About

Registered Number: SC097508
Date of Incorporation: 25/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 108 Church Street, Inverness, IV1 1EP,

 

Established in 1986, Addictions Counselling Inverness are based in Inverness, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Tucker, Mark, Leiper, Anne Susan, Mair, Susan Catherine, Anderson, Peter Blair, Barrow, Jan, Cameron, James, Carson, Peter, Cooper, Alan Grahame, Duncan, Judith Dunbar, Erskine, James Thorne, Lord, Fraser, Diane, Fraser, William Donald, Frier, Valerie, Gordon, Julia, Graham, Cherry, Grant, Cathy, Hallberg-campbell, Inger Margareta, Leiper, Anne, Macdonald, Duncan, Mackenzie, Thomas, Maclennan, Kathleen Merle, Macleod, Mona Elizabeth Critchfield, Macleod, Morag, Mcintosh, David, Morrison, William, Rattary, David, Robertson, Elizabeth Ann, Ross, Fraser Roderick, Sillars, Matthew, Smith, Sam, Stewart, Roderick Martin, Sutherland, Flora, Thierry, Dominic, Thomson, Jim, Wardrope, Sheena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Peter Blair N/A 27 April 1993 1
BARROW, Jan N/A 01 September 1989 1
CAMERON, James N/A 16 September 1991 1
CARSON, Peter N/A 31 March 1989 1
COOPER, Alan Grahame 20 October 2016 01 September 2017 1
DUNCAN, Judith Dunbar N/A 09 September 1992 1
ERSKINE, James Thorne, Lord N/A 31 March 1989 1
FRASER, Diane 17 November 2004 14 December 2010 1
FRASER, William Donald 19 February 1991 20 September 1994 1
FRIER, Valerie 17 November 1992 15 April 1995 1
GORDON, Julia 17 October 2001 02 May 2003 1
GRAHAM, Cherry 04 May 1988 01 July 1992 1
GRANT, Cathy N/A 31 March 1989 1
HALLBERG-CAMPBELL, Inger Margareta 17 October 2001 18 November 2004 1
LEIPER, Anne 13 December 2010 31 October 2011 1
MACDONALD, Duncan 10 August 1993 16 July 1997 1
MACKENZIE, Thomas N/A 20 September 1994 1
MACLENNAN, Kathleen Merle 01 August 1994 21 May 2002 1
MACLEOD, Mona Elizabeth Critchfield N/A 01 July 1998 1
MACLEOD, Morag 04 September 1989 20 September 1994 1
MCINTOSH, David 27 August 2002 18 November 2004 1
MORRISON, William 17 October 2001 18 November 2004 1
RATTARY, David N/A 18 May 1987 1
ROBERTSON, Elizabeth Ann 09 September 1993 26 February 1997 1
ROSS, Fraser Roderick 27 August 2002 14 January 2003 1
SILLARS, Matthew N/A 16 September 1991 1
SMITH, Sam 17 October 2001 11 February 2003 1
STEWART, Roderick Martin 27 August 2002 19 January 2005 1
SUTHERLAND, Flora 08 October 1990 09 November 1993 1
THIERRY, Dominic 01 December 2017 29 October 2018 1
THOMSON, Jim N/A 02 July 1992 1
WARDROPE, Sheena N/A 16 September 1991 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Mark 29 October 2018 - 1
LEIPER, Anne Susan 17 November 2004 31 October 2011 1
MAIR, Susan Catherine 19 August 1991 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 09 November 2018
AP03 - Appointment of secretary 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 02 December 2011
CERTNM - Change of name certificate 14 September 2011
RESOLUTIONS - N/A 14 September 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 14 September 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 20 November 2008
RESOLUTIONS - N/A 28 August 2008
MEM/ARTS - N/A 28 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 December 2006
RESOLUTIONS - N/A 14 March 2006
MEM/ARTS - N/A 14 March 2006
CERTNM - Change of name certificate 13 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 23 January 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 28 January 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 14 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
AA - Annual Accounts 29 September 1998
287 - Change in situation or address of Registered Office 27 July 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 26 June 1996
RESOLUTIONS - N/A 02 May 1996
288 - N/A 12 February 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 14 August 1995
288 - N/A 16 December 1994
288 - N/A 16 December 1994
363s - Annual Return 08 December 1994
AA - Annual Accounts 26 September 1994
RESOLUTIONS - N/A 20 June 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 02 September 1992
288 - N/A 25 November 1991
363a - Annual Return 25 November 1991
288 - N/A 11 October 1991
AA - Annual Accounts 26 September 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
288 - N/A 19 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 05 April 1989
288 - N/A 24 November 1987
288 - N/A 02 September 1987
288 - N/A 06 July 1987
288 - N/A 02 July 1987
AA - Annual Accounts 02 July 1987
363 - Annual Return 02 July 1987
288 - N/A 02 July 1987
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
NEWINC - New incorporation documents 25 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.