About

Registered Number: SC246670
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (7 years and 2 months ago)
Registered Address: Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

 

Having been setup in 2003, Helensburgh Addiction Rehabilitation Team are based in Port Of Menteith, Stirling. There are 13 directors listed as Walker, Samuel James Wharton, Gillies, Robert, Walker, Denise Norma, Walker, Samuel James Wharton, Aitken, Sonja Lorraine, Beavers, Denise Evelyn, French, Audrey, Macnab, Robert Iain, Mcintyre, William Leckie, Mitchel, Dugald Mclean, Murray, Elizabeth, Robertson, Rosemary, Stevenson, Archibald Mackinnon for Helensburgh Addiction Rehabilitation Team at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Robert 20 November 2014 - 1
WALKER, Denise Norma 18 March 2014 - 1
WALKER, Samuel James Wharton 10 February 2009 - 1
AITKEN, Sonja Lorraine 31 January 2011 10 December 2016 1
BEAVERS, Denise Evelyn 06 July 2011 31 March 2014 1
FRENCH, Audrey 12 May 2004 01 March 2005 1
MACNAB, Robert Iain 08 May 2009 31 March 2014 1
MCINTYRE, William Leckie 31 January 2011 31 March 2014 1
MITCHEL, Dugald Mclean 10 February 2009 16 July 2010 1
MURRAY, Elizabeth 27 January 2004 28 February 2008 1
ROBERTSON, Rosemary 27 January 2004 31 March 2011 1
STEVENSON, Archibald Mackinnon 10 May 2004 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Samuel James Wharton 01 April 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
O/C EARLY DISS - N/A 19 October 2017
RESOLUTIONS - N/A 27 February 2017
AD01 - Change of registered office address 21 February 2017
TM01 - Termination of appointment of director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AR01 - Annual Return 20 April 2016
AAMD - Amended Accounts 12 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 24 December 2014
AP03 - Appointment of secretary 17 April 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 28 November 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 02 April 2009
AAMD - Amended Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 18 January 2004
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.