Glasgow
Strathclyde
G1 1UZ
Scotland
Director Name | Neil Campbell Robertson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Community Education Worker |
Correspondence Address | 12 Waterside Monifieth DD5 4PN Scotland |
Director Name | Laurie May Riach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ascreavie Balgove Montrose Angus DD10 9TB Scotland |
Director Name | Barry Campbell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Unemployed |
Correspondence Address | Burnside Home Farm Forfar DD8 2RX Scotland |
Director Name | Elinor Louise Dowson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Mill Of Colliston Arbroath DD11 3RS Scotland |
Director Name | John Burnard Pole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | School Teacher |
Correspondence Address | 55 Rowan Avenue Kirriemuir Angus DD8 4TB Scotland |
Director Name | Iain Prior Fisk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Social Worker |
Correspondence Address | 40 Lochside Road Forfar Angus DD8 3JF Scotland |
Director Name | Neil Campbell Fraser |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Project Manager |
Correspondence Address | North Stobb Cottage, Gallery Northwaterbridge Laurencekirk AB30 1QP Scotland |
Director Name | James Munro Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Role | Disabled |
Correspondence Address | 125 Keptie Road Arbroath Angus DD11 3EW Scotland |
Director Name | Elizabeth Jane McGregor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2002) |
Role | Student |
Correspondence Address | 2 Baitland Cottage Airlie Angus DD8 5NP Scotland |
Director Name | Anne Aitken |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2004) |
Role | Housewife |
Correspondence Address | 13 East Den Brae Letham Angus DD8 2PJ Scotland |
Director Name | Maureen Paton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2003) |
Role | Social Work Manager |
Correspondence Address | 38 Ferry Street Montrose Angus DD10 8BZ Scotland |
Director Name | Leslie William Carnie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2009) |
Role | Occupational Therary Technicia |
Correspondence Address | The Farmhouse West Mains Of Hedderwick Montrose Angus DD10 9EG Scotland |
Secretary Name | Winfred Linton Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2007) |
Role | Manager |
Correspondence Address | 39 Jamieson Street Arbroath Angus DD11 2AY Scotland |
Director Name | Diane Patricia Shaw |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2007) |
Role | Retired |
Correspondence Address | Rosewell Cottage 8 Morrison Street Kirriemuir Angus DD8 5DB Scotland |
Director Name | Leslie Eaton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2006) |
Role | Unemployed |
Correspondence Address | 25 Old Halkerton Road Forfar Angus DD8 1JQ Scotland |
Director Name | Alexander Machin Anderson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2008) |
Role | Retired |
Correspondence Address | 15 Eskview Terrace Ferryden Montrose Angus DD10 9RD Scotland |
Director Name | Alice Lam |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 27 Stedfast Lane Forfar Angus DD8 3ET Scotland |
Director Name | Waree Irvine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British/Thai |
Status | Resigned |
Appointed | 23 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 104 Glengate Kirriemuir Angus DD8 4JG Scotland |
Director Name | Jennifer Marie Guthrie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Director Name | Mr Ian Andrew McFatridge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Viewbank Weavers Walk Forfar Angus DD8 3ED Scotland |
Director Name | Mrs Petra Edith Hennig McFatridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | View Bank Weavers Walk Forfar Angus DD8 3ED Scotland |
Secretary Name | Ms Arianna Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Hill Square Dundee Angus DD3 6RT Scotland |
Director Name | Mrs Caroline Manz |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Cairnie Loan Arbroath Angus DD11 4DT Scotland |
Director Name | Mr Andrew Robb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2009) |
Role | Retired |
Correspondence Address | Rosehill Lodge 2e Rosehill Road Montrose Angus DD10 8SX Scotland |
Director Name | Mr Ronald Joseph Scrimgeour |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 Gowan Rigg Forfar Angus Dd8 Zee |
Secretary Name | Mr Wayne Mathieson |
---|---|
Status | Resigned |
Appointed | 07 July 2009(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2010) |
Role | Manager (Acting) |
Correspondence Address | 133 Brodie Court Glenrothes Fife KY7 4UE Scotland |
Secretary Name | Mrs Caroline Manz |
---|---|
Status | Resigned |
Appointed | 28 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 58 Cairnie Loan Arbroath Angus DD11 4DT Scotland |
Director Name | Hector Macneill Mackenzie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Director Name | Mrs Pamela Margaret Mitchell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Viewfield Gardens Aberdeen Aberdeenshire AB15 7XN Scotland |
Director Name | Keir Hardie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years after company formation) |
Appointment Duration | 8 months (resigned 29 February 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4d Madras Street Inverness IV3 8DA Scotland |
Director Name | Mr Jack Law |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 2019) |
Role | Not Noted |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Director Name | Mrs Jane Helen Ferguson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Director Name | Mr Anthony Richard William Dick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Director Name | Mr Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2022) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | amha.org.uk |
---|
Registered Address | SAMH Brunswick House 51 Wilson Street Glasgow Strathclyde G1 1UZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,302 |
Net Worth | £291 |
Cash | £30,372 |
Current Liabilities | £30,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 November 2023 | Change of details for Scottish Association for Mental Health as a person with significant control on 14 November 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 September 2022 | Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page) |
28 September 2022 | Appointment of Mr Ross Andrew Mcadam as a director on 22 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 October 2020 | Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page) |
8 July 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 September 2019 | Appointment of Mr Christopher Gregory Creegan as a director on 29 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Anthony Richard William Dick as a director on 29 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Jack Law as a director on 29 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of Scottish Association for Mental Health as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Scottish Association for Mental Health as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Scottish Association for Mental Health as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
22 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
21 July 2016 | Termination of appointment of Paul Michael Valentine as a director on 29 October 2015 (1 page) |
21 July 2016 | Termination of appointment of Jane Helen Ferguson as a director on 29 October 2015 (1 page) |
21 July 2016 | Termination of appointment of Paul Michael Valentine as a director on 29 October 2015 (1 page) |
21 July 2016 | Termination of appointment of Helen Christine Tait as a director on 29 October 2015 (1 page) |
21 July 2016 | Termination of appointment of Jane Helen Ferguson as a director on 29 October 2015 (1 page) |
21 July 2016 | Termination of appointment of Helen Christine Tait as a director on 29 October 2015 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 July 2015 | Annual return made up to 29 June 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 29 June 2015 no member list (4 pages) |
12 June 2015 | Termination of appointment of Jennifer Marie Guthrie as a director on 14 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Jennifer Marie Guthrie as a director on 14 May 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Appointment of Mrs Jane Helen Ferguson as a director on 23 October 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Jane Helen Ferguson as a director on 23 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
3 July 2014 | Director's details changed for Helen Christine Tait on 19 November 2013 (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
3 July 2014 | Director's details changed for Helen Christine Tait on 19 November 2013 (2 pages) |
3 July 2014 | Director's details changed for Hector Macneill Mackenzie on 19 November 2013 (2 pages) |
3 July 2014 | Director's details changed for Hector Macneill Mackenzie on 19 November 2013 (2 pages) |
3 July 2014 | Director's details changed for Jennifer Marie Guthrie on 19 November 2013 (2 pages) |
3 July 2014 | Director's details changed for Jennifer Marie Guthrie on 19 November 2013 (2 pages) |
16 January 2014 | Termination of appointment of Pamela Mitchell as a director (1 page) |
16 January 2014 | Appointment of Mr Jack Law as a director (2 pages) |
16 January 2014 | Appointment of Mr Jack Law as a director (2 pages) |
16 January 2014 | Termination of appointment of Pamela Mitchell as a director (1 page) |
18 December 2013 | Statement of company's objects (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement of company's objects (2 pages) |
18 December 2013 | Resolutions
|
9 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 July 2013 | Appointment of Mr Paul Michael Valentine as a director (2 pages) |
19 July 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
19 July 2013 | Annual return made up to 29 June 2013 no member list (6 pages) |
19 July 2013 | Appointment of Mr Paul Michael Valentine as a director (2 pages) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 August 2012 | Termination of appointment of Caroline Manz as a director (1 page) |
16 August 2012 | Termination of appointment of Caroline Manz as a director (1 page) |
14 August 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
14 August 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
14 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Keir Hardie as a director (1 page) |
5 March 2012 | Termination of appointment of Keir Hardie as a director (1 page) |
13 October 2011 | Termination of appointment of Caroline Manz as a secretary (1 page) |
13 October 2011 | Termination of appointment of Caroline Manz as a secretary (1 page) |
27 September 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
27 September 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
21 September 2011 | Registered office address changed from Angus Mental Health Association Lindsay Street Arbroath Angus DD11 1RP on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from Angus Mental Health Association Lindsay Street Arbroath Angus DD11 1RP on 21 September 2011 (2 pages) |
12 September 2011 | Appointment of Pamela Margaret Mitchell as a director (3 pages) |
12 September 2011 | Appointment of Pamela Margaret Mitchell as a director (3 pages) |
12 September 2011 | Appointment of Hector Macneill Mackenzie as a director (3 pages) |
12 September 2011 | Appointment of Keir Hardie as a director (3 pages) |
12 September 2011 | Termination of appointment of Ronald Scrimgeour as a director (2 pages) |
12 September 2011 | Termination of appointment of Evelyn Smith as a director (2 pages) |
12 September 2011 | Appointment of Keir Hardie as a director (3 pages) |
12 September 2011 | Appointment of Hector Macneill Mackenzie as a director (3 pages) |
12 September 2011 | Termination of appointment of Ronald Scrimgeour as a director (2 pages) |
12 September 2011 | Termination of appointment of Evelyn Smith as a director (2 pages) |
10 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages) |
10 June 2011 | Total exemption full accounts made up to 31 October 2010 (25 pages) |
10 June 2011 | Total exemption full accounts made up to 31 October 2010 (25 pages) |
10 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages) |
9 June 2011 | Memorandum and Articles of Association (16 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Memorandum and Articles of Association (16 pages) |
9 June 2011 | Resolutions
|
28 October 2010 | Appointment of Mrs Caroline Manz as a secretary (2 pages) |
28 October 2010 | Appointment of Mrs Caroline Manz as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Wayne Mathieson as a secretary (1 page) |
28 October 2010 | Termination of appointment of Wayne Mathieson as a secretary (1 page) |
13 September 2010 | Director's details changed for Evelyn Smith on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Caroline Manz on 29 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Wayne Mathieson on 29 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Wayne Mathieson on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Helen Christine Tait on 29 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Mrs Caroline Manz on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Evelyn Smith on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Jennifer Marie Guthrie on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Helen Christine Tait on 29 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Jennifer Marie Guthrie on 29 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
9 September 2010 | Termination of appointment of Edward Stewart as a director (1 page) |
9 September 2010 | Termination of appointment of Edward Stewart as a director (1 page) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
8 February 2010 | Appointment of Mr Edward Alexander Stewart as a director (2 pages) |
8 February 2010 | Appointment of Mr Edward Alexander Stewart as a director (2 pages) |
4 December 2009 | Termination of appointment of Ronald Stillwell as a director (1 page) |
4 December 2009 | Termination of appointment of Ronald Stillwell as a director (1 page) |
3 November 2009 | Termination of appointment of Leslie Carnie as a director (1 page) |
3 November 2009 | Termination of appointment of Leslie Carnie as a director (1 page) |
3 November 2009 | Termination of appointment of Andrew Robb as a director (1 page) |
3 November 2009 | Termination of appointment of Andrew Robb as a director (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
16 July 2009 | Annual return made up to 29/06/09 (4 pages) |
16 July 2009 | Annual return made up to 29/06/09 (4 pages) |
15 July 2009 | Director's change of particulars / caroline manz / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / caroline manz / 15/07/2009 (1 page) |
7 July 2009 | Secretary appointed mr wayne anthony mathieson (1 page) |
7 July 2009 | Secretary appointed mr wayne anthony mathieson (1 page) |
18 June 2009 | Appointment terminated director ian mcfatridge (1 page) |
18 June 2009 | Appointment terminated director petra hennig mcfatridge (1 page) |
18 June 2009 | Appointment terminated director ian mcfatridge (1 page) |
18 June 2009 | Appointment terminated director petra hennig mcfatridge (1 page) |
8 May 2009 | Appointment terminated secretary arianna patterson (1 page) |
8 May 2009 | Appointment terminated secretary arianna patterson (1 page) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
2 July 2008 | Annual return made up to 29/06/08 (4 pages) |
2 July 2008 | Annual return made up to 29/06/08 (4 pages) |
2 July 2008 | Director appointed mr ronald joseph scrimgeour (1 page) |
2 July 2008 | Director appointed mr andrew robb (1 page) |
2 July 2008 | Director appointed mrs caroline manz (1 page) |
2 July 2008 | Director appointed mrs caroline manz (1 page) |
2 July 2008 | Director appointed mr andrew robb (1 page) |
2 July 2008 | Director appointed mr ronald joseph scrimgeour (1 page) |
17 June 2008 | Appointment terminated director alice lam (1 page) |
17 June 2008 | Appointment terminated director alice lam (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
10 July 2007 | Annual return made up to 29/06/07 (3 pages) |
10 July 2007 | Annual return made up to 29/06/07 (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
4 July 2006 | Annual return made up to 29/06/06 (2 pages) |
4 July 2006 | Annual return made up to 29/06/06 (2 pages) |
29 June 2006 | Accounts made up to 31 March 2006 (18 pages) |
29 June 2006 | Accounts made up to 31 March 2006 (18 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: angus mental health association lindsay street arbroath DD11 1RP (1 page) |
20 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: angus mental health association lindsay street arbroath DD11 1RP (1 page) |
22 November 2005 | Accounts made up to 31 July 2005 (16 pages) |
22 November 2005 | Accounts made up to 31 July 2005 (16 pages) |
20 September 2005 | Director resigned (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (2 pages) |
1 July 2005 | Annual return made up to 29/06/05
|
1 July 2005 | Annual return made up to 29/06/05
|
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
12 November 2004 | Accounts made up to 31 July 2004 (17 pages) |
12 November 2004 | Accounts made up to 31 July 2004 (17 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
5 July 2004 | Annual return made up to 29/06/04
|
5 July 2004 | Annual return made up to 29/06/04
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 50 castle street dundee DD1 3RU (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 50 castle street dundee DD1 3RU (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
27 October 2003 | Accounts made up to 31 July 2003 (16 pages) |
27 October 2003 | Accounts made up to 31 July 2003 (16 pages) |
23 August 2003 | Annual return made up to 29/06/03 (7 pages) |
23 August 2003 | Annual return made up to 29/06/03 (7 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
17 December 2002 | Memorandum and Articles of Association (16 pages) |
17 December 2002 | Memorandum and Articles of Association (16 pages) |
21 November 2002 | Accounts for a small company made up to 31 July 2002 (18 pages) |
21 November 2002 | Accounts for a small company made up to 31 July 2002 (18 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Memorandum and Articles of Association (6 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Memorandum and Articles of Association (6 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
26 July 2002 | Annual return made up to 29/06/02
|
26 July 2002 | Annual return made up to 29/06/02
|
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
29 June 2001 | Incorporation (36 pages) |
29 June 2001 | Incorporation (36 pages) |