Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HELENSBURGH ADDICTION REHABILITATION TEAM
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 Overview

About Helensburgh Addiction Rehabilitation Team
HELENSBURGH ADDICTION REHABILITATION TEAM was founded on 2003-03-27 and had its registered office in Port Of Menteith. The company was dissolved on the 2018-01-19 and is no longer trading or active.

Key Data
Company Name
HELENSBURGH ADDICTION REHABILITATION TEAM
 
Legal Registered Office
PORT OF MENTEITH
STIRLING
FK8 3LE
Other companies in G84
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELENSBURGH ADDICTION REHABILITATION TEAM
Is this data useful to you?
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.

Company Officers of HELENSBURGH ADDICTION REHABILITATION TEAM

Current Directors
Officer Role Date Appointed
SAMUEL JAMES WHARTON WALKER
Company Secretary 2014-04-01
ROBERT GILLIES
Director 2014-11-20
ELIZABETH MURRAY
Director 2012-05-01
DENISE NORMA WALKER
Director 2014-03-18
SAMUEL JAMES WHARTON WALKER
Director 2009-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SONJA LORRAINE AITKEN
Director 2011-01-31 2016-12-10
ROBERT IAIN MACNAB
Company Secretary 2004-01-27 2014-03-31
DENISE EVELYN BEAVERS
Director 2011-07-06 2014-03-31
ROBERT IAIN MACNAB
Director 2009-05-08 2014-03-31
WILLIAM LECKIE MCINTYRE
Director 2011-01-31 2014-03-31
JOHN FRANK STIRLING
Director 2004-01-27 2013-01-11
ROSEMARY ROBERTSON
Director 2004-01-27 2011-03-31
DUGALD MCLEAN MITCHEL
Director 2009-02-10 2010-07-16
ARCHIBALD MACKINNON STEVENSON
Director 2004-05-10 2009-06-01
ELIZABETH MURRAY
Director 2004-01-27 2008-02-28
AUDREY FRENCH
Director 2004-05-12 2005-03-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2003-03-27 2003-03-27
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2003-03-27 2003-03-27
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2003-03-27 2003-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-19O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2017-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52 WEST PRINCES STREET HELENSBURGH ARGYLL & BUTE G84 8UG
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52 WEST PRINCES STREET HELENSBURGH ARGYLL & BUTE G84 8UG
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SONJA AITKEN
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLIES / 08/12/2016
2016-04-20AR0123/03/16 NO MEMBER LIST
2016-01-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-21AR0123/03/15 NO MEMBER LIST
2015-01-21AP01DIRECTOR APPOINTED MR ROBERT GILLIES
2014-12-24AA31/03/14 TOTAL EXEMPTION FULL
2014-04-17AP03SECRETARY APPOINTED MR SAMUEL JAMES WHARTON WALKER
2014-04-17AP03SECRETARY APPOINTED MR SAMUEL JAMES WHARTON WALKER
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MACNAB
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAB
2014-04-17AP01DIRECTOR APPOINTED MRS DENISE NORMA WALKER
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BEAVERS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE
2014-03-25AR0123/03/14 NO MEMBER LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-05-09AR0123/03/13 NO MEMBER LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIRLING
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-05-01AP01DIRECTOR APPOINTED MS ELIZABETH MURRAY
2012-03-29AR0123/03/12 NO MEMBER LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-08-17AP01DIRECTOR APPOINTED MRS DENISE EVELYN BEAVERS
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ROBERTSON
2011-03-23AR0123/03/11 NO MEMBER LIST
2011-02-23AP01DIRECTOR APPOINTED MR WILLIAM LECKIE MCINTYRE
2011-02-23AP01DIRECTOR APPOINTED MISS SONJA LORRAINE AITKEN
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MITCHEL
2010-03-23AR0123/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WHARTON WALKER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MCLEAN MITCHEL / 23/03/2010
2009-11-28AA31/03/09 TOTAL EXEMPTION FULL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD STEVENSON
2009-05-20288aDIRECTOR APPOINTED ROBERT IAIN MACNAB
2009-04-02363aANNUAL RETURN MADE UP TO 27/03/09
2009-04-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-02-13288aDIRECTOR APPOINTED SAMUEL JAMES WHARTON WALKER
2009-02-13288aDIRECTOR APPOINTED DUGALD MCLEAN MITCHEL
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-04-01363aANNUAL RETURN MADE UP TO 27/03/08
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MURRAY
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363sANNUAL RETURN MADE UP TO 27/03/07
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sANNUAL RETURN MADE UP TO 27/03/06
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sANNUAL RETURN MADE UP TO 27/03/05
2005-03-09288bDIRECTOR RESIGNED
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-31363sANNUAL RETURN MADE UP TO 27/03/04
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-01-18287REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 69 SINCLAIR STREET HELENSBURGH DUNBARTONSHIRE G84 8TG
2003-04-13288bSECRETARY RESIGNED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bDIRECTOR RESIGNED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HELENSBURGH ADDICTION REHABILITATION TEAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-17
Resolution2017-03-17
Meetings of Creditors2017-01-27
Fines / Sanctions
No fines or sanctions have been issued against HELENSBURGH ADDICTION REHABILITATION TEAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELENSBURGH ADDICTION REHABILITATION TEAM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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

Filed Financial Reports
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of HELENSBURGH ADDICTION REHABILITATION TEAM registering or being granted any patents
Domain Names
We do not have the domain name information for HELENSBURGH ADDICTION REHABILITATION TEAM
Trademarks
We have not found any records of HELENSBURGH ADDICTION REHABILITATION TEAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELENSBURGH ADDICTION REHABILITATION TEAM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HELENSBURGH ADDICTION REHABILITATION TEAM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHELENSBURGH ADDICTION REHABILITATION TEAMEvent Date2017-02-10
Liquidator's name and address: Penny McCoull , ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling FK8 3LE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHELENSBURGH ADDICTION REHABILITATION TEAMEvent Date2017-02-10
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 TypeMeetings of Creditors
Defending partyHELENSBURGH ADDICTION REHABILITATION TEAMEvent Date2017-01-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELENSBURGH ADDICTION REHABILITATION TEAM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELENSBURGH ADDICTION REHABILITATION TEAM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3