Hamilton
ML3 6EE
Scotland
Director Name | Mr Stephen McLellan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 41 Blackstoun Road Paisley Strathclyde PA3 1LU Scotland |
Director Name | Mr John Linn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(3 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Mental Health Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Ashley Street Ashley Street Glasgow G3 6DR Scotland |
Director Name | Mrs Jacqueline Croft |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 33 Turnbull Street Gamh Glasgow G1 5PR Scotland |
Director Name | Ms Dianne Devin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie Glasgow G66 4QF Scotland |
Director Name | Ms Sandra Ina Nicolson Mackenzie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Sealladh Na Mara 2 Earlish Portree Isle Of Skye IV51 9HQ Scotland |
Director Name | Ms Jillian Catherine Milne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 91 David Douglas Avenue Scone Perth PH2 6QG Scotland |
Director Name | Peter Heywood Cattanach |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 27 Huntley Street Inverness Highland G62 6RA Scotland |
Director Name | Mr Diarmid King Murray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | Caladh Centre 6 Milne Street Perth Perthshire PH1 5QL Scotland |
Director Name | Ms Astrid Maria Whyte |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 1 Alford Place Aberdeen Grampian AB10 1YD Scotland |
Director Name | David Delaney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie Strathclyde G62 6RA Scotland |
Director Name | Ms Gwenn McCreath |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Mental Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 40 Shandwick Place Edinburgh Lothian EH2 4RT Scotland |
Director Name | Ms Elizabeth Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lovers Walk Dumfries DG1 1LX Scotland |
Director Name | Ms Jennifer Graydon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 2017) |
Role | Mental Health Manager |
Country of Residence | Scotland |
Correspondence Address | 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mrs Helena Christina Scott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2020) |
Role | Social Care Manager |
Country of Residence | Scotland |
Correspondence Address | 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Ms Emily Jane Stokes-Reid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 October 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Website | lamh.org.uk |
---|
Registered Address | 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | -£373 |
Cash | £7,757 |
Current Liabilities | £8,130 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
2 February 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
23 June 2023 | Appointment of Ms Jillian Catherine Milne as a director on 20 June 2023 (2 pages) |
23 June 2023 | Appointment of Ms Sandra Ina Nicolson Mackenzie as a director on 20 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
29 September 2020 | Appointment of Ms Dianne Devin as a director on 15 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Helena Christina Scott as a director on 15 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 October 2019 | Termination of appointment of Gwenn Mccreath as a director on 21 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Emily Jane Stokes-Reid as a director on 21 October 2019 (1 page) |
13 June 2019 | Statement of company's objects (2 pages) |
13 June 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of David Delaney as a director on 4 March 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mrs Jacqueline Croft as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Jacqueline Croft as a director on 15 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Elizabeth Brown as a director on 15 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Elizabeth Brown as a director on 15 January 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Jennifer Graydon as a director on 13 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Jennifer Graydon as a director on 13 April 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (9 pages) |
3 May 2016 | Director's details changed for Hugh Cairns on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (9 pages) |
3 May 2016 | Director's details changed for Hugh Cairns on 1 April 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 20 April 2015 no member list (9 pages) |
13 May 2015 | Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BS to 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 20 April 2015 no member list (9 pages) |
13 May 2015 | Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BS to 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 13 May 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 20 April 2014 no member list (9 pages) |
16 May 2014 | Annual return made up to 20 April 2014 no member list (9 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
17 May 2013 | Appointment of Mr John Linn as a director (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
17 May 2013 | Appointment of Mr John Linn as a director (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Termination of appointment of Astrid Whyte as a director (1 page) |
27 April 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
27 April 2012 | Termination of appointment of Astrid Whyte as a director (1 page) |
27 April 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
11 May 2011 | Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BT on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
11 May 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
11 May 2011 | Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BT on 11 May 2011 (1 page) |
5 April 2011 | Termination of appointment of Diarmid Murray as a director (1 page) |
5 April 2011 | Termination of appointment of Diarmid Murray as a director (1 page) |
1 November 2010 | Appointment of Ms Emily Jane Stokes-Reid as a director (2 pages) |
1 November 2010 | Appointment of Ms Emily Jane Stokes-Reid as a director (2 pages) |
12 October 2010 | Appointment of Mrs Helena Christina Scott as a director (2 pages) |
12 October 2010 | Appointment of Mrs Helena Christina Scott as a director (2 pages) |
27 July 2010 | Appointment of Ms Jennifer Graydon as a director (2 pages) |
27 July 2010 | Termination of appointment of Peter Cattanach as a director (1 page) |
27 July 2010 | Appointment of Ms Jennifer Graydon as a director (2 pages) |
27 July 2010 | Termination of appointment of Peter Cattanach as a director (1 page) |
7 June 2010 | Appointment of Ms Elizabeth Brown as a director (2 pages) |
7 June 2010 | Appointment of Ms Elizabeth Brown as a director (2 pages) |
20 April 2010 | Incorporation (50 pages) |
20 April 2010 | Incorporation (50 pages) |