About

Registered Number: SC201019
Date of Incorporation: 25/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: West Street Centre, 123 West Street, Glasgow, Lanarkshire, G5 8BA

 

Based in Lanarkshire, Family Addiction Support Service was founded on 25 October 1999, it has a status of "Active". The business has 11 directors listed as Green, Isabel, Mcmonigle, Marie, Prior, Sadie, Veale, Graham, Bailey, Doreen, Doonan, Anna, Harrigan, James John, Kelly, Mary, Macpherson, Mary, Mcgoldrick, John, Robb, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Isabel 24 October 2019 - 1
MCMONIGLE, Marie 22 October 2004 - 1
PRIOR, Sadie 27 August 2018 - 1
VEALE, Graham 24 October 2019 - 1
DOONAN, Anna 03 October 2005 27 August 2018 1
HARRIGAN, James John 25 October 1999 07 November 2003 1
KELLY, Mary 25 October 1999 30 June 2005 1
MACPHERSON, Mary 28 January 2015 26 August 2019 1
MCGOLDRICK, John 07 November 2003 22 October 2004 1
ROBB, Malcolm 25 October 1999 22 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Doreen 26 March 2014 07 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PSC01 - N/A 24 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
PSC07 - N/A 24 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM02 - Termination of appointment of secretary 20 December 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 11 September 2017
CERTNM - Change of name certificate 23 March 2017
RESOLUTIONS - N/A 23 March 2017
MA - Memorandum and Articles 20 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 October 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 06 July 2011
CC04 - Statement of companies objects 06 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 19 January 2010
CH03 - Change of particulars for secretary 24 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
TM01 - Termination of appointment of director 29 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 04 November 2008
CERTNM - Change of name certificate 22 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 16 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
225 - Change of Accounting Reference Date 02 December 1999
RESOLUTIONS - N/A 19 November 1999
MEM/ARTS - N/A 19 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.