Company NameThe Angus Mental Health Association
DirectorRoss Andrew McAdam
Company StatusActive
Company NumberSC220760
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ross Andrew McAdam
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameNeil Campbell Robertson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCommunity Education Worker
Correspondence Address12 Waterside
Monifieth
DD5 4PN
Scotland
Director NameLaurie May Riach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAscreavie
Balgove
Montrose
Angus
DD10 9TB
Scotland
Director NameBarry Campbell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleUnemployed
Correspondence AddressBurnside Home Farm
Forfar
DD8 2RX
Scotland
Director NameElinor Louise Dowson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressMill Of Colliston
Arbroath
DD11 3RS
Scotland
Director NameJohn Burnard Pole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleSchool Teacher
Correspondence Address55 Rowan Avenue
Kirriemuir
Angus
DD8 4TB
Scotland
Director NameIain Prior Fisk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleSocial Worker
Correspondence Address40 Lochside Road
Forfar
Angus
DD8 3JF
Scotland
Director NameNeil Campbell Fraser
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleProject Manager
Correspondence AddressNorth Stobb Cottage, Gallery
Northwaterbridge
Laurencekirk
AB30 1QP
Scotland
Director NameJames Munro Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2003)
RoleDisabled
Correspondence Address125 Keptie Road
Arbroath
Angus
DD11 3EW
Scotland
Director NameElizabeth Jane McGregor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2002)
RoleStudent
Correspondence Address2 Baitland Cottage
Airlie
Angus
DD8 5NP
Scotland
Director NameAnne Aitken
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2004)
RoleHousewife
Correspondence Address13 East Den Brae
Letham
Angus
DD8 2PJ
Scotland
Director NameMaureen Paton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2003)
RoleSocial Work Manager
Correspondence Address38 Ferry Street
Montrose
Angus
DD10 8BZ
Scotland
Director NameLeslie William Carnie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2009)
RoleOccupational Therary Technicia
Correspondence AddressThe Farmhouse
West Mains Of Hedderwick
Montrose
Angus
DD10 9EG
Scotland
Secretary NameWinfred Linton Hughes
NationalityBritish
StatusResigned
Appointed29 April 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2007)
RoleManager
Correspondence Address39 Jamieson Street
Arbroath
Angus
DD11 2AY
Scotland
Director NameDiane Patricia Shaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 November 2007)
RoleRetired
Correspondence AddressRosewell Cottage
8 Morrison Street
Kirriemuir
Angus
DD8 5DB
Scotland
Director NameLeslie Eaton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2006)
RoleUnemployed
Correspondence Address25 Old Halkerton Road
Forfar
Angus
DD8 1JQ
Scotland
Director NameAlexander Machin Anderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2008)
RoleRetired
Correspondence Address15 Eskview Terrace
Ferryden
Montrose
Angus
DD10 9RD
Scotland
Director NameAlice Lam
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address27 Stedfast Lane
Forfar
Angus
DD8 3ET
Scotland
Director NameWaree Irvine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish/Thai
StatusResigned
Appointed23 November 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address104 Glengate
Kirriemuir
Angus
DD8 4JG
Scotland
Director NameJennifer Marie Guthrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameMr Ian Andrew McFatridge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressViewbank
Weavers Walk
Forfar
Angus
DD8 3ED
Scotland
Director NameMrs Petra Edith Hennig McFatridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressView Bank
Weavers Walk
Forfar
Angus
DD8 3ED
Scotland
Secretary NameMs Arianna Patterson
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Hill Square
Dundee
Angus
DD3 6RT
Scotland
Director NameMrs Caroline Manz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Cairnie Loan
Arbroath
Angus
DD11 4DT
Scotland
Director NameMr Andrew Robb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2009)
RoleRetired
Correspondence AddressRosehill Lodge 2e Rosehill Road
Montrose
Angus
DD10 8SX
Scotland
Director NameMr Ronald Joseph Scrimgeour
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Gowan Rigg
Forfar
Angus
Dd8 Zee
Secretary NameMr Wayne Mathieson
StatusResigned
Appointed07 July 2009(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2010)
RoleManager (Acting)
Correspondence Address133 Brodie Court
Glenrothes
Fife
KY7 4UE
Scotland
Secretary NameMrs Caroline Manz
StatusResigned
Appointed28 October 2010(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address58 Cairnie Loan
Arbroath
Angus
DD11 4DT
Scotland
Director NameHector Macneill Mackenzie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameMrs Pamela Margaret Mitchell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Viewfield Gardens
Aberdeen
Aberdeenshire
AB15 7XN
Scotland
Director NameKeir Hardie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years after company formation)
Appointment Duration8 months (resigned 29 February 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4d Madras Street
Inverness
IV3 8DA
Scotland
Director NameMr Jack Law
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2019)
RoleNot Noted
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameMrs Jane Helen Ferguson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameMr Anthony Richard William Dick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2019(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websiteamha.org.uk

Location

Registered AddressSAMH
Brunswick House
51 Wilson Street
Glasgow
Strathclyde
G1 1UZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£50,302
Net Worth£291
Cash£30,372
Current Liabilities£30,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 November 2023Change of details for Scottish Association for Mental Health as a person with significant control on 14 November 2023 (2 pages)
6 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 September 2022Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page)
28 September 2022Appointment of Mr Ross Andrew Mcadam as a director on 22 September 2022 (2 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page)
8 July 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 September 2019Appointment of Mr Christopher Gregory Creegan as a director on 29 August 2019 (2 pages)
12 September 2019Appointment of Mr Anthony Richard William Dick as a director on 29 August 2019 (2 pages)
12 September 2019Termination of appointment of Jack Law as a director on 29 August 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Notification of Scottish Association for Mental Health as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Scottish Association for Mental Health as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Scottish Association for Mental Health as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 September 2016Full accounts made up to 31 March 2016 (15 pages)
16 September 2016Full accounts made up to 31 March 2016 (15 pages)
22 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
22 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
21 July 2016Termination of appointment of Paul Michael Valentine as a director on 29 October 2015 (1 page)
21 July 2016Termination of appointment of Jane Helen Ferguson as a director on 29 October 2015 (1 page)
21 July 2016Termination of appointment of Paul Michael Valentine as a director on 29 October 2015 (1 page)
21 July 2016Termination of appointment of Helen Christine Tait as a director on 29 October 2015 (1 page)
21 July 2016Termination of appointment of Jane Helen Ferguson as a director on 29 October 2015 (1 page)
21 July 2016Termination of appointment of Helen Christine Tait as a director on 29 October 2015 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 July 2015Annual return made up to 29 June 2015 no member list (4 pages)
24 July 2015Annual return made up to 29 June 2015 no member list (4 pages)
12 June 2015Termination of appointment of Jennifer Marie Guthrie as a director on 14 May 2015 (1 page)
12 June 2015Termination of appointment of Jennifer Marie Guthrie as a director on 14 May 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Appointment of Mrs Jane Helen Ferguson as a director on 23 October 2014 (2 pages)
17 December 2014Appointment of Mrs Jane Helen Ferguson as a director on 23 October 2014 (2 pages)
7 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
7 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
7 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
3 July 2014Director's details changed for Helen Christine Tait on 19 November 2013 (2 pages)
3 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
3 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
3 July 2014Director's details changed for Helen Christine Tait on 19 November 2013 (2 pages)
3 July 2014Director's details changed for Hector Macneill Mackenzie on 19 November 2013 (2 pages)
3 July 2014Director's details changed for Hector Macneill Mackenzie on 19 November 2013 (2 pages)
3 July 2014Director's details changed for Jennifer Marie Guthrie on 19 November 2013 (2 pages)
3 July 2014Director's details changed for Jennifer Marie Guthrie on 19 November 2013 (2 pages)
16 January 2014Termination of appointment of Pamela Mitchell as a director (1 page)
16 January 2014Appointment of Mr Jack Law as a director (2 pages)
16 January 2014Appointment of Mr Jack Law as a director (2 pages)
16 January 2014Termination of appointment of Pamela Mitchell as a director (1 page)
18 December 2013Statement of company's objects (2 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2013Statement of company's objects (2 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 December 2013Full accounts made up to 31 March 2013 (16 pages)
9 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 July 2013Appointment of Mr Paul Michael Valentine as a director (2 pages)
19 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
19 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
19 July 2013Appointment of Mr Paul Michael Valentine as a director (2 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
16 August 2012Termination of appointment of Caroline Manz as a director (1 page)
16 August 2012Termination of appointment of Caroline Manz as a director (1 page)
14 August 2012Annual return made up to 29 June 2012 no member list (6 pages)
14 August 2012Annual return made up to 29 June 2012 no member list (6 pages)
14 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
5 March 2012Termination of appointment of Keir Hardie as a director (1 page)
5 March 2012Termination of appointment of Keir Hardie as a director (1 page)
13 October 2011Termination of appointment of Caroline Manz as a secretary (1 page)
13 October 2011Termination of appointment of Caroline Manz as a secretary (1 page)
27 September 2011Annual return made up to 29 June 2011 no member list (7 pages)
27 September 2011Annual return made up to 29 June 2011 no member list (7 pages)
21 September 2011Registered office address changed from Angus Mental Health Association Lindsay Street Arbroath Angus DD11 1RP on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from Angus Mental Health Association Lindsay Street Arbroath Angus DD11 1RP on 21 September 2011 (2 pages)
12 September 2011Appointment of Pamela Margaret Mitchell as a director (3 pages)
12 September 2011Appointment of Pamela Margaret Mitchell as a director (3 pages)
12 September 2011Appointment of Hector Macneill Mackenzie as a director (3 pages)
12 September 2011Appointment of Keir Hardie as a director (3 pages)
12 September 2011Termination of appointment of Ronald Scrimgeour as a director (2 pages)
12 September 2011Termination of appointment of Evelyn Smith as a director (2 pages)
12 September 2011Appointment of Keir Hardie as a director (3 pages)
12 September 2011Appointment of Hector Macneill Mackenzie as a director (3 pages)
12 September 2011Termination of appointment of Ronald Scrimgeour as a director (2 pages)
12 September 2011Termination of appointment of Evelyn Smith as a director (2 pages)
10 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages)
10 June 2011Total exemption full accounts made up to 31 October 2010 (25 pages)
10 June 2011Total exemption full accounts made up to 31 October 2010 (25 pages)
10 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages)
9 June 2011Memorandum and Articles of Association (16 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2011Memorandum and Articles of Association (16 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2010Appointment of Mrs Caroline Manz as a secretary (2 pages)
28 October 2010Appointment of Mrs Caroline Manz as a secretary (2 pages)
28 October 2010Termination of appointment of Wayne Mathieson as a secretary (1 page)
28 October 2010Termination of appointment of Wayne Mathieson as a secretary (1 page)
13 September 2010Director's details changed for Evelyn Smith on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Mrs Caroline Manz on 29 June 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Wayne Mathieson on 29 June 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Wayne Mathieson on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Helen Christine Tait on 29 June 2010 (2 pages)
13 September 2010Annual return made up to 29 June 2010 no member list (7 pages)
13 September 2010Director's details changed for Mrs Caroline Manz on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Evelyn Smith on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Jennifer Marie Guthrie on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Helen Christine Tait on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Jennifer Marie Guthrie on 29 June 2010 (2 pages)
13 September 2010Annual return made up to 29 June 2010 no member list (7 pages)
9 September 2010Termination of appointment of Edward Stewart as a director (1 page)
9 September 2010Termination of appointment of Edward Stewart as a director (1 page)
2 July 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
8 February 2010Appointment of Mr Edward Alexander Stewart as a director (2 pages)
8 February 2010Appointment of Mr Edward Alexander Stewart as a director (2 pages)
4 December 2009Termination of appointment of Ronald Stillwell as a director (1 page)
4 December 2009Termination of appointment of Ronald Stillwell as a director (1 page)
3 November 2009Termination of appointment of Leslie Carnie as a director (1 page)
3 November 2009Termination of appointment of Leslie Carnie as a director (1 page)
3 November 2009Termination of appointment of Andrew Robb as a director (1 page)
3 November 2009Termination of appointment of Andrew Robb as a director (1 page)
2 September 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
16 July 2009Annual return made up to 29/06/09 (4 pages)
16 July 2009Annual return made up to 29/06/09 (4 pages)
15 July 2009Director's change of particulars / caroline manz / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / caroline manz / 15/07/2009 (1 page)
7 July 2009Secretary appointed mr wayne anthony mathieson (1 page)
7 July 2009Secretary appointed mr wayne anthony mathieson (1 page)
18 June 2009Appointment terminated director ian mcfatridge (1 page)
18 June 2009Appointment terminated director petra hennig mcfatridge (1 page)
18 June 2009Appointment terminated director ian mcfatridge (1 page)
18 June 2009Appointment terminated director petra hennig mcfatridge (1 page)
8 May 2009Appointment terminated secretary arianna patterson (1 page)
8 May 2009Appointment terminated secretary arianna patterson (1 page)
11 August 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
2 July 2008Annual return made up to 29/06/08 (4 pages)
2 July 2008Annual return made up to 29/06/08 (4 pages)
2 July 2008Director appointed mr ronald joseph scrimgeour (1 page)
2 July 2008Director appointed mr andrew robb (1 page)
2 July 2008Director appointed mrs caroline manz (1 page)
2 July 2008Director appointed mrs caroline manz (1 page)
2 July 2008Director appointed mr andrew robb (1 page)
2 July 2008Director appointed mr ronald joseph scrimgeour (1 page)
17 June 2008Appointment terminated director alice lam (1 page)
17 June 2008Appointment terminated director alice lam (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
10 July 2007Annual return made up to 29/06/07 (3 pages)
10 July 2007Annual return made up to 29/06/07 (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
4 July 2006Annual return made up to 29/06/06 (2 pages)
4 July 2006Annual return made up to 29/06/06 (2 pages)
29 June 2006Accounts made up to 31 March 2006 (18 pages)
29 June 2006Accounts made up to 31 March 2006 (18 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
20 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 December 2005Registered office changed on 20/12/05 from: angus mental health association lindsay street arbroath DD11 1RP (1 page)
20 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 December 2005Registered office changed on 20/12/05 from: angus mental health association lindsay street arbroath DD11 1RP (1 page)
22 November 2005Accounts made up to 31 July 2005 (16 pages)
22 November 2005Accounts made up to 31 July 2005 (16 pages)
20 September 2005Director resigned (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (2 pages)
1 July 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
1 July 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
12 November 2004Accounts made up to 31 July 2004 (17 pages)
12 November 2004Accounts made up to 31 July 2004 (17 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
5 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 50 castle street dundee DD1 3RU (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 50 castle street dundee DD1 3RU (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
27 October 2003Accounts made up to 31 July 2003 (16 pages)
27 October 2003Accounts made up to 31 July 2003 (16 pages)
23 August 2003Annual return made up to 29/06/03 (7 pages)
23 August 2003Annual return made up to 29/06/03 (7 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
17 December 2002Memorandum and Articles of Association (16 pages)
17 December 2002Memorandum and Articles of Association (16 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (18 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (18 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Memorandum and Articles of Association (6 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Memorandum and Articles of Association (6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
26 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
26 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
17 June 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
17 June 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
17 June 2002Resolutions
  • RES13 ‐ Change year end of acct 14/05/02
(1 page)
17 June 2002Resolutions
  • RES13 ‐ Change year end of acct 14/05/02
(1 page)
29 June 2001Incorporation (36 pages)
29 June 2001Incorporation (36 pages)