ADDICTIONS COUNSELLING INVERNESS - INVERNESS


Company Profile Company Filings

Overview

ADDICTIONS COUNSELLING INVERNESS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERNESS SCOTLAND and has the status: Active.
ADDICTIONS COUNSELLING INVERNESS was incorporated 38 years ago on 25/02/1986 and has the registered number: SC097508. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ADDICTIONS COUNSELLING INVERNESS - INVERNESS

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

108 CHURCH STREET
INVERNESS
IV1 1EP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ALCOHOL COUNSELLING INVERNESS (until 14/09/2011)
THE INVERNESS AREA COUNCIL ON ALCOHOL (until 13/03/2006)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM JOHN MOIR Jan 1948 British Director 2024-03-12 CURRENT
MS LESLEY NEWTON Secretary 2022-06-13 CURRENT
MR DOMINIC THIERRY May 1952 British Director 2022-06-13 CURRENT
MRS ANNE LEIPER Mar 1962 British Director 2010-12-13 UNTIL 2011-10-31 RESIGNED
FRASER RODERICK ROSS Jan 1958 British Director 2002-08-27 UNTIL 2003-01-14 RESIGNED
ELIZABETH ANN ROBERTSON British Director 1993-09-09 UNTIL 1997-02-26 RESIGNED
DAVID RATTARY British Director RESIGNED
WILLIAM MORRISON Nov 1949 British Director 2001-10-17 UNTIL 2004-11-18 RESIGNED
MATTHEW SILLARS British Director RESIGNED
DAVID MCINTOSH Dec 1949 British Director 2002-08-27 UNTIL 2004-11-18 RESIGNED
MONA ELIZABETH CRITCHFIELD MACLEOD Aug 1924 British Director RESIGNED
MORAG MACLEOD Mar 1926 British Director 1989-09-04 UNTIL 1994-09-20 RESIGNED
KATHLEEN MERLE MACLENNAN Apr 1950 British Director 1994-08-01 UNTIL 2002-05-21 RESIGNED
THOMAS MACKENZIE Oct 1913 British Director RESIGNED
DUNCAN MACDONALD Aug 1945 British Director 1993-08-10 UNTIL 1997-07-16 RESIGNED
SAM SMITH Jan 1955 British Director 2001-10-17 UNTIL 2003-02-11 RESIGNED
MITCH MENAGH Jan 1961 British Director 1993-10-10 UNTIL 1996-05-14 RESIGNED
MR ROBIN MICHAEL CLARK Mar 1953 Scottish Secretary 2002-08-27 UNTIL 2004-11-18 RESIGNED
MRS CAROLINE JAMES MITCHELL GRAHAM Mar 1954 British Secretary RESIGNED
ANNE SUSAN LEIPER British Secretary 2004-11-17 UNTIL 2011-10-31 RESIGNED
ELIZABETH ANN ROBERTSON British Secretary 1996-01-16 UNTIL 1997-02-26 RESIGNED
RODNEY MICHAEL PIMM Jun 1938 British Secretary 1996-09-09 UNTIL 2002-08-27 RESIGNED
MR DOMINIC THIERRY Secretary 2021-11-11 UNTIL 2022-06-13 RESIGNED
MR MARK TUCKER Secretary 2018-10-29 UNTIL 2021-11-11 RESIGNED
SUSAN CATHERINE MAIR British Secretary 1991-08-19 UNTIL 1995-12-31 RESIGNED
JIM THOMSON Mar 1924 British Director RESIGNED
MR DAVID FRASER CAMERON Mar 1966 Scottish Director 2018-10-29 UNTIL 2022-06-13 RESIGNED
CHERRY GRAHAM May 1946 British Director 1988-05-04 UNTIL 1992-07-01 RESIGNED
JULIA GORDON Feb 1946 British Director 2001-10-17 UNTIL 2003-05-02 RESIGNED
VALERIE FRIER Jan 1952 British Director 1992-11-17 UNTIL 1995-04-15 RESIGNED
WILLIAM DONALD FRASER Apr 1922 British Director 1991-02-19 UNTIL 1994-09-20 RESIGNED
DIANE FRASER Mar 1959 British Director 2004-11-17 UNTIL 2010-12-14 RESIGNED
LORD JAMES THORNE ERSKINE British Director RESIGNED
INGER MARGARETA HALLBERG-CAMPBELL Feb 1947 Swedish Director 2001-10-17 UNTIL 2004-11-18 RESIGNED
JUDITH DUNBAR DUNCAN Oct 1940 British Director RESIGNED
MR EDWARD MURRAY COCHRANE May 1953 British Director 2012-09-01 UNTIL 2016-10-20 RESIGNED
PETER CARSON British Director RESIGNED
JAMES CAMERON British Director RESIGNED
IRVINE KENNEDY Nov 1924 British Director RESIGNED
JAN BARROW British Director RESIGNED
PETER BLAIR ANDERSON Aug 1940 British Director RESIGNED
COLIN MCEWEN ANDERSON May 1937 British Director 1998-09-14 UNTIL 1999-08-18 RESIGNED
MR ALAN GRAHAME COOPER Jan 1962 British Director 2016-10-20 UNTIL 2017-09-01 RESIGNED
JANET NOBLE HOME Nov 1936 British Director 2001-10-17 UNTIL 2003-09-06 RESIGNED
MRS CAROLINE JAMES MITCHELL GRAHAM Mar 1954 British Director RESIGNED
JEANNE THOMSON LAURIE Dec 1967 British Director 1990-12-17 UNTIL 2002-08-27 RESIGNED
MR DOMINIC THIERRY May 1952 British Director 2017-12-01 UNTIL 2018-10-29 RESIGNED
FLORA SUTHERLAND Nov 1922 British Director 1990-10-08 UNTIL 1993-11-09 RESIGNED
RODERICK MARTIN STEWART Apr 1963 British Director 2002-08-27 UNTIL 2005-01-19 RESIGNED
CATHY GRANT British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUARRIERS GLASGOW SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled
UNIVERSITY OF GLASGOW SETTLEMENT GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
UNITY ENTERPRISE GLASGOW SCOTLAND Active FULL 96090 - Other service activities n.e.c.
UNITY ENTERPRISE (OPERATIONS) LIMITED GLASGOW SCOTLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
CLACHNACUDDIN FOOTBALL CLUB (1990) LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 93110 - Operation of sports facilities
CANTRAYBRIDGE INVERNESS SCOTLAND Active FULL 85590 - Other education n.e.c.
OUTDOOR ACCESS TRUST FOR SCOTLAND ABERDEEN Active GROUP 82990 - Other business support service activities n.e.c.
YOUTH INCLUSIVE INVERNESS Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HIGHLAND BLINDCRAFT INVERNESS Active SMALL 31030 - Manufacture of mattresses
SIGHT ACTION SENSORY SERVICES LIMITED DINGWALL SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SIGHT ACTION LTD INVERNESS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT PERTH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MUIR OF ORD DEVELOPMENT TRUST MUIR OF ORD SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OATS TRADING LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
4ALL SOLUTIONS LTD INVERNESS Dissolved... DORMANT 96090 - Other service activities n.e.c.
SEEHEAR (HIGHLANDS AND ISLANDS) LIMITED INVERNESS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SEEHEAR SENSORY LIMITED INVERNESS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CAIRNGORMS COMMUNITY BROADBAND LTD GRANTOWN-ON-SPEY Dissolved... MICRO ENTITY 61100 - Wired telecommunications activities
2023 CYCLING WORLD CHAMPIONSHIPS LIMITED EDINBURGH UNITED KINGDOM Active FULL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2023-11-01 31-03-2023 £157,172 equity
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2022-09-30 31-03-2022 £14,447 equity
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2021-11-25 31-03-2021 £36,751 equity
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2020-12-08 31-03-2020 £29,446 equity
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2019-12-24 31-03-2019 £22,145 equity
Micro-entity Accounts - ADDICTIONS COUNSELLING INVERNESS 2018-11-16 31-03-2018 £13,674 equity
ADDICTIONS COUNSELLING INVERNESS 2017-12-13 31-03-2017 £45,209 Cash £18,168 equity
Abbreviated Company Accounts - ADDICTIONS COUNSELLING INVERNESS 2016-11-01 31-03-2016 £37,813 Cash £11,596 equity
Abbreviated Company Accounts - ADDICTIONS COUNSELLING INVERNESS 2015-11-05 31-03-2015 £37,448 Cash £16,545 equity
Abbreviated Company Accounts - ADDICTIONS COUNSELLING INVERNESS 2014-12-05 31-03-2014 £39,753 Cash £18,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLA FEMME LTD INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
A FRASER SOLICITORS LTD INVERNESS Active MICRO ENTITY 69102 - Solicitors
WILD WEE PANCAKES LIMITED INVERNESS UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
WILD WEE PANCAKES INVERNESS LTD INVERNESS SCOTLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes