Company NameInverclyde Advocacy Service
Company StatusDissolved
Company NumberSC265606
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 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

Director NameMaire Sweeney
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed23 June 2014(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 December 2014)
RoleCompany Director
Country of ResidenceInverclyde Scotland
Correspondence Address21 Grey Place
Greenock
Inverclyde
PA15 1YF
Scotland
Director NameIan Arthur
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mary Street
Greenock
Renfrewshire
PA16 7JX
Scotland
Director NameEuphemia Faye Cairns
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleFull Time Carer
Correspondence Address94 Kelso Court
Greenock
Inverclyde
PA15 4XB
Scotland
Director NameJean Thomson Watt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleVolunteer Advocate
Correspondence AddressHillhead
37 Tower Drive
Gourock
Renfrewshire
PA19 1LE
Scotland
Director NameMargaret Forbes Deveaney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 North Road
Port Glasgow
Renfrewshire
PA14 5SZ
Scotland
Director NameTerence Gerard McCabe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleUnemployed
Correspondence Address23c Fore Street
Port Glasgow
Inverclyde
PA14 5EE
Scotland
Director NameDonald McDonald
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 7 East Kirk Court
7 Regent Street
Greenock
Renfrewshire
PA15 4NA
Scotland
Director NameLeila Tarbet
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired
Correspondence Address64 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Director NameBrian McIntyre
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressFlat O/1 27
Regent Street
Greenock
Renfrewshire
PA15 4QY
Scotland
Director NameCatherine Gillies Crawford Scott
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWellpark Gardens
5 Lynedoch Street
Greenock
Renfrewshire
PA15 4AA
Scotland
Secretary NameMarie Sweeney
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleAdvocacy Manager
Correspondence Address21 Patrick Street
Greenock
Renfrewshire
PA16 8NB
Scotland
Director NameElza Alexander Anderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Ardgowan Crescent
Inverkip
Renfrewshire
PA16 0BH
Scotland
Director NameFrancis McEntee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Dalmally Street
Gibshill
Greenock
Renfrewshire
PA15 2RD
Scotland
Director NameMr Donald McQuade
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cambridge Road
Renfrew
Renfrewshire
PA4 0SL
Scotland
Director NameMr Robert Logan Cameron
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Glen Fruin Road
Greenock
Inverclyde
PA16 9NT
Scotland
Director NameMrs Isobel Carson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Grey Place
Greenock
Inverclyde
PA15 1YF
Scotland
Director NameMrs Valarie Palmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Grey Place
Greenock
Inverclyde
PA15 1YF
Scotland
Director NameMr Michael Alexander Reddy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Grey Place
Greenock
Inverclyde
PA15 1YF
Scotland

Location

Registered Address21 Grey Place
Greenock
Inverclyde
PA15 1YF
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2014
Turnover£36,834

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Appointment of Maire Sweeney as a director on 23 June 2014 (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Appointment of Maire Sweeney as a director on 23 June 2014 (3 pages)
12 February 2014Termination of appointment of Michael Alexander Reddy as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Valarie Palmer as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Donald Mcquade as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Michael Alexander Reddy as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Isobel Carson as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Marie Sweeney as a secretary on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Donald Mcdonald as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Elza Alexander Anderson as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Isobel Carson as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Marie Sweeney as a secretary on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Valarie Palmer as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Ian Arthur as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Donald Mcdonald as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Catherine Gillies Crawford Scott as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Elza Alexander Anderson as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Donald Mcquade as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Catherine Gillies Crawford Scott as a director on 31 October 2013 (1 page)
12 February 2014Termination of appointment of Ian Arthur as a director on 31 October 2013 (1 page)
8 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
22 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
22 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
13 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
26 October 2011Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages)
26 October 2011Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages)
26 October 2011Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages)
26 October 2011Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages)
26 October 2011Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages)
26 October 2011Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages)
21 September 2011Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page)
21 September 2011Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page)
21 September 2011Termination of appointment of Robert Logan Cameron as a director on 17 August 2011 (1 page)
21 September 2011Termination of appointment of Robert Logan Cameron as a director on 17 August 2011 (1 page)
21 September 2011Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page)
28 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 April 2011Annual return made up to 29 March 2011 no member list (10 pages)
8 April 2011Annual return made up to 29 March 2011 no member list (10 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 April 2010Director's details changed for Ian Arthur on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Francis Mcentee on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Catherine Gillies Crawford Scott on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Ian Arthur on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Donald Mcdonald on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Donald Mcdonald on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 no member list (6 pages)
1 April 2010Annual return made up to 29 March 2010 no member list (6 pages)
1 April 2010Director's details changed for Mr Robert Logan Cameron on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Donald Mcquade on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Logan Cameron on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Elza Alexander Anderson on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Francis Mcentee on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Elza Alexander Anderson on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Donald Mcquade on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Catherine Gillies Crawford Scott on 29 March 2010 (2 pages)
17 February 2010Appointment of Mrs Isobel Carson as a director (2 pages)
17 February 2010Appointment of Mrs Isobel Carson as a director (2 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 July 2009Director appointed mr robert logan cameron (1 page)
21 July 2009Director appointed mr robert logan cameron (1 page)
31 March 2009Annual return made up to 29/03/09 (4 pages)
31 March 2009Annual return made up to 29/03/09 (4 pages)
30 March 2009Director's change of particulars / francis mcentee / 11/03/2009 (1 page)
30 March 2009Director's change of particulars / francis mcentee / 11/03/2009 (1 page)
30 March 2009Director's change of particulars / ian arthur / 13/12/2008 (1 page)
30 March 2009Director's change of particulars / ian arthur / 13/12/2008 (1 page)
11 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 May 2008Annual return made up to 29/03/08 (4 pages)
20 May 2008Annual return made up to 29/03/08 (4 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 April 2007Annual return made up to 29/03/07 (6 pages)
27 April 2007Annual return made up to 29/03/07 (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 April 2006Annual return made up to 29/03/06 (6 pages)
6 April 2006Annual return made up to 29/03/06 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 March 2005Annual return made up to 29/03/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2005Annual return made up to 29/03/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
29 March 2004Incorporation (37 pages)
29 March 2004Incorporation (37 pages)