Westshore
Scalloway
Shetland
ZE1 0XJ
Scotland
Director Name | Roderick Ian Keay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 07 December 2017) |
Role | Senior Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Cullister Sandwick Shetland ZE2 9HH Scotland |
Director Name | Mrs Wendy Mary Borrill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 December 2017) |
Role | Staff Welfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Keith Rognvald Moffat |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Valdag Quarff Shetland ZE2 9EY Scotland |
Director Name | Ms Hazel Leask |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 December 2017) |
Role | Security Officer |
Country of Residence | United KIngdom |
Correspondence Address | 25 Hoofields Lerwick Shetland ZE1 0NU Scotland |
Director Name | Mr Lincoln Thomas Carroll |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 December 2017) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Market House 14 Market Street Lerwick Shetland ZE1 0JP Scotland |
Director Name | Maureen Mary Fulton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 42 Murrayston Lerwick Shetland ZE1 0RE Scotland |
Director Name | Helen Ishbel Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kildary Ellangowan Gulberwick Shetland ZE2 9JX Scotland |
Director Name | Flora Catherine Noelle Gordon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | 2 Chapel Place Lerwick Shetland ZE1 0GJ Scotland |
Director Name | Margaret Inez Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Contracts Officer |
Country of Residence | Scotland |
Correspondence Address | Newhouse Gluss Ollaberry Shetland ZE2 9RU Scotland |
Director Name | Wilma Ann Laurenson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 14 Fogralea Lerwick Shetland ZE1 0SE Scotland |
Director Name | Colin Thomas Tulloch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Social Care Worker |
Correspondence Address | 15 Cheyne Crescent Lerwick Shetland ZE1 0NS Scotland |
Director Name | Ms Amanda Jane Pearson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Projects Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 3 Haldane Burgess Crescent Lerwick Shetland ZE1 0HQ Scotland |
Secretary Name | Ms Gill Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Beachville Papil Burra Shetland ZE2 9LD Scotland |
Director Name | James George Halcrow |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2007) |
Role | Retired |
Correspondence Address | 39 King Harald Street Lerwick Isle Of Shetland ZE1 0EQ Scotland |
Director Name | Karen Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2008) |
Role | Manager |
Correspondence Address | 3 Cruetown Bressay Shetland ZE2 9EP Scotland |
Director Name | Brian Philip Gregson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 October 2012) |
Role | Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnyside Mid Yell Shetland Shetland Islands ZE2 9BS Scotland |
Director Name | Faith Tulloch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2014) |
Role | Senior Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Indianara Laxfirth Gott Shetland ZE2 9SG Scotland |
Director Name | Wilma Ross |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 2012) |
Role | Staff Welfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4b Commercial Street Lerwick Shetland ZE1 0AN Scotland |
Director Name | Donald Leith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Windy Clett Easter Quarff Shetland ZE2 9EY Scotland |
Director Name | Barry Callieli |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2013) |
Role | Youth & Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Kirstjenn Vidlin Shetland ZE2 9QB Scotland |
Director Name | Cllr Jim Budge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bigton Farm Bigton Shetland ZE2 9JA Scotland |
Director Name | Mrs Kellie Ann Naulls |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2014) |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 44 Commercial Street Lerwick Shetland ZE1 0AB Scotland |
Director Name | Ms Sylvia Martha MacDonald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmsgarth Cottage 144 North Road Lerwick Shetland ZE1 0PR Scotland |
Secretary Name | Ms Pamela Williamson |
---|---|
Status | Resigned |
Appointed | 13 May 2015(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | 44 Commercial Street Lerwick Shetland ZE1 0AB Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cadss.org.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £489,413 |
Net Worth | -£298,944 |
Cash | £50,023 |
Current Liabilities | £24,637 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Notice of final meeting of creditors (4 pages) |
3 May 2016 | Notice of winding up order (1 page) |
3 May 2016 | Registered office address changed from 44 Commercial Street Lerwick Shetland ZE1 0AB to 25 Bothwell Street Glasgow G2 6NL on 3 May 2016 (2 pages) |
3 May 2016 | Court order notice of winding up (1 page) |
11 April 2016 | Appointment of a provisional liquidator (1 page) |
25 February 2016 | Termination of appointment of Pamela Williamson as a secretary on 23 February 2016 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
30 September 2015 | Appointment of Mr Lincoln Thomas Carroll as a director on 30 September 2015 (2 pages) |
27 August 2015 | Termination of appointment of Sylvia Martha Macdonald as a director on 26 August 2015 (1 page) |
14 May 2015 | Appointment of Ms Pamela Williamson as a secretary on 13 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 23 April 2015 no member list (7 pages) |
14 May 2015 | Termination of appointment of Gill Hession as a secretary on 31 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Kellie Ann Naulls as a director on 3 June 2014 (1 page) |
14 May 2015 | Termination of appointment of Kellie Ann Naulls as a director on 3 June 2014 (1 page) |
2 October 2014 | Appointment of Mr Keith Rognvald Moffat as a director on 24 September 2014 (2 pages) |
2 October 2014 | Appointment of Ms Sylvia Martha Macdonald as a director on 24 September 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 September 2014 | Appointment of Ms Hazel Leask as a director on 24 September 2014 (2 pages) |
1 May 2014 | Termination of appointment of Faith Tulloch as a director (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
1 May 2014 | Termination of appointment of Jim Budge as a director (1 page) |
1 May 2014 | Termination of appointment of Faith Tulloch as a director (1 page) |
1 May 2014 | Termination of appointment of Barry Callieli as a director (1 page) |
1 May 2014 | Termination of appointment of Barry Callieli as a director (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 May 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Appointment of Mrs Wendy Mary Borrill as a director (2 pages) |
17 October 2012 | Termination of appointment of Donald Leith as a director (1 page) |
17 October 2012 | Appointment of Mrs Kellie Ann Naulls as a director (2 pages) |
17 October 2012 | Termination of appointment of Brian Gregson as a director (1 page) |
18 May 2012 | Termination of appointment of Wilma Ross as a director (1 page) |
18 May 2012 | Annual return made up to 23 April 2012 no member list (10 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 May 2011 | Annual return made up to 23 April 2011 no member list (10 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for Jacqueline Ann Diamond on 23 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Roderick Ian Keay on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Councillor Jim Budge on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Donald Leith on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Barry Callieli on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Wilma Ross on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Faith Tulloch on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Brian Philip Gregson on 23 April 2010 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 May 2009 | Annual return made up to 23/04/09 (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 June 2008 | Annual return made up to 23/04/08
|
11 June 2008 | Appointment terminated director wilma laurenson (1 page) |
11 June 2008 | Director appointed barry callieli (2 pages) |
11 June 2008 | Director appointed rod keay (2 pages) |
11 June 2008 | Director appointed jacqueline ann diamond (2 pages) |
11 June 2008 | Director appointed donald leith (2 pages) |
11 June 2008 | Director appointed councillor jim budge (2 pages) |
11 June 2008 | Appointment terminated director karen smith (1 page) |
11 June 2008 | Director appointed wilma ross (2 pages) |
11 June 2008 | Director appointed faith tulloch (2 pages) |
11 June 2008 | Appointment terminated director flora gordon (1 page) |
5 June 2008 | Memorandum and Articles of Association (13 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 34 market street lerwick shetland ZE1 0JP (1 page) |
29 January 2008 | Company name changed shetland community drugs team\certificate issued on 29/01/08 (2 pages) |
18 June 2007 | Annual return made up to 23/04/07
|
23 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 May 2006 | Annual return made up to 23/04/06 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 May 2005 | Annual return made up to 23/04/05
|
9 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 23/04/04 (4 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Annual return made up to 23/04/03
|
22 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 June 2002 | Annual return made up to 23/04/02
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
23 April 2001 | Incorporation (17 pages) |