Berryhill Road,Giffnock
Glasgow
G46 7NN
Scotland
Secretary Name | William Pettigrew Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2b 2 Hutchison Court Berryhill Road,Giffnock Glasgow G46 7NN Scotland |
Director Name | Mr Hamish John Garrow Mair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 November 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stratheden 24 Craigcrook Road Blackhall Edinburgh EH4 3PG Scotland |
Director Name | Dr Samuel Kofi Sedowofia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 November 2014) |
Role | Executive Coach |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Director Name | Mr Kenneth Alexander Ross |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Malcolmstone Cottage 3 Long Dalmahoy Road Currie Midlothian EH14 4AD Scotland |
Director Name | Dr John Bernard March |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Grove Duddingston Edinburgh Midlothian EH15 3PP Scotland |
Director Name | Steven Douglas Law |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Computer Systems Administrator |
Correspondence Address | 10 New Star Bank Newtongrange Midlothian EH22 4NT Scotland |
Director Name | Sheila Margaret Kyle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Houswife |
Correspondence Address | 39 Union Road Inverness IV2 3JY Scotland |
Director Name | John Gordon Bell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Senior Lecturer/ Research Bioc |
Correspondence Address | 22 Donaldson Avenue Alloa FK10 2ET Scotland |
Director Name | Dr Kenneth John Aitken |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Child Clinical Neuro Psycholog |
Correspondence Address | 58 Leamington Terrace Edinburgh EH10 4JL Scotland |
Director Name | Dr Lorene Eve Aurelie Amet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenbank Avenue Edinburgh EH10 5RD Scotland |
Director Name | Dr Seth Notcutt Racey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2009) |
Role | Scientist |
Correspondence Address | 13 Fallodon Avenue Shilbottle Alnwick Northumberland NE66 2UP |
Director Name | Prof John Reid Sargent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 5 Rosebery View Dalgety Bay Fife KY11 9YH Scotland |
Director Name | Mr Colin Wallace Campbell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2009) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Normand Road Kirkcaldy Fife KY1 2XP Scotland |
Director Name | Dr Jane Anne Lawrence |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2008) |
Role | Scientist |
Correspondence Address | 22 Corrennie Gardens Edinburgh Midlothian EH10 6DB Scotland |
Director Name | Louise Tollin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 173 Livingstone Drive East Kilbride Glasgow G75 0AD Scotland |
Director Name | Mr David William Adamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years after company formation) |
Appointment Duration | 2 years (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Downie Grove Edinburgh EH12 7AX Scotland |
Website | www.autismtreatment.org.uk/ |
---|---|
Telephone | 0131 5587444 |
Telephone region | Edinburgh |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £187,492 |
Net Worth | £2,688 |
Cash | £33,973 |
Current Liabilities | £69,263 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
19 September 2013 | Annual return made up to 17 September 2013 no member list (5 pages) |
28 August 2013 | Registered office address changed from 29a Stafford Street Edinburgh EH3 7BJ on 28 August 2013 (1 page) |
5 July 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
5 February 2013 | Total exemption full accounts made up to 29 February 2012 (16 pages) |
26 September 2012 | Annual return made up to 17 September 2012 no member list (5 pages) |
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
5 October 2011 | Annual return made up to 17 September 2011 no member list (5 pages) |
20 June 2011 | Appointment of Dr Samuel Kofi Sedowofia as a director (2 pages) |
15 October 2010 | Termination of appointment of David Adamson as a director (1 page) |
4 October 2010 | Director's details changed for William Pettigrew Welsh on 17 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 no member list (5 pages) |
4 October 2010 | Director's details changed for Hamish John Garrow Mair on 17 September 2010 (2 pages) |
13 August 2010 | Total exemption full accounts made up to 28 February 2010 (19 pages) |
4 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
15 October 2009 | Termination of appointment of Seth Racey as a director (1 page) |
15 October 2009 | Annual return made up to 17 September 2009 no member list (3 pages) |
25 September 2009 | Appointment terminated director louise tollin (1 page) |
10 March 2009 | Appointment terminated director john bell (1 page) |
24 January 2009 | Appointment terminated director colin campbell (1 page) |
12 November 2008 | Director appointed louise tollin (1 page) |
10 October 2008 | Director appointed david william adamson (2 pages) |
18 September 2008 | Appointment terminated director jane lawrence (1 page) |
18 September 2008 | Annual return made up to 17/09/08 (3 pages) |
1 July 2008 | Partial exemption accounts made up to 29 February 2008 (14 pages) |
2 November 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Annual return made up to 17/09/07 (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
26 June 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: citypoint 25 tyndrum street glasgow G4 0JY (1 page) |
29 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 November 2006 | Annual return made up to 17/09/06 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 February 2006 | Company name changed action against autism\certificate issued on 06/02/06 (2 pages) |
18 November 2005 | Annual return made up to 17/09/05 (2 pages) |
18 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
23 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 October 2004 | Annual return made up to 17/09/04 (6 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: hardie caldwell savoy tower, 77 renfrew street glasgow strathclyde G2 3BY (1 page) |
17 June 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
16 October 2003 | Annual return made up to 17/09/03 (6 pages) |
17 September 2002 | Incorporation (35 pages) |