Company NameFamily Addiction Support Service
Company StatusActive
Company NumberSC201019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NamesGlasgow Association Of Family Support Groups and Family Addiction Support Services

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarie McMonigle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(4 years, 12 months after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressArgyll House 209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMrs Sadie Prior
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCarer
Country of ResidenceScotland
Correspondence AddressArgyll House 209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMrs Anna Doonan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArgyll House 209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Graham Veale
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(20 years after company formation)
Appointment Duration4 years, 6 months
RoleFinance Officer
Country of ResidenceScotland
Correspondence AddressArgyll House 209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMs Isabel Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(20 years after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArgyll House 209 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMary Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleHousewife
Correspondence Address126 Maxwellton Avenue
Blackhill
Glasgow
G74 3DU
Scotland
Director NameMalcolm Robb
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleRetired
Correspondence Address38 Plantation Square
Glasgow
Lanarkshire
G51 1TQ
Scotland
Secretary NameMrs Jean Byrne
NationalityScottish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address592 Balmore Road
Glasgow
Lanarkshire
G22 6QP
Scotland
Secretary NameJean Byrne
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address592 Balmore Road
Glasgow
Lanarkshire
G22 6QP
Scotland
Director NameJohn McGoldrick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2004)
RoleRetired
Correspondence Address142 Scaraway Street
Milton
Glasgow
Lanarkshire
G22 7HE
Scotland
Director NameMr James John Harrigan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 12 months after company formation)
Appointment Duration15 years (resigned 24 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 West Street
Glasgow
G5 8BA
Scotland
Director NameMrs Anna Doonan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 August 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address123 West Street
Glasgow
G5 8BA
Scotland
Secretary NameMalcolm Robb
NationalityBritish
StatusResigned
Appointed22 June 2009(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 21 August 2009)
RoleRetired
Correspondence Address38 Plantation Square
Glasgow
Lanarkshire
G51 1TQ
Scotland
Secretary NameMrs Doreen Bailey
StatusResigned
Appointed26 March 2014(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2018)
RoleCompany Director
Correspondence AddressWest Street Centre
123 West Street
Glasgow
Lanarkshire
G5 8BA
Scotland
Director NameMrs Mary Macpherson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWest Street Centre
123 West Street
Glasgow
Lanarkshire
G5 8BA
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefassglasgow.org
Email address[email protected]
Telephone0141 4202050
Telephone regionGlasgow

Location

Registered AddressArgyll House
209 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£200,498
Net Worth£115,469
Cash£88,278
Current Liabilities£780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

13 March 2021Registered office address changed from West Street Centre 123 West Street Glasgow Lanarkshire G5 8BA to Argyll House 209 Govan Road Glasgow G51 1HJ on 13 March 2021 (1 page)
12 November 2020Notification of a person with significant control statement (2 pages)
5 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 November 2020Cessation of Sarah Prior as a person with significant control on 4 November 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
24 October 2019Appointment of Ms Isabel Green as a director on 24 October 2019 (2 pages)
24 October 2019Notification of Sarah Prior as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Appointment of Mr Graham Veale as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of James John Harrigan as a director on 24 October 2019 (1 page)
24 October 2019Cessation of James John Harrigan as a person with significant control on 24 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Mary Macpherson as a director on 26 August 2019 (1 page)
27 August 2019Appointment of Mrs Anna Doonan as a director on 26 August 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
20 December 2018Termination of appointment of Doreen Bailey as a secretary on 7 December 2018 (1 page)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 August 2018Appointment of Mrs Sadie Prior as a director on 27 August 2018 (2 pages)
30 August 2018Termination of appointment of Anna Doonan as a director on 27 August 2018 (1 page)
21 August 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(1 page)
23 March 2017Company name changed family addiction support services\certificate issued on 23/03/17
  • CONNOT ‐ Change of name notice
(5 pages)
23 March 2017Company name changed family addiction support services\certificate issued on 23/03/17
  • CONNOT ‐ Change of name notice
(5 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(1 page)
20 December 2016Memorandum and Articles of Association (19 pages)
20 December 2016Memorandum and Articles of Association (19 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
21 October 2015Annual return made up to 21 October 2015 no member list (5 pages)
21 October 2015Annual return made up to 21 October 2015 no member list (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
6 February 2015Appointment of Mrs Mary Macpherson as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Mrs Mary Macpherson as a director on 28 January 2015 (2 pages)
21 October 2014Annual return made up to 21 October 2014 no member list (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 21 October 2014 no member list (4 pages)
1 April 2014Appointment of Mrs Doreen Bailey as a secretary (2 pages)
1 April 2014Termination of appointment of Jean Byrne as a secretary (1 page)
1 April 2014Appointment of Mrs Doreen Bailey as a secretary (2 pages)
1 April 2014Termination of appointment of Jean Byrne as a secretary (1 page)
21 October 2013Annual return made up to 21 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 21 October 2013 no member list (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 November 2012Director's details changed for Marie Mcmonigle on 29 October 2012 (2 pages)
2 November 2012Director's details changed for Marie Mcmonigle on 29 October 2012 (2 pages)
2 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
2 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
2 November 2012Director's details changed for Anna Doonan on 29 October 2012 (2 pages)
2 November 2012Director's details changed for Anna Doonan on 29 October 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 25 October 2011 (15 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 25 October 2011 (15 pages)
6 July 2011Statement of company's objects (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2011Statement of company's objects (2 pages)
29 October 2010Annual return made up to 25 October 2010 (16 pages)
29 October 2010Annual return made up to 25 October 2010 (16 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Secretary's details changed for Jean Byrne on 24 October 2009 (3 pages)
24 November 2009Secretary's details changed for Jean Byrne on 24 October 2009 (3 pages)
12 November 2009Annual return made up to 25 October 2009 (15 pages)
12 November 2009Director's details changed for Marie Mcmonigle on 24 October 2009 (3 pages)
12 November 2009Director's details changed for James John Harrigan on 24 October 2009 (3 pages)
12 November 2009Director's details changed for James John Harrigan on 24 October 2009 (3 pages)
12 November 2009Director's details changed for Marie Mcmonigle on 24 October 2009 (3 pages)
12 November 2009Director's details changed for Anna Doonan on 24 October 2009 (3 pages)
12 November 2009Director's details changed for Anna Doonan on 24 October 2009 (3 pages)
12 November 2009Annual return made up to 25 October 2009 (15 pages)
29 October 2009Termination of appointment of Jean Byrne as a director (1 page)
29 October 2009Termination of appointment of Jean Byrne as a director (1 page)
28 September 2009Appointment terminated secretary malcolm robb (1 page)
28 September 2009Secretary appointed jean byrne (2 pages)
28 September 2009Appointment terminated secretary malcolm robb (1 page)
28 September 2009Secretary appointed jean byrne (2 pages)
15 July 2009Secretary appointed malcolm robb (2 pages)
15 July 2009Appointment terminated secretary jean byrne (1 page)
15 July 2009Secretary appointed malcolm robb (2 pages)
15 July 2009Appointment terminated secretary jean byrne (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 November 2008Annual return made up to 25/10/08 (6 pages)
4 November 2008Annual return made up to 25/10/08 (6 pages)
22 August 2008Company name changed glasgow association of family support groups\certificate issued on 28/08/08 (2 pages)
22 August 2008Company name changed glasgow association of family support groups\certificate issued on 28/08/08 (2 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Annual return made up to 25/10/07 (5 pages)
30 January 2008Annual return made up to 25/10/07 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director resigned
(5 pages)
26 October 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director resigned
(5 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Annual return made up to 25/10/04 (5 pages)
3 November 2004Annual return made up to 25/10/04 (5 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 October 2003Annual return made up to 25/10/03 (5 pages)
29 October 2003Annual return made up to 25/10/03 (5 pages)
20 December 2002Full accounts made up to 31 March 2002 (10 pages)
20 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 October 2002Annual return made up to 25/10/02 (5 pages)
16 October 2002Annual return made up to 25/10/02 (5 pages)
26 October 2001Annual return made up to 25/10/01 (4 pages)
26 October 2001Annual return made up to 25/10/01 (4 pages)
24 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
2 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
2 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
19 November 1999Memorandum and Articles of Association (14 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 November 1999Memorandum and Articles of Association (14 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 1999Incorporation (21 pages)
25 October 1999Incorporation (21 pages)