Company NameAutism Treatment Trust
Company StatusDissolved
Company NumberSC236901
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NameAction Against Autism

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Pettigrew Welsh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 2 Hutchison Court
Berryhill Road,Giffnock
Glasgow
G46 7NN
Scotland
Secretary NameWilliam Pettigrew Welsh
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 2 Hutchison Court
Berryhill Road,Giffnock
Glasgow
G46 7NN
Scotland
Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 28 November 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStratheden 24 Craigcrook Road
Blackhall
Edinburgh
EH4 3PG
Scotland
Director NameDr Samuel Kofi Sedowofia
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2014)
RoleExecutive Coach
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr Kenneth Alexander Ross
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMalcolmstone Cottage
3 Long Dalmahoy Road
Currie
Midlothian
EH14 4AD
Scotland
Director NameDr John Bernard March
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Grove
Duddingston
Edinburgh
Midlothian
EH15 3PP
Scotland
Director NameSteven Douglas Law
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleComputer Systems Administrator
Correspondence Address10 New Star Bank
Newtongrange
Midlothian
EH22 4NT
Scotland
Director NameSheila Margaret Kyle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleHouswife
Correspondence Address39 Union Road
Inverness
IV2 3JY
Scotland
Director NameJohn Gordon Bell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleSenior Lecturer/ Research Bioc
Correspondence Address22 Donaldson Avenue
Alloa
FK10 2ET
Scotland
Director NameDr Kenneth John Aitken
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleChild Clinical Neuro Psycholog
Correspondence Address58
Leamington Terrace
Edinburgh
EH10 4JL
Scotland
Director NameDr Lorene Eve Aurelie Amet
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenbank Avenue
Edinburgh
EH10 5RD
Scotland
Director NameDr Seth Notcutt Racey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2009)
RoleScientist
Correspondence Address13 Fallodon Avenue
Shilbottle
Alnwick
Northumberland
NE66 2UP
Director NameProf John Reid Sargent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2007)
RoleRetired
Correspondence Address5 Rosebery View
Dalgety Bay
Fife
KY11 9YH
Scotland
Director NameMr Colin Wallace Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2009)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address90 Normand Road
Kirkcaldy
Fife
KY1 2XP
Scotland
Director NameDr Jane Anne Lawrence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2008)
RoleScientist
Correspondence Address22 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DB
Scotland
Director NameLouise Tollin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address173 Livingstone Drive
East Kilbride
Glasgow
G75 0AD
Scotland
Director NameMr David William Adamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years after company formation)
Appointment Duration2 years (resigned 15 October 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address32 Downie Grove
Edinburgh
EH12 7AX
Scotland

Contact

Websitewww.autismtreatment.org.uk/
Telephone0131 5587444
Telephone regionEdinburgh

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£187,492
Net Worth£2,688
Cash£33,973
Current Liabilities£69,263

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
19 September 2013Annual return made up to 17 September 2013 no member list (5 pages)
28 August 2013Registered office address changed from 29a Stafford Street Edinburgh EH3 7BJ on 28 August 2013 (1 page)
5 July 2013Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
5 February 2013Total exemption full accounts made up to 29 February 2012 (16 pages)
26 September 2012Annual return made up to 17 September 2012 no member list (5 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
5 October 2011Annual return made up to 17 September 2011 no member list (5 pages)
20 June 2011Appointment of Dr Samuel Kofi Sedowofia as a director (2 pages)
15 October 2010Termination of appointment of David Adamson as a director (1 page)
4 October 2010Director's details changed for William Pettigrew Welsh on 17 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 no member list (5 pages)
4 October 2010Director's details changed for Hamish John Garrow Mair on 17 September 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 28 February 2010 (19 pages)
4 January 2010Full accounts made up to 28 February 2009 (16 pages)
15 October 2009Termination of appointment of Seth Racey as a director (1 page)
15 October 2009Annual return made up to 17 September 2009 no member list (3 pages)
25 September 2009Appointment terminated director louise tollin (1 page)
10 March 2009Appointment terminated director john bell (1 page)
24 January 2009Appointment terminated director colin campbell (1 page)
12 November 2008Director appointed louise tollin (1 page)
10 October 2008Director appointed david william adamson (2 pages)
18 September 2008Appointment terminated director jane lawrence (1 page)
18 September 2008Annual return made up to 17/09/08 (3 pages)
1 July 2008Partial exemption accounts made up to 29 February 2008 (14 pages)
2 November 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Annual return made up to 17/09/07 (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 29A stafford street edinburgh EH3 7BJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
24 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
26 June 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: citypoint 25 tyndrum street glasgow G4 0JY (1 page)
29 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
9 November 2006Annual return made up to 17/09/06 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 February 2006Company name changed action against autism\certificate issued on 06/02/06 (2 pages)
18 November 2005Annual return made up to 17/09/05 (2 pages)
18 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
23 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 October 2004Annual return made up to 17/09/04 (6 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
17 June 2004Registered office changed on 17/06/04 from: hardie caldwell savoy tower, 77 renfrew street glasgow strathclyde G2 3BY (1 page)
17 June 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 October 2003Annual return made up to 17/09/03 (6 pages)
17 September 2002Incorporation (35 pages)