Company NameAct Counselling Services Limited
DirectorAshlie Catherine McVey
Company StatusActive
Company NumberSC509352
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Ashlie Catherine McVey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCounseller
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Andrew Baird Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address2 Saint Andrews Court Main Street
Holytown
ML1 4TH
Scotland
Director NameMiss Ashlie McVey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Ashlie Catherine McVey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressWright, Johnston & Mackenzie Llp
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2020Termination of appointment of Ashlie Mcvey as a director on 16 September 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 March 2019Appointment of Mrs Ashlie Mcvey as a director on 1 March 2019 (2 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 September 2018Termination of appointment of Ashlie Mcvey as a director on 17 September 2018 (1 page)
6 July 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of Andrew Baird Gray as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Andrew Baird Gray as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 06/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 06/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2016Sub-division of shares on 6 May 2016 (5 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Sub-division of shares on 6 May 2016 (5 pages)
10 May 2016Change of share class name or designation (2 pages)
9 May 2016Appointment of Ashlie Mcvey as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Ashlie Mcvey as a director on 6 May 2016 (2 pages)
26 October 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF United Kingdom to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF United Kingdom to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 26 October 2015 (1 page)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)