This company is commonly known as Inverclyde Association For Mental Health. The company was founded 25 years ago and was given the registration number SC193571. The firm's registered office is in RENFREWSHIRE. You can find them at 4 Lower Lynedoch Street, Greenock, Renfrewshire, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | INVERCLYDE ASSOCIATION FOR MENTAL HEALTH |
---|---|---|
Company Number | : | SC193571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Secretary | 05 July 2022 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 01 September 2020 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 18 August 2022 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 03 May 2011 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 01 September 2020 | Active |
2 Lancaster Crescent, Glasgow, G12 0RR | Secretary | 18 February 1999 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Secretary | 16 January 2020 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Secretary | 01 December 2003 | Active |
3 Culzean Drive, Gourock, PA19 1AW | Director | 18 February 1999 | Active |
35 Bannockburn Street, Greenock, PA16 9DF | Director | 18 February 1999 | Active |
2 Craigard Barr's Brae, Port Glasgow, PA14 5PT | Director | 24 September 2007 | Active |
4, Lynedoch Street, Greenock, PA15 4AA | Director | 28 January 2008 | Active |
10 Broadstone Avenue, Port Glasgow, PA14 5BB | Director | 18 February 1999 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 03 May 2011 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 12 June 2012 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 24 October 2012 | Active |
41 Dempster Street, Greenock, PA15 4EG | Director | 02 February 2001 | Active |
1 Prospecthill Place, Greenock, PA15 4DW | Director | 02 February 2001 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 01 January 2015 | Active |
4, Lynedoch Street, Greenock, PA15 4AA | Director | 28 January 2008 | Active |
1 Preston Place, Gourock, PA19 1LF | Director | 18 February 1999 | Active |
4 Lower Lynedoch Street, Greenock, Renfrewshire, PA15 4AB | Director | 27 September 2011 | Active |
4, Lynedoch Street, Greenock, Scotland, PA15 4AA | Director | 03 April 2006 | Active |
4, Lynedoch Street, Greenock, PA15 4AA | Corporate Director | 03 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type group. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type group. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type group. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person secretary company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type group. | Download |
2019-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.