road Cumbernauld Glasgow G67 3BZ Scotland |
Director Name | Anne Veronica McClure |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Collector Of Taxes |
Correspondence Address | 81 Greenrigg Road Cumbernauld Glasgow G67 2QA Scotland |
Director Name | Alan Mackay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Student |
Correspondence Address | 31 Lilac Hill Cumbernauld Glasgow Lanarkshire G67 3QL Scotland |
Director Name | Eliza Mary Davis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Inventory Associate |
Correspondence Address | 8b Darroch Way Cumbernauld Glasgow G67 1PZ Scotland |
Secretary Name | Miss Stephanie Paula Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whiterigg Court Monkscourt Avenue Monklands Hospital Lanarkshire ML6 0RG Scotland |
Director Name | Mr Ian Smart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 October 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burngreen Kilsyth Glasgow G65 0AG Scotland |
Director Name | Grant Rae |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 8 years (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | 2 Park Drive Rutherglen Glasgow G73 2QF Scotland |
Director Name | Francis Paul Sheeran |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1996) |
Role | Project Manager |
Correspondence Address | 24 Etive Court Cumbernauld Glasgow Lanarkshire G67 4JA Scotland |
Director Name | Ronald Mellor Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1996) |
Role | Personnel Officer |
Correspondence Address | 31 Hill Street Larkhall Lanarkshire ML9 2HA Scotland |
Director Name | John Fred Campbell Leishman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 1996) |
Role | Mintenace Worker |
Correspondence Address | 7 Baronhill Cumbernauld Glasgow G67 2SD Scotland |
Director Name | Robert Welsh |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2001) |
Role | Police Officer |
Correspondence Address | 30 Meikle Earnock Road Eddlewood Hamilton Lanarkshire ML3 8AE Scotland |
Secretary Name | John Fred Campbell Leishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1996) |
Role | Maintenance Worker |
Correspondence Address | 7 Baronhill Cumbernauld Glasgow G67 2SD Scotland |
Director Name | Michael Miller Watson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2001) |
Role | Secretary |
Correspondence Address | 22 Lairds Hill Court Kilsyth Glasgow G65 9LT Scotland |
Director Name | Jacqueline Mitchell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 14k Ellisland Road Kildrum Cumbernauld G67 2HD Scotland |
Director Name | Mr Douglas Alistair Macmillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2011) |
Role | Telephone Counsellor |
Country of Residence | Scotland |
Correspondence Address | 59 Bencloich Road Lennoxtown G66 7ED Scotland |
Director Name | Jim Gibson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1997) |
Role | Church Pastor |
Correspondence Address | 2 Glen Grove Kilsyth Glasgow G65 9PS Scotland |
Secretary Name | Clare Catherine Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 November 2006) |
Role | Company Director |
Correspondence Address | 86 Maree Drive Cumbernauld Glasgow G67 4LR Scotland |
Director Name | John Fred Campbell Leishman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 21 June 1998) |
Role | Company Director |
Correspondence Address | 7 Baronhill Cumbernauld Glasgow G67 2SD Scotland |
Director Name | Joan Darling |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2002) |
Role | Pharmacist |
Correspondence Address | 1 Viewfield Avenue Milton Of Campsie Glasgow G65 8HB Scotland |
Director Name | Douglas McKerley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2008) |
Role | Carer |
Correspondence Address | 82 Forrest Street Airdrie Lanarkshire ML6 7BD Scotland |
Director Name | Graham Patrick MacDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 53 Hazel Road Arronhill Cumbernauld Lanarkshire G67 3BN Scotland |
Director Name | Gerard Brady |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2007) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 28 Merryston Court Coatbridge Lanarkshire ML5 1HB Scotland |
Secretary Name | Raymond Kenneth McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 2007) |
Role | Chief Executive |
Correspondence Address | 9 Cargill Road Maybole Ayrshire KA19 8AF Scotland |
Secretary Name | Carol Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Unit 9/10 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | George McInally |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2010) |
Role | Company Director |
Correspondence Address | 170 Station Road Blantyre G72 9BZ Scotland |
Director Name | Mr Gordon Miller |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2016) |
Role | Self Employed Landscape Gardner |
Country of Residence | Scotland |
Correspondence Address | Unit 9/10 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Website | www.alcoholcounsellingteam.co.uk |
---|---|
Telephone | 01236 423900 |
Telephone region | Coatbridge |
Registered Address | Unit 9/10 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Year | 2014 |
---|---|
Turnover | £270,000 |
Net Worth | £62,080 |
Cash | £63,508 |
Current Liabilities | £8,187 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 March 2016 | Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
1 March 2016 | Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mrs Pauline Jenkins as a secretary on 15 August 2014 (2 pages) |
1 March 2016 | Termination of appointment of Carol Lightfoot as a secretary on 8 August 2014 (1 page) |
1 March 2016 | Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mrs Pauline Jenkins as a secretary on 15 August 2014 (2 pages) |
1 March 2016 | Termination of appointment of Carol Lightfoot as a secretary on 8 August 2014 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
24 February 2015 | Annual return made up to 22 February 2015 no member list (6 pages) |
24 February 2015 | Annual return made up to 22 February 2015 no member list (6 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 April 2014 | Annual return made up to 22 February 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 22 February 2014 no member list (6 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 February 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 March 2012 | Appointment of Mr Gordon Miller as a director (2 pages) |
21 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
21 March 2012 | Termination of appointment of Douglas Macmillan as a director (1 page) |
21 March 2012 | Registered office address changed from Unit 7, Coatbridge Business Centre, 204 Main Street Coatbridge Lanarkshire ML5 3RB on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 7, Coatbridge Business Centre, 204 Main Street Coatbridge Lanarkshire ML5 3RB on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Douglas Macmillan as a director (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
21 March 2012 | Appointment of Mr Gordon Miller as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
23 February 2011 | Director's details changed for Lynda Mary Boyce on 22 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Carol Lightfoot on 22 February 2011 (1 page) |
23 February 2011 | Termination of appointment of George Mcinally as a director (1 page) |
23 February 2011 | Director's details changed for Ian Mcindoe on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for John Sheridan on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Janice Greig on 22 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
23 February 2011 | Director's details changed for Lynda Mary Boyce on 22 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Carol Lightfoot on 22 February 2011 (1 page) |
23 February 2011 | Director's details changed for John Sheridan on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ian Mcindoe on 22 February 2011 (2 pages) |
23 February 2011 | Termination of appointment of George Mcinally as a director (1 page) |
23 February 2011 | Director's details changed for Janice Greig on 22 February 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (18 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (18 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
10 June 2009 | Annual return made up to 22/02/09 (10 pages) |
10 June 2009 | Director's change of particulars / douglas macmillan / 15/05/2005 (1 page) |
10 June 2009 | Annual return made up to 22/02/09 (10 pages) |
10 June 2009 | Director's change of particulars / douglas macmillan / 15/05/2005 (1 page) |
7 April 2009 | Appointment terminated director douglas mckerley (1 page) |
7 April 2009 | Appointment terminated secretary raymond mcknight (1 page) |
7 April 2009 | Appointment terminated secretary raymond mcknight (1 page) |
7 April 2009 | Appointment terminated director douglas mckerley (1 page) |
6 April 2009 | Memorandum and Articles of Association (17 pages) |
6 April 2009 | Memorandum and Articles of Association (17 pages) |
1 April 2009 | Company name changed the council on alcohol - north lanarkshire\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed the council on alcohol - north lanarkshire\certificate issued on 01/04/09 (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 June 2008 | Director appointed george mcinally (2 pages) |
6 June 2008 | Director appointed george mcinally (2 pages) |
27 May 2008 | Annual return made up to 22/02/08 (6 pages) |
27 May 2008 | Secretary appointed carol lightfoot (2 pages) |
27 May 2008 | Director appointed janice greig (2 pages) |
27 May 2008 | Director appointed janice greig (2 pages) |
27 May 2008 | Annual return made up to 22/02/08 (6 pages) |
27 May 2008 | Secretary appointed carol lightfoot (2 pages) |
28 April 2008 | Appointment terminated director gerard brady (1 page) |
28 April 2008 | Appointment terminated director gerard brady (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Annual return made up to 22/02/07 (4 pages) |
19 July 2007 | Annual return made up to 22/02/07 (4 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Memorandum and Articles of Association (16 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Memorandum and Articles of Association (16 pages) |
19 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
14 November 2006 | Company name changed cumbernauld & lanarkshire counse lling services\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed cumbernauld & lanarkshire counse lling services\certificate issued on 14/11/06 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 2ND floor, carron house town centre cumbernauld G67 1ER (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 2ND floor, carron house town centre cumbernauld G67 1ER (1 page) |
13 April 2006 | Annual return made up to 22/02/06 (4 pages) |
13 April 2006 | Annual return made up to 22/02/06 (4 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 March 2005 | Annual return made up to 22/02/05 (4 pages) |
13 March 2005 | Annual return made up to 22/02/05 (4 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 March 2004 | Annual return made up to 22/02/04
|
15 March 2004 | Annual return made up to 22/02/04
|
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | Annual return made up to 22/02/03 (4 pages) |
12 May 2003 | Annual return made up to 22/02/03 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Annual return made up to 22/02/02
|
18 June 2002 | Annual return made up to 22/02/02
|
14 December 2001 | Company name changed cumbernauld & kilsyth addiction service\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed cumbernauld & kilsyth addiction service\certificate issued on 14/12/01 (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Annual return made up to 22/02/01 (5 pages) |
26 March 2001 | Annual return made up to 22/02/01 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 March 2000 | Annual return made up to 22/02/00 (5 pages) |
20 March 2000 | Annual return made up to 22/02/00 (5 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 March 1999 | Annual return made up to 22/02/99 (6 pages) |
21 March 1999 | Annual return made up to 22/02/99 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Annual return made up to 22/02/98
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Annual return made up to 22/02/98
|
30 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 April 1997 | Annual return made up to 22/02/97
|
8 April 1997 | Annual return made up to 22/02/97
|
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
25 March 1996 | Annual return made up to 22/02/96
|
25 March 1996 | Annual return made up to 22/02/96
|
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |