UKBizDB.co.uk

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcohol And Drugs Support South West Scotland. The company was founded 22 years ago and was given the registration number SC227133. The firm's registered office is in DUMFRIES. You can find them at 107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND
Company Number:SC227133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire, Scotland, DG1 2NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ads, 225 King Street, Castle Douglas, Scotland, DG7 1DT

Secretary18 January 2002Active
Ads, 225 King Street, Castle Douglas, Scotland, DG7 1DT

Director27 April 2009Active
225 King St, Alcohol And Drugs Support, King Street, Castle Douglas, United Kingdom, DG7 1DT

Director06 October 2014Active
Ads, 225 King Street, Castle Douglas, Scotland, DG7 1DT

Director28 September 2020Active
Ads, 225 King Street, Castle Douglas, Scotland, DG7 1DT

Director27 April 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 January 2002Active
39 Saint Andrew Street, Castle Douglas, DG7 1EN

Director19 September 2002Active
Ads Castle Douglas, 225 King Street, Castle Douglas, United Kingdom, DG7 1DT

Director19 February 2013Active
Taigh Beag, Clarebrand, Castle Douglas, DG7 3AH

Director18 January 2002Active
Top Cottage, Auchencairn Farm, Auchencairn, DG7 1QZ

Director18 November 2002Active
2 Sunnyside, Stoneykirk, Stranraer, DG9 9DJ

Director19 May 2003Active
166, Irish Street, Dumfries, Scotland, DG1 2NJ

Director26 August 2010Active
1 Well St, Lockerbie, DG11 2EY

Director18 April 2005Active
Ads Castle Douglas, 225 King Street, Castle Douglas, United Kingdom, DG7 1DT

Director19 February 2013Active
13, Highfields Road, Annan, DG12 5LQ

Director27 April 2009Active
24 Davie Gill Park, Thornhill, DG3 5AH

Director18 January 2002Active
78 Eastwood Avenue, Stranraer, DG9 8DT

Director18 April 2005Active
Highview Marjoriebanks, Lochmaben, Lockerbie, DG11 1QH

Director28 April 2008Active
75 Kirkpatrick Court, Dumfries, DG2 7DE

Director28 July 2003Active
Third Farm Cottage, Lochmaben, Lockerbie, DG11 1TN

Director27 April 2009Active
82 Church Street, Dumfries, DG2 7AS

Director27 February 2006Active
Rosebank House, Bankend Road, Dumfries, DG1 4TN

Director19 September 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 January 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person secretary company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person secretary company with change date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Resolution

Resolution.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.