Company NameAlcohol And Drugs Support South West Scotland
Company StatusActive
Company NumberSC227133
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameDr Angela Mary Roberts
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleManager-Charity
Correspondence AddressOld Mill
Lochanhead
Dumfries
Dumfriesshire
DG2 8JE
Scotland
Director NameMr Sydney James Barry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(7 years, 3 months after company formation)
Appointment Duration15 years
RoleOperations Manager Dept Of Transport
Country of ResidenceUnited Kingdom
Correspondence AddressMannin Veen 26 Windermere Road
Annan
Dumfriesshire
DG12 6GY
Scotland
Director NameMrs Mhairi Lorna Ross
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(7 years, 3 months after company formation)
Appointment Duration15 years
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLochans Mill Farmhouse Lochans
Stranraer
Wigtownshire
DG9 9BA
Scotland
Director NameMiss Karen Louise Irving
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address225 King St Alcohol And Drugs Support
King Street
Castle Douglas
Kirkcudbrightshire
DG7 1DT
Scotland
Director NameMrs Carol Suzanne Reece
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address107 Lowland Accountancy
107 Irish Street
Dumfries
Dumfriesshire
DG1 2NP
Scotland
Director NameMrs Heather Grace Brash
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressTaigh Beag
Clarebrand
Castle Douglas
Kirkcudbrightshire
DG7 3AH
Scotland
Director NameMr Mike McLurg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleNon-Executive Director Housing
Country of ResidenceScotland
Correspondence Address24 Davie Gill Park
Thornhill
Dumfriesshire
DG3 5AH
Scotland
Director NameWilliam Adam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address39 Saint Andrew Street
Castle Douglas
Kirkcudbrightshire
DG7 1EN
Scotland
Director NameDr John Waterhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2007)
RoleDoctor
Correspondence AddressRosebank House
Bankend Road
Dumfries
DG1 4TN
Scotland
Director NameJeanette Chantler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(10 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressTop Cottage
Auchencairn Farm
Auchencairn
Kirkcudbrightshire
DG7 1QZ
Scotland
Director NameMrs Penny Anne Halliday
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2003(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 2004)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address2 Sunnyside
Stoneykirk
Stranraer
Dumfries & Galloway
DG9 9DJ
Scotland
Director NameHelen Anne Teenan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2006)
RoleSecretary
Correspondence Address75 Kirkpatrick Court
Dumfries
Dumfries & Galloway
DG2 7DE
Scotland
Director NameMrs Catherine Hagan Renee Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2010)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address78 Eastwood Avenue
Stranraer
Wigtownshire
DG9 8DT
Scotland
Director NameLorrain Hyland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2008)
RoleHealth Improvement
Correspondence Address1 Well St
Lockerbie
Dumfriesshire
DG11 2EY
Scotland
Director NameElaine Morton Wardrop
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2008)
RoleTraining Manager
Correspondence Address82 Church Street
Dumfries
Dumfriesshire
DG2 7AS
Scotland
Director NameMr John Carwin Stewart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHighview Marjoriebanks
Lochmaben
Lockerbie
Dumfriesshire
DG11 1QH
Scotland
Director NameAnne Marie Ward
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 October 2009)
RoleLecturer
Correspondence AddressThird Farm Cottage Lochmaben
Lockerbie
Dumfries & Galloway
DG11 1TN
Scotland
Director NameMr Ronald Alisdair Matthews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2015)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address13 Highfields Road
Annan
Dumfries & Galloway
DG12 5LQ
Scotland
Director NameMrs Anne Harrow
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed26 August 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address166 Irish Street
Dumfries
Dumfriesshire
DG1 2NJ
Scotland
Director NameMr Andrew Alexander
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAds Castle Douglas 225 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1DT
Scotland
Director NameMrs Gillian Laurie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressAds Castle Douglas 225 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1DT
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.adssws.co.uk
Telephone01556 503550
Telephone regionCastle Douglas

Location

Registered Address107 Lowland Accountancy
107 Irish Street
Dumfries
Dumfriesshire
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith

Financials

Year2014
Turnover£619,031
Net Worth£293,579
Cash£305,597
Current Liabilities£15,671

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

17 April 2023Director's details changed for Mr Sydney James Barry on 17 April 2023 (2 pages)
17 April 2023Secretary's details changed for Dr Angela Mary Roberts on 17 April 2023 (1 page)
17 April 2023Secretary's details changed for Dr Angela Mary Roberts on 17 April 2023 (1 page)
17 April 2023Director's details changed for Mrs Mhairi Lorna Ross on 17 April 2023 (2 pages)
17 April 2023Director's details changed for Mrs Carol Suzanne Reece on 17 April 2023 (2 pages)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
22 December 2022Memorandum and Articles of Association (16 pages)
22 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
1 October 2020Appointment of Mrs Carol Suzanne Reece as a director on 28 September 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
28 October 2019Registered office address changed from C/O Lowland Accountancy 166 Irish Street Dumfries Dumfriesshire DG1 2NJ to 107 Lowland Accountancy 107 Irish Street Dumfries Dumfriesshire DG1 2NP on 28 October 2019 (1 page)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Gillian Laurie as a director on 10 January 2019 (1 page)
6 December 2018Accounts for a small company made up to 31 March 2018 (24 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
25 October 2016Full accounts made up to 31 March 2016 (21 pages)
25 October 2016Full accounts made up to 31 March 2016 (21 pages)
25 May 2016Director's details changed for Mr Sydney James Barry on 1 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Sydney James Barry on 1 April 2016 (2 pages)
1 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
1 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
28 July 2015Termination of appointment of Ronald Alisdair Matthews as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Ronald Alisdair Matthews as a director on 27 July 2015 (1 page)
25 June 2015Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages)
25 June 2015Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages)
25 June 2015Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (7 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (7 pages)
2 December 2014Termination of appointment of John Carwin Stewart as a director on 24 November 2014 (1 page)
2 December 2014Termination of appointment of John Carwin Stewart as a director on 24 November 2014 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (21 pages)
28 November 2014Full accounts made up to 31 March 2014 (21 pages)
16 October 2014Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages)
21 July 2014Director's details changed for Mrs Mhairi Lorna Ross on 20 November 2011 (2 pages)
21 July 2014Director's details changed for Mrs Mhairi Lorna Ross on 20 November 2011 (2 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (7 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (7 pages)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
30 September 2013Termination of appointment of Heather Brash as a director (1 page)
30 September 2013Termination of appointment of Heather Brash as a director (1 page)
27 September 2013Termination of appointment of Andrew Alexander as a director (1 page)
27 September 2013Termination of appointment of Andrew Alexander as a director (1 page)
22 February 2013Appointment of Mrs Gillian Laurie as a director (2 pages)
22 February 2013Appointment of Mr Andrew Alexander as a director (2 pages)
22 February 2013Appointment of Mr Andrew Alexander as a director (2 pages)
22 February 2013Appointment of Mrs Gillian Laurie as a director (2 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (7 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (7 pages)
29 October 2012Full accounts made up to 31 March 2012 (21 pages)
29 October 2012Full accounts made up to 31 March 2012 (21 pages)
24 April 2012Termination of appointment of Anne Harrow as a director (1 page)
24 April 2012Termination of appointment of Anne Harrow as a director (1 page)
27 January 2012Annual return made up to 18 January 2012 no member list (8 pages)
27 January 2012Registered office address changed from , 29-31 Academy Street, Castle Douglas, Kircudbrughtshire, DG7 1EB on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 29-31 Academy Street Castle Douglas Kircudbrughtshire DG7 1EB on 27 January 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 no member list (8 pages)
14 October 2011Full accounts made up to 31 March 2011 (21 pages)
14 October 2011Full accounts made up to 31 March 2011 (21 pages)
21 January 2011Annual return made up to 18 January 2011 no member list (8 pages)
21 January 2011Annual return made up to 18 January 2011 no member list (8 pages)
15 October 2010Full accounts made up to 31 March 2010 (21 pages)
15 October 2010Full accounts made up to 31 March 2010 (21 pages)
29 September 2010Termination of appointment of Mike Mclurg as a director (1 page)
29 September 2010Termination of appointment of Mike Mclurg as a director (1 page)
29 September 2010Termination of appointment of Catherine Smith as a director (1 page)
29 September 2010Termination of appointment of Catherine Smith as a director (1 page)
26 August 2010Appointment of Mrs Anne Harrow as a director (2 pages)
26 August 2010Appointment of Mrs Anne Harrow as a director (2 pages)
26 January 2010Director's details changed for Catherine Hagan Renee Smith on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ronald Alisdair Matthews on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Catherine Hagan Renee Smith on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mike Mclurg on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mike Mclurg on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ronald Alisdair Matthews on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 no member list (6 pages)
26 January 2010Director's details changed for Mr John Carwin Stewart on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mhairi Lorna Ross on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Sydney James Barry on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mhairi Lorna Ross on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 no member list (6 pages)
26 January 2010Director's details changed for Mr John Carwin Stewart on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Sydney James Barry on 26 January 2010 (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (21 pages)
13 November 2009Full accounts made up to 31 March 2009 (21 pages)
12 November 2009Termination of appointment of Anne Ward as a director (1 page)
12 November 2009Termination of appointment of Anne Ward as a director (1 page)
12 May 2009Director appointed sydney james barry (2 pages)
12 May 2009Director appointed sydney james barry (2 pages)
7 May 2009Director appointed ronald alisdair matthews (2 pages)
7 May 2009Director appointed mhairi lorna ross (2 pages)
7 May 2009Director appointed ronald alisdair matthews (2 pages)
7 May 2009Director appointed anne marie ward (2 pages)
7 May 2009Director appointed anne marie ward (2 pages)
7 May 2009Director appointed mhairi lorna ross (2 pages)
19 January 2009Annual return made up to 18/01/09 (3 pages)
19 January 2009Annual return made up to 18/01/09 (3 pages)
12 November 2008Full accounts made up to 31 March 2008 (24 pages)
12 November 2008Full accounts made up to 31 March 2008 (24 pages)
7 November 2008Appointment terminated director lorrain hyland (1 page)
7 November 2008Appointment terminated director lorrain hyland (1 page)
22 July 2008Appointment terminated director elaine wardrop (1 page)
22 July 2008Appointment terminated director elaine wardrop (1 page)
4 June 2008Director appointed john carwin stewart (2 pages)
4 June 2008Director appointed john carwin stewart (2 pages)
21 January 2008Annual return made up to 18/01/08 (2 pages)
21 January 2008Annual return made up to 18/01/08 (2 pages)
2 December 2007Full accounts made up to 31 March 2007 (25 pages)
2 December 2007Full accounts made up to 31 March 2007 (25 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
18 January 2007Annual return made up to 18/01/07 (2 pages)
18 January 2007Annual return made up to 18/01/07 (2 pages)
3 November 2006Full accounts made up to 31 March 2006 (22 pages)
3 November 2006Full accounts made up to 31 March 2006 (22 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
18 January 2006Annual return made up to 18/01/06 (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Annual return made up to 18/01/06 (2 pages)
18 January 2006Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
27 January 2005Annual return made up to 18/01/05 (5 pages)
27 January 2005Annual return made up to 18/01/05 (5 pages)
20 December 2004Full accounts made up to 31 March 2004 (17 pages)
20 December 2004Full accounts made up to 31 March 2004 (17 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 November 2003Full accounts made up to 31 March 2003 (14 pages)
19 November 2003Full accounts made up to 31 March 2003 (14 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 82 king street castle douglas DG7 1AD (1 page)
28 May 2003Registered office changed on 28/05/03 from: 82 king street, castle douglas, DG7 1AD (1 page)
23 January 2003Annual return made up to 18/01/03 (5 pages)
23 January 2003Annual return made up to 18/01/03 (5 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
23 April 2002Company name changed addictions support dumfries and galloway\certificate issued on 23/04/02 (3 pages)
23 April 2002Company name changed addictions support dumfries and galloway\certificate issued on 23/04/02 (3 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 24 great king street, edinburgh, lothian EH3 6QN (1 page)
21 January 2002Registered office changed on 21/01/02 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
18 January 2002Incorporation (18 pages)
18 January 2002Incorporation (18 pages)