Company NameCommunity Alcohol & Drugs Services Shetland (Cadss)
Company StatusDissolved
Company NumberSC218327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2001(22 years, 11 months ago)
Dissolution Date7 December 2017 (6 years, 3 months ago)
Previous NameShetland Community Drugs Team

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJacqueline Ann Diamond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration9 years, 12 months (closed 07 December 2017)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Court Main Street
Westshore
Scalloway
Shetland
ZE1 0XJ
Scotland
Director NameRoderick Ian Keay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration9 years, 12 months (closed 07 December 2017)
RoleSenior Housing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Cullister
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameMrs Wendy Mary Borrill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 07 December 2017)
RoleStaff Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Keith Rognvald Moffat
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed24 September 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressValdag Quarff
Shetland
ZE2 9EY
Scotland
Director NameMs Hazel Leask
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed24 September 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2017)
RoleSecurity Officer
Country of ResidenceUnited KIngdom
Correspondence Address25 Hoofields
Lerwick
Shetland
ZE1 0NU
Scotland
Director NameMr Lincoln Thomas Carroll
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 September 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 December 2017)
RoleService Manager
Country of ResidenceScotland
Correspondence AddressMarket House 14 Market Street
Lerwick
Shetland
ZE1 0JP
Scotland
Director NameMaureen Mary Fulton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleTeacher
Correspondence Address42 Murrayston
Lerwick
Shetland
ZE1 0RE
Scotland
Director NameHelen Ishbel Gardiner
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressKildary Ellangowan
Gulberwick
Shetland
ZE2 9JX
Scotland
Director NameFlora Catherine Noelle Gordon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleRetired Nurse
Correspondence Address2 Chapel Place
Lerwick
Shetland
ZE1 0GJ
Scotland
Director NameMargaret Inez Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleContracts Officer
Country of ResidenceScotland
Correspondence AddressNewhouse Gluss
Ollaberry
Shetland
ZE2 9RU
Scotland
Director NameWilma Ann Laurenson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleShop Keeper
Correspondence Address14 Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameColin Thomas Tulloch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleSocial Care Worker
Correspondence Address15 Cheyne Crescent
Lerwick
Shetland
ZE1 0NS
Scotland
Director NameMs Amanda Jane Pearson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleProjects Co-Ordinator
Country of ResidenceScotland
Correspondence Address3 Haldane Burgess Crescent
Lerwick
Shetland
ZE1 0HQ
Scotland
Secretary NameMs Gill Hession
NationalityBritish
StatusResigned
Appointed25 April 2001(2 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressBeachville
Papil
Burra
Shetland
ZE2 9LD
Scotland
Director NameJames George Halcrow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2007)
RoleRetired
Correspondence Address39 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameKaren Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2008)
RoleManager
Correspondence Address3 Cruetown
Bressay
Shetland
ZE2 9EP
Scotland
Director NameBrian Philip Gregson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2012)
RolePost Office Clerk
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnyside
Mid Yell
Shetland
Shetland Islands
ZE2 9BS
Scotland
Director NameFaith Tulloch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2014)
RoleSenior Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressIndianara Laxfirth
Gott
Shetland
ZE2 9SG
Scotland
Director NameWilma Ross
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 2012)
RoleStaff Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address4b Commercial Street
Lerwick
Shetland
ZE1 0AN
Scotland
Director NameDonald Leith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Clett
Easter Quarff
Shetland
ZE2 9EY
Scotland
Director NameBarry Callieli
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleYouth & Community Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKirstjenn
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameCllr Jim Budge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigton Farm
Bigton
Shetland
ZE2 9JA
Scotland
Director NameMrs Kellie Ann Naulls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2014)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address44 Commercial Street
Lerwick
Shetland
ZE1 0AB
Scotland
Director NameMs Sylvia Martha MacDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 26 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmsgarth Cottage 144 North Road
Lerwick
Shetland
ZE1 0PR
Scotland
Secretary NameMs Pamela Williamson
StatusResigned
Appointed13 May 2015(14 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Correspondence Address44 Commercial Street
Lerwick
Shetland
ZE1 0AB
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecadss.org.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£489,413
Net Worth-£298,944
Cash£50,023
Current Liabilities£24,637

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Notice of final meeting of creditors (4 pages)
3 May 2016Notice of winding up order (1 page)
3 May 2016Registered 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 2016Court order notice of winding up (1 page)
11 April 2016Appointment of a provisional liquidator (1 page)
25 February 2016Termination of appointment of Pamela Williamson as a secretary on 23 February 2016 (1 page)
9 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
30 September 2015Appointment of Mr Lincoln Thomas Carroll as a director on 30 September 2015 (2 pages)
27 August 2015Termination of appointment of Sylvia Martha Macdonald as a director on 26 August 2015 (1 page)
14 May 2015Appointment of Ms Pamela Williamson as a secretary on 13 May 2015 (2 pages)
14 May 2015Annual return made up to 23 April 2015 no member list (7 pages)
14 May 2015Termination of appointment of Gill Hession as a secretary on 31 March 2015 (1 page)
14 May 2015Termination of appointment of Kellie Ann Naulls as a director on 3 June 2014 (1 page)
14 May 2015Termination of appointment of Kellie Ann Naulls as a director on 3 June 2014 (1 page)
2 October 2014Appointment of Mr Keith Rognvald Moffat as a director on 24 September 2014 (2 pages)
2 October 2014Appointment of Ms Sylvia Martha Macdonald as a director on 24 September 2014 (2 pages)
1 October 2014Full accounts made up to 31 March 2014 (23 pages)
24 September 2014Appointment of Ms Hazel Leask as a director on 24 September 2014 (2 pages)
1 May 2014Termination of appointment of Faith Tulloch as a director (1 page)
1 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
1 May 2014Termination of appointment of Jim Budge as a director (1 page)
1 May 2014Termination of appointment of Faith Tulloch as a director (1 page)
1 May 2014Termination of appointment of Barry Callieli as a director (1 page)
1 May 2014Termination of appointment of Barry Callieli as a director (1 page)
21 November 2013Full accounts made up to 31 March 2013 (23 pages)
16 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
9 November 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Appointment of Mrs Wendy Mary Borrill as a director (2 pages)
17 October 2012Termination of appointment of Donald Leith as a director (1 page)
17 October 2012Appointment of Mrs Kellie Ann Naulls as a director (2 pages)
17 October 2012Termination of appointment of Brian Gregson as a director (1 page)
18 May 2012Termination of appointment of Wilma Ross as a director (1 page)
18 May 2012Annual return made up to 23 April 2012 no member list (10 pages)
14 October 2011Full accounts made up to 31 March 2011 (22 pages)
19 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Jacqueline Ann Diamond on 23 April 2010 (2 pages)
11 May 2010Annual return made up to 23 April 2010 no member list (6 pages)
11 May 2010Director's details changed for Roderick Ian Keay on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Councillor Jim Budge on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Donald Leith on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Barry Callieli on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Wilma Ross on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Faith Tulloch on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Brian Philip Gregson on 23 April 2010 (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 May 2009Annual return made up to 23/04/09 (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
11 June 2008Annual return made up to 23/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(5 pages)
11 June 2008Appointment terminated director wilma laurenson (1 page)
11 June 2008Director appointed barry callieli (2 pages)
11 June 2008Director appointed rod keay (2 pages)
11 June 2008Director appointed jacqueline ann diamond (2 pages)
11 June 2008Director appointed donald leith (2 pages)
11 June 2008Director appointed councillor jim budge (2 pages)
11 June 2008Appointment terminated director karen smith (1 page)
11 June 2008Director appointed wilma ross (2 pages)
11 June 2008Director appointed faith tulloch (2 pages)
11 June 2008Appointment terminated director flora gordon (1 page)
5 June 2008Memorandum and Articles of Association (13 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: 34 market street lerwick shetland ZE1 0JP (1 page)
29 January 2008Company name changed shetland community drugs team\certificate issued on 29/01/08 (2 pages)
18 June 2007Annual return made up to 23/04/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 May 2006Annual return made up to 23/04/06 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 May 2005Annual return made up to 23/04/05
  • 363(287) ‐ Registered office changed on 10/05/05
(5 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Annual return made up to 23/04/04 (4 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 June 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 April 2001Incorporation (17 pages)