Dissolved 2018-01-19
Company Information for HELENSBURGH ADDICTION REHABILITATION TEAM
PORT OF MENTEITH, STIRLING, FK8 3LE,
|
Company Registration Number
SC246670
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2018-01-19 |
Company Name | |
---|---|
HELENSBURGH ADDICTION REHABILITATION TEAM | |
Legal Registered Office | |
PORT OF MENTEITH STIRLING FK8 3LE Other companies in G84 | |
Company Number | SC246670 | |
---|---|---|
Date formed | 2003-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 20:30:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JAMES WHARTON WALKER |
||
ROBERT GILLIES |
||
ELIZABETH MURRAY |
||
DENISE NORMA WALKER |
||
SAMUEL JAMES WHARTON WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONJA LORRAINE AITKEN |
Director | ||
ROBERT IAIN MACNAB |
Company Secretary | ||
DENISE EVELYN BEAVERS |
Director | ||
ROBERT IAIN MACNAB |
Director | ||
WILLIAM LECKIE MCINTYRE |
Director | ||
JOHN FRANK STIRLING |
Director | ||
ROSEMARY ROBERTSON |
Director | ||
DUGALD MCLEAN MITCHEL |
Director | ||
ARCHIBALD MACKINNON STEVENSON |
Director | ||
ELIZABETH MURRAY |
Director | ||
AUDREY FRENCH |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52 WEST PRINCES STREET HELENSBURGH ARGYLL & BUTE G84 8UG | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52 WEST PRINCES STREET HELENSBURGH ARGYLL & BUTE G84 8UG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA AITKEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLIES / 08/12/2016 | |
AR01 | 23/03/16 NO MEMBER LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT GILLIES | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR SAMUEL JAMES WHARTON WALKER | |
AP03 | SECRETARY APPOINTED MR SAMUEL JAMES WHARTON WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MACNAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAB | |
AP01 | DIRECTOR APPOINTED MRS DENISE NORMA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE BEAVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE | |
AR01 | 23/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 23/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STIRLING | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MURRAY | |
AR01 | 23/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DENISE EVELYN BEAVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ROBERTSON | |
AR01 | 23/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LECKIE MCINTYRE | |
AP01 | DIRECTOR APPOINTED MISS SONJA LORRAINE AITKEN | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUGALD MITCHEL | |
AR01 | 23/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WHARTON WALKER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MCLEAN MITCHEL / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ARCHIBALD STEVENSON | |
288a | DIRECTOR APPOINTED ROBERT IAIN MACNAB | |
363a | ANNUAL RETURN MADE UP TO 27/03/09 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED SAMUEL JAMES WHARTON WALKER | |
288a | DIRECTOR APPOINTED DUGALD MCLEAN MITCHEL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 27/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH MURRAY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 27/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 27/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 27/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 69 SINCLAIR STREET HELENSBURGH DUNBARTONSHIRE G84 8TG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-17 |
Resolution | 2017-03-17 |
Meetings of Creditors | 2017-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELENSBURGH ADDICTION REHABILITATION TEAM
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation not elsewhere classified) as HELENSBURGH ADDICTION REHABILITATION TEAM are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HELENSBURGH ADDICTION REHABILITATION TEAM | Event Date | 2017-02-10 |
Liquidator's name and address: Penny McCoull , ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling FK8 3LE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HELENSBURGH ADDICTION REHABILITATION TEAM | Event Date | 2017-02-10 |
At a General Meeting of the Members of the said Company, duly convened and held at Stirling Enterprise Park Ltd, John Player Road, Stirling, FK7 7RP on 10 February 2017 , the following resolutions respectively special and ordinary were passed: 1. That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities continue its business and that it be wound up voluntarily; 2. That Penny McCoull of ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE , be and is hereby appointed Liquidator for the purposes of such winding up. Samuel James W Walker , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HELENSBURGH ADDICTION REHABILITATION TEAM | Event Date | 2017-01-23 |
NOTICE is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above named Company will be held at The McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on Friday 10 February 2017 at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE on the two business days prior to the date of this meeting. Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Samuel James Walker : For further information contact: Penny McCoull (IP No 9544) Email penny@asmrecovery.co.uk Telephone 01877 385277 ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |